About

Registered Number: 02113013
Date of Incorporation: 20/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH,

 

Foster Germany Ltd was founded on 20 March 1987 and are based in London, it's status at Companies House is "Active". There are 4 directors listed as Ganzoni, Riet, Foster, Elena Pia Fernandez Lopez De Ochoa De, Lady, Leder, Gian, Leder, Gian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANZONI, Riet 04 February 2015 - 1
LEDER, Gian 07 December 2010 04 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Elena Pia Fernandez Lopez De Ochoa De, Lady 18 May 2007 07 December 2010 1
LEDER, Gian 07 December 2010 04 February 2015 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 March 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 28 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 12 January 2016
AAMD - Amended Accounts 28 September 2015
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 03 May 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 February 2012
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 07 December 2010
AP03 - Appointment of secretary 07 December 2010
AP01 - Appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 14 January 2010
AAMD - Amended Accounts 22 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
353a - Register of members in non-legible form 05 March 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 20 February 2006
363a - Annual Return 04 March 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
363a - Annual Return 08 March 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 15 April 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 15 February 2002
AA - Annual Accounts 23 January 2002
363a - Annual Return 12 April 2001
AA - Annual Accounts 09 April 2001
353a - Register of members in non-legible form 31 October 2000
353 - Register of members 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363a - Annual Return 29 March 2000
RESOLUTIONS - N/A 06 March 2000
AA - Annual Accounts 17 December 1999
353 - Register of members 07 July 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 26 February 1997
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 19 February 1996
CERTNM - Change of name certificate 31 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 07 January 1994
AA - Annual Accounts 02 March 1993
363x - Annual Return 01 February 1993
CERTNM - Change of name certificate 28 August 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
287 - Change in situation or address of Registered Office 20 February 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 22 August 1989
288 - N/A 11 August 1989
288 - N/A 29 June 1989
363 - Annual Return 29 June 1989
MEM/ARTS - N/A 13 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1987
RESOLUTIONS - N/A 08 October 1987
CERTNM - Change of name certificate 11 June 1987
CERTINC - N/A 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2007 Fully Satisfied

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Fixed and floating charge 19 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.