FOSTER'S MEWS LIMITED
LONGFIELD

Hellopages » Kent » Dartford » DA3 7QE

Company number 04912973
Status Active
Incorporation Date 26 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 FOSTERS MEWS, STATION ROAD, LONGFIELD, KENT, DA3 7QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 no member list. The most likely internet sites of FOSTER'S MEWS LIMITED are www.fostersmews.co.uk, and www.foster-s-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Foster S Mews Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04912973. Foster S Mews Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Foster S Mews Limited is 5 Fosters Mews Station Road Longfield Kent Da3 7qe. The company`s financial liabilities are £2.31k. It is £-1.01k against last year. The cash in hand is £2.54k. It is £-1k against last year. . BUTCHER, Jean is a Secretary of the company. BENFORD, Susan Louise is a Director of the company. MCCLELLAND, Paul is a Director of the company. Secretary BILLINGS, Andrew John has been resigned. Secretary FOX, David Alan has been resigned. Secretary POVEY LITTLE SECRETARIES LIMITED has been resigned. Director BILLINGS, Andrew John has been resigned. Director BILLINGS, Ronald John has been resigned. Director BILLINGS, Stephen John has been resigned. The company operates in "Residents property management".


foster's mews Key Finiance

LIABILITIES £2.31k
-31%
CASH £2.54k
-29%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUTCHER, Jean
Appointed Date: 06 July 2007

Director
BENFORD, Susan Louise
Appointed Date: 07 April 2005
59 years old

Director
MCCLELLAND, Paul
Appointed Date: 01 April 2005
70 years old

Resigned Directors

Secretary
BILLINGS, Andrew John
Resigned: 03 April 2005
Appointed Date: 26 September 2003

Secretary
FOX, David Alan
Resigned: 03 November 2005
Appointed Date: 23 December 2004

Secretary
POVEY LITTLE SECRETARIES LIMITED
Resigned: 06 July 2007
Appointed Date: 03 November 2005

Director
BILLINGS, Andrew John
Resigned: 01 April 2005
Appointed Date: 26 September 2003
61 years old

Director
BILLINGS, Ronald John
Resigned: 01 April 2005
Appointed Date: 26 September 2003
65 years old

Director
BILLINGS, Stephen John
Resigned: 01 April 2005
Appointed Date: 26 September 2003
63 years old

Persons With Significant Control

Ms Susan Louise Benford
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Paul Mcclelland
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

FOSTER'S MEWS LIMITED Events

10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 25 September 2015 no member list
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Sep 2014
Annual return made up to 25 September 2014 no member list
...
... and 32 more events
05 Aug 2005
New director appointed
05 Aug 2005
New director appointed
11 Feb 2005
New secretary appointed
18 Nov 2004
Annual return made up to 26/09/04
26 Sep 2003
Incorporation