Background WavePink WaveYellow Wave

FOSTER HOLDINGS LIMITED (02518918)

FOSTER HOLDINGS LIMITED (02518918) is a dissolved UK company. incorporated on 5 July 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOSTER HOLDINGS LIMITED has been registered for 35 years. Current directors include FOSTER OF THAMES BANK OM, Norman Robert, Lord, LATHAM, Stuart Richard, NELSON, David Brian and 1 others.

Company Number
02518918
Status
dissolved
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
Riverside Three, London, SW11 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER OF THAMES BANK OM, Norman Robert, Lord, LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER HOLDINGS LIMITED

FOSTER HOLDINGS LIMITED is an dissolved company incorporated on 5 July 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOSTER HOLDINGS LIMITED was registered 35 years ago.(SIC: 64209)

Status

dissolved

Active since 35 years ago

Company No

02518918

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 5 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FOSTER ASSOCIATES HOLDINGS LIMITED
From: 8 August 1990To: 31 July 1992
QUESTRANDOM LIMITED
From: 5 July 1990To: 8 August 1990
Contact
Address

Riverside Three 22 Hester Road London, SW11 4AN,

Timeline

16 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Capital Update
Apr 24
Loan Cleared
Apr 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FOSTER OF THAMES BANK OM, Norman Robert, Lord

Active
Riverside Three, LondonSW11 4AN
Born June 1935
Director
Appointed N/A

LATHAM, Stuart Richard

Active
Riverside Three, LondonSW11 4AN
Born May 1966
Director
Appointed 30 Jun 2023

NELSON, David Brian

Active
Riverside Three, LondonSW11 4AN
Born April 1951
Director
Appointed N/A

WILLIAMS, Christopher

Active
Riverside Three, LondonSW11 4AN
Born November 1968
Director
Appointed 30 Jun 2023

COOKE, Barry John

Resigned
9 Raymond Road, LondonSW19 4AP
Secretary
Appointed N/A
Resigned 16 Aug 2000

PHILLIPS, Graham Daniel

Resigned
Skywood, DenhamUB9 5DQ
Secretary
Appointed 16 Aug 2000
Resigned 29 May 2008

COOKE, Barry John

Resigned
9 Raymond Road, LondonSW19 4AP
Born March 1950
Director
Appointed 22 Jan 1998
Resigned 16 Aug 2000

DE GREY, Spencer Thomas

Resigned
Riverside Three, LondonSW11 4AN
Born June 1944
Director
Appointed N/A
Resigned 01 Nov 2023

FOSTER, Sabiha Rumani

Resigned
18 Wedderburn Road, LondonNW3 5QG
Born December 1947
Director
Appointed N/A
Resigned 16 May 1995

MAJIDI, Mouzhan

Resigned
Riverside Three, LondonSW11 4AN
Born June 1964
Director
Appointed 31 Aug 2007
Resigned 28 Mar 2014

PHILLIPS, Graham Daniel

Resigned
Skywood, DenhamUB9 5DQ
Born June 1947
Director
Appointed N/A
Resigned 29 May 2008

SHUTTLEWORTH, Kenneth Owen

Resigned
61c Belsize Lane, LondonNW3 5AU
Born September 1952
Director
Appointed N/A
Resigned 31 Dec 2003

STREETS, Matthew Alexander

Resigned
Riverside Three, LondonSW11 4AN
Born January 1962
Director
Appointed 31 Aug 2007
Resigned 30 Jun 2023

Persons with significant control

1

Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Gazette Dissolved Liquidation
8 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 July 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
21 May 2024
600600
Resolution
17 May 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 May 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 April 2024
SH19Statement of Capital
Legacy
23 April 2024
SH20SH20
Legacy
23 April 2024
CAP-SSCAP-SS
Resolution
23 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Resolution
24 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Memorandum Articles
6 June 2007
MEM/ARTSMEM/ARTS
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
155(6)b155(6)b
Legacy
30 May 2007
155(6)a155(6)a
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363sAnnual Return (shuttle)
Resolution
30 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Auditors Resignation Company
13 February 2006
AUDAUD
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
4 March 2005
244244
Legacy
4 March 2005
363aAnnual Return
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363aAnnual Return
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
15 February 2002
363aAnnual Return
Legacy
3 August 2001
363aAnnual Return
Legacy
3 August 2001
363(353)363(353)
Legacy
12 April 2001
363aAnnual Return
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
31 October 2000
353a353a
Legacy
31 October 2000
353353
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
3 August 2000
AUDAUD
Legacy
24 February 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
17 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
7 July 1999
353353
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
17 June 1997
MEM/ARTSMEM/ARTS
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 February 1996
AAAnnual Accounts
Legacy
28 December 1995
403aParticulars of Charge Subject to s859A
Legacy
27 July 1995
363x363x
Legacy
11 July 1995
288288
Resolution
18 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1993
AAAnnual Accounts
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1992
363x363x
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Memorandum Articles
4 November 1991
MEM/ARTSMEM/ARTS
Legacy
21 October 1991
88(3)88(3)
Legacy
21 October 1991
88(2)O88(2)O
Legacy
14 October 1991
363b363b
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
88(2)R88(2)R
Legacy
30 September 1991
123Notice of Increase in Nominal Capital
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
88(2)P88(2)P
Legacy
26 February 1991
224224
Legacy
16 August 1990
288288
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Certificate Change Of Name Company
7 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1990
287Change of Registered Office
Incorporation Company
5 July 1990
NEWINCIncorporation