FOSTER PROPERTY INVESTMENTS LIMITED
LEYTON

Hellopages » Greater London » Waltham Forest » E10 6RD

Company number 03012559
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address CENTURY HOUSE, 657-661 HIGH ROAD, LEYTON, E10 6RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of FOSTER PROPERTY INVESTMENTS LIMITED are www.fosterpropertyinvestments.co.uk, and www.foster-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Foster Property Investments Limited is a Private Limited Company. The company registration number is 03012559. Foster Property Investments Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Foster Property Investments Limited is Century House 657 661 High Road Leyton E10 6rd. The company`s financial liabilities are £67.96k. It is £0.77k against last year. The cash in hand is £19.45k. It is £-3.68k against last year. And the total assets are £19.45k, which is £-3.68k against last year. FOSTER, David Malcolm is a Secretary of the company. FOSTER, David Malcolm is a Director of the company. FOSTER, Derek Albert is a Director of the company. Secretary MIDDLEMISS, Donna Louise has been resigned. Secretary TEMPLE, Alan Roy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILES, June Patricia has been resigned. Director MIDDLEMISS, Janet Diana has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


foster property investments Key Finiance

LIABILITIES £67.96k
+1%
CASH £19.45k
-16%
TOTAL ASSETS £19.45k
-16%
All Financial Figures

Current Directors

Secretary
FOSTER, David Malcolm
Appointed Date: 01 March 1996

Director
FOSTER, David Malcolm
Appointed Date: 01 March 1996
72 years old

Director
FOSTER, Derek Albert
Appointed Date: 01 March 1996
78 years old

Resigned Directors

Secretary
MIDDLEMISS, Donna Louise
Resigned: 28 February 1996
Appointed Date: 20 January 1995

Secretary
TEMPLE, Alan Roy
Resigned: 01 March 1996
Appointed Date: 28 February 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 1995
Appointed Date: 20 January 1995

Director
GILES, June Patricia
Resigned: 01 March 1996
Appointed Date: 28 February 1996
87 years old

Director
MIDDLEMISS, Janet Diana
Resigned: 28 February 1996
Appointed Date: 20 January 1995
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mrs Ruth Marie Foster
Notified on: 20 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Susan Foster
Notified on: 20 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOSTER PROPERTY INVESTMENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Satisfaction of charge 5 in full
...
... and 69 more events
21 Feb 1996
Return made up to 20/01/96; full list of members
20 Feb 1995
Ad 20/01/95--------- £ si 98@1=98 £ ic 2/100

14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
Secretary resigned;new secretary appointed

20 Jan 1995
Incorporation

FOSTER PROPERTY INVESTMENTS LIMITED Charges

27 May 2011
Legal mortgage
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Century house 657-661 high road leyton all plant and…
27 May 2011
Mortgage debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Mortgage
Delivered: 19 September 2008
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 657-661 high road leyton london t/no EGL79652; together…
4 August 2008
Debenture deed
Delivered: 6 August 2008
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture (floating charge)
Delivered: 22 December 2006
Status: Satisfied on 21 August 2009
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets. See the…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 21 August 2009
Persons entitled: Nationwide Building Society
Description: F/H 657-661 high road leyton london t/no EGL79652. Together…
30 January 1997
Legal charge
Delivered: 31 January 1997
Status: Satisfied on 31 May 2006
Persons entitled: Malcolm Electrical Limited
Description: Century house 657/659 high road leyton london E10.
30 January 1997
Mortgage deed
Delivered: 31 January 1997
Status: Satisfied on 21 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as century house 657/659 high…