Background WavePink WaveYellow Wave

FOSTER GROUP (INTERNATIONAL) LIMITED (04334679)

FOSTER GROUP (INTERNATIONAL) LIMITED (04334679) is a dissolved UK company. incorporated on 5 December 2001. 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 GROUP (INTERNATIONAL) LIMITED has been registered for 24 years. Current directors include FOSTER OF THAMES BANK OM, Norman Robert, Lord, LATHAM, Stuart Richard, NELSON, David Brian and 1 others.

Company Number
04334679
Status
dissolved
Type
ltd
Incorporated
5 December 2001
Age
24 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 GROUP (INTERNATIONAL) LIMITED

FOSTER GROUP (INTERNATIONAL) LIMITED is an dissolved company incorporated on 5 December 2001 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 GROUP (INTERNATIONAL) LIMITED was registered 24 years ago.(SIC: 64209)

Status

dissolved

Active since 24 years ago

Company No

04334679

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 December 2023 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Riverside Three 22 Hester Road London, SW11 4AN,

Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 14
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 Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Capital Update
Apr 24
Loan Cleared
Apr 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FOSTER OF THAMES BANK OM, Norman Robert, Lord

Active
Riverside Three, LondonSW11 4AN
Born June 1935
Director
Appointed 05 Dec 2001

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 05 Dec 2001

WILLIAMS, Christopher

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

PHILLIPS, Graham Daniel

Resigned
Skywood, DenhamUB9 5DQ
Secretary
Appointed 05 Dec 2001
Resigned 29 May 2008

DE GREY, Spencer Thomas

Resigned
Riverside Three, LondonSW11 4AN
Born June 1944
Director
Appointed 05 Dec 2001
Resigned 01 Nov 2023

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 05 Dec 2001
Resigned 29 May 2008

SHUTTLEWORTH, Kenneth Owen

Resigned
61c Belsize Lane, LondonNW3 5AU
Born September 1952
Director
Appointed 05 Dec 2001
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

102

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 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
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 No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 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
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
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
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Resolution
24 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
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
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
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
20 January 2009
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 Group
4 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
30 May 2007
155(6)b155(6)b
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
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
169169
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Auditors Resignation Company
13 February 2006
AUDAUD
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
3 March 2005
244244
Accounts Amended With Accounts Type Group
14 July 2004
AAMDAAMD
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Group
9 January 2004
AAAnnual Accounts
Legacy
27 August 2003
244244
Legacy
15 April 2003
363aAnnual Return
Legacy
11 March 2003
353a353a
Legacy
11 March 2003
353353
Legacy
19 February 2003
225Change of Accounting Reference Date
Statement Of Affairs
20 August 2002
SASA
Legacy
20 August 2002
88(2)R88(2)R
Resolution
14 January 2002
RESOLUTIONSResolutions
Incorporation Company
5 December 2001
NEWINCIncorporation