FOSTER & PAYNE HOMES LTD
DOVER

Hellopages » Kent » Dover » CT17 9SZ

Company number 04923844
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address WEBBS WARDEN OFFICE, 161-165 FOLKESTONE ROAD, DOVER, KENT, CT17 9SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 049238440010, created on 20 February 2017; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of FOSTER & PAYNE HOMES LTD are www.fosterpaynehomes.co.uk, and www.foster-payne-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. The distance to to Folkestone Central Rail Station is 6.3 miles; to Walmer Rail Station is 6.6 miles; to Folkestone West Rail Station is 6.9 miles; to Sandwich Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Payne Homes Ltd is a Private Limited Company. The company registration number is 04923844. Foster Payne Homes Ltd has been working since 07 October 2003. The present status of the company is Active. The registered address of Foster Payne Homes Ltd is Webbs Warden Office 161 165 Folkestone Road Dover Kent Ct17 9sz. The company`s financial liabilities are £336.65k. It is £317.94k against last year. The cash in hand is £252.57k. It is £201.11k against last year. And the total assets are £548.32k, which is £484.49k against last year. HARLEY, Robert James Lever is a Director of the company. PFEIL, John Christopher is a Director of the company. Secretary RAWLINS, Nicholas James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAWLINS, Nicholas James has been resigned. Director SWINBOURNE, Peter Casey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


foster & payne homes Key Finiance

LIABILITIES £336.65k
+1699%
CASH £252.57k
+390%
TOTAL ASSETS £548.32k
+759%
All Financial Figures

Current Directors

Director
HARLEY, Robert James Lever
Appointed Date: 07 October 2003
58 years old

Director
PFEIL, John Christopher
Appointed Date: 07 October 2003
67 years old

Resigned Directors

Secretary
RAWLINS, Nicholas James
Resigned: 04 January 2010
Appointed Date: 07 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Director
RAWLINS, Nicholas James
Resigned: 04 January 2010
Appointed Date: 07 October 2003
57 years old

Director
SWINBOURNE, Peter Casey
Resigned: 04 January 2010
Appointed Date: 07 October 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Mr Robert James Lever Harley
Notified on: 30 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Christopher Pfeil
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FOSTER & PAYNE HOMES LTD Events

22 Feb 2017
Registration of charge 049238440010, created on 20 February 2017
12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
12 Feb 2016
Director's details changed for Mr Robert James Lever Harley on 26 January 2016
28 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 891,072

...
... and 51 more events
26 Oct 2003
New secretary appointed;new director appointed
26 Oct 2003
New director appointed
26 Oct 2003
New director appointed
26 Oct 2003
New director appointed
07 Oct 2003
Incorporation

FOSTER & PAYNE HOMES LTD Charges

20 February 2017
Charge code 0492 3844 0010
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 pilgrims way dover kent. 6 chamberlain road dover kent…
24 November 2014
Charge code 0492 3844 0009
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The cottage stable court tower hamlets road dover kent…
12 November 2013
Charge code 0492 3844 0008
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All those f/h properties known as rose court, primrose…
11 July 2013
Charge code 0492 3844 0007
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
23 August 2010
Legal charge
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 hillside road dover kent t/no K758422. Any other…
8 May 2009
Legal charge
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 westbury road dover kent t/no K534977 by way of fixed…
2 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at mill hill, deal, kent. By way of fixed charge the…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161-165 folkstone road dover kent. By way of fixed charge…
10 November 2004
Debenture
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The former corporation yard, tower hamlets road, dover…