Miller Lane
Outwood
Surrey
RH1 5PZ
Secretary Name | Mrs Penela Grace Foster |
---|---|
Status | Current |
Appointed | 10 December 2010(74 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Greenways Millers Lane Outwood Surrey RH1 5PZ |
Director Name | Mary Margaret Foster |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(55 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 1997) |
Role | Dry Cleaning |
Correspondence Address | Long Meadow Dayseys Hill Outwood Redhill Surrey RH1 5QY |
Secretary Name | Mary Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(55 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | Long Meadow Dayseys Hill Outwood Redhill Surrey RH1 5QY |
Director Name | Stephen Richard Foster |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1996) |
Role | Dry Cleaning |
Correspondence Address | Rozel Bayhorne Lane Balcombe Road Horley Surrey RH6 9ER |
Secretary Name | Cicely Compton Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(56 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 9 Old Mill Drive Storrington Pulborough West Sussex RH20 4NH |
Secretary Name | Mrs Carole Ann Steggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(60 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Rosamund Road Furnace Green Crawley West Sussex RH10 6QF |
Secretary Name | Peter William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(63 years after company formation) |
Appointment Duration | 11 years (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 30 Headland Way Lingfield Surrey RH7 6BD |
Website | www.fdcindia.com |
---|---|
Email address | [email protected] |
Telephone | 0114 3852263 |
Telephone region | Sheffield |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | M. Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,084,495 |
Cash | £121,655 |
Current Liabilities | £15,619 |
Latest Accounts | 29 February 2020 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2021 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 November 2020 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2021 (10 months from now) |
15 January 1999 | Delivered on: 16 January 1999 Satisfied on: 30 July 2009 Persons entitled: Mark Foster, Joanna Foster and Peter William Foster Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20 october 1998. Particulars: Floating charge the undertaking, all property and uncalled capital. Fully Satisfied |
---|---|
18 June 1971 | Delivered on: 30 June 1971 Satisfied on: 10 March 1999 Persons entitled: Barclays Bank PLC Classification: First charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horley laundry, bayhorne lane horley surrey. Fully Satisfied |
30 October 1998 | Delivered on: 17 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The little house baythorne lane balcombe road horley surrey t/n SY510014. Outstanding |
23 March 1989 | Delivered on: 28 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "rozel" balcombe road, horley, surrey. Outstanding |
16 October 1979 | Delivered on: 29 October 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 159 st margarets rd twickenham, london borough of richmond upon thames title no mx 391505. Outstanding |
21 June 1971 | Delivered on: 30 June 1971 Persons entitled: R.P.D. Foster Classification: Second charge Secured details: £50,000. Particulars: Land & buildings at bayhorne lane horley surrey. Outstanding |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Appointment of Mrs Penela Grace Foster as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Peter Foster as a secretary (1 page) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Mr Mark Foster on 8 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Mark Foster on 8 November 2009 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / mark foster / 01/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / peter foster / 01/11/2008 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
5 October 2007 | Company name changed fosters dry cleaners LIMITED\certificate issued on 05/10/07 (2 pages) |
22 January 2007 | Return made up to 09/11/06; full list of members (2 pages) |
22 January 2007 | Secretary's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 November 2004 | Return made up to 09/11/04; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: 127 victoria road horley surrey RH6 7AS (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
26 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Return made up to 09/11/97; change of members
|
8 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 June 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
30 November 1993 | Memorandum and Articles of Association (8 pages) |
23 January 1991 | Memorandum and Articles of Association (10 pages) |
23 November 1979 | Company name changed\certificate issued on 23/11/79 (2 pages) |
7 December 1936 | Certificate of incorporation (1 page) |