About

Registered Number: 02518918
Date of Incorporation: 05/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Riverside Three, 22 Hester Road, London, SW11 4AN

 

Based in London, Foster Holdings Ltd was established in 1990, it's status is listed as "Active". There are no directors listed for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 September 2019
MR04 - N/A 15 August 2019
MR01 - N/A 10 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 07 February 2018
MR04 - N/A 25 October 2017
MR01 - N/A 28 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 16 October 2014
MR04 - N/A 26 July 2014
RESOLUTIONS - N/A 24 July 2014
MR01 - N/A 04 July 2014
RP04 - N/A 03 June 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 22 June 2007
AA - Annual Accounts 07 June 2007
MEM/ARTS - N/A 06 June 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 14 March 2007
RESOLUTIONS - N/A 30 January 2007
AA - Annual Accounts 06 March 2006
363a - Annual Return 20 February 2006
AUD - Auditor's letter of resignation 13 February 2006
AA - Annual Accounts 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2005
363a - Annual Return 04 March 2005
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
363a - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 15 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 19 February 2002
363a - Annual Return 15 February 2002
363a - Annual Return 03 August 2001
363(353) - N/A 03 August 2001
363a - Annual Return 12 April 2001
AA - Annual Accounts 01 March 2001
353a - Register of members in non-legible form 31 October 2000
353 - Register of members 31 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AUD - Auditor's letter of resignation 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 09 August 1999
353 - Register of members 07 July 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 09 September 1997
RESOLUTIONS - N/A 17 June 1997
MEM/ARTS - N/A 17 June 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 20 June 1996
AA - Annual Accounts 19 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1995
363x - Annual Return 27 July 1995
288 - N/A 11 July 1995
RESOLUTIONS - N/A 18 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 03 March 1993
395 - Particulars of a mortgage or charge 01 March 1993
CERTNM - Change of name certificate 29 July 1992
363x - Annual Return 16 July 1992
288 - N/A 19 June 1992
AA - Annual Accounts 26 March 1992
MEM/ARTS - N/A 04 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1991
363b - Annual Return 14 October 1991
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1991
123 - Notice of increase in nominal capital 30 September 1991
88(2)P - N/A 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1991
RESOLUTIONS - N/A 16 August 1990
288 - N/A 16 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
CERTNM - Change of name certificate 07 August 1990
287 - Change in situation or address of Registered Office 31 July 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Fixed and floating charge 19 June 1996 Fully Satisfied

N/A

Mortgage debenture 09 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.