JILL FOSTER LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 01246574
Status Active
Incorporation Date 1 March 1976
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY RD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 103 . The most likely internet sites of JILL FOSTER LIMITED are www.jillfoster.co.uk, and www.jill-foster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Jill Foster Limited is a Private Limited Company. The company registration number is 01246574. Jill Foster Limited has been working since 01 March 1976. The present status of the company is Active. The registered address of Jill Foster Limited is Summit House 170 Finchley Rd London Nw3 6bp. . HAMER, Jill Lois is a Secretary of the company. HAMER, Jill Lois is a Director of the company. HAMER, Malcolm is a Director of the company. Director BERRY, Alison Jane has been resigned. Director LORD, Dominic Anthony has been resigned. Director WILD, Gary Richard has been resigned. Director WILLIAMSON, Simon John Henderson has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director
HAMER, Jill Lois

85 years old

Director
HAMER, Malcolm

85 years old

Resigned Directors

Director
BERRY, Alison Jane
Resigned: 01 July 2011
Appointed Date: 22 January 2001
63 years old

Director
LORD, Dominic Anthony
Resigned: 01 July 2011
Appointed Date: 01 February 2008
49 years old

Director
WILD, Gary Richard
Resigned: 01 July 2011
Appointed Date: 01 February 2008
53 years old

Director
WILLIAMSON, Simon John Henderson
Resigned: 12 November 2010
Appointed Date: 01 February 2008
67 years old

Persons With Significant Control

Mrs Jill Lois Hamer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Hamer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JILL FOSTER LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 103

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
20 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 103

...
... and 74 more events
31 May 1988
Return made up to 29/04/88; full list of members

29 Jul 1987
Particulars of mortgage/charge

18 Jul 1986
Accounts for a small company made up to 31 May 1985

18 Jul 1986
Return made up to 12/06/86; full list of members

01 Mar 1976
Incorporation

JILL FOSTER LIMITED Charges

31 July 1996
Mortgage deed
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 barb mews hammersmith london W6. Fixed and floating…
8 July 1987
Mortgage
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 19 queens gate terrace london SW7. Floating charge…