Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOSTER GERMANY LIMITED
Company Information for

FOSTER GERMANY LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02113013
Private Limited Company
Active

Company Overview

About Foster Germany Ltd
FOSTER GERMANY LIMITED was founded on 1987-03-20 and has its registered office in London. The organisation's status is listed as "Active". Foster Germany Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOSTER GERMANY LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in NN4
 
Filing Information
Company Number 02113013
Company ID Number 02113013
Date formed 1987-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB429473079  
Last Datalog update: 2024-04-06 16:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER GERMANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOSTER GERMANY LIMITED

Current Directors
Officer Role Date Appointed
RIET GANZONI
Director 2015-02-04
MICHAEL JOHN HARDING
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID SPASH
Director 2015-09-24 2017-05-11
GIAN LEDER
Company Secretary 2010-12-07 2015-02-04
GIAN LEDER
Director 2010-12-07 2015-02-04
ELENA PIA FERNANDEZ LOPEZ DE OCHOA DE FOSTER
Company Secretary 2007-05-18 2010-12-07
FOSTER OF THAMES BANK OM
Director 1993-01-31 2010-12-07
GRAHAM DANIEL PHILLIPS
Company Secretary 2000-08-16 2007-05-18
GRAHAM DANIEL PHILLIPS
Director 1995-05-01 2007-05-18
BARRY JOHN COOKE
Company Secretary 1993-01-31 2000-08-16
BARRY JOHN COOKE
Director 1995-05-01 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HARDING HARDING WHITEMAN LTD Director 2018-06-01 CURRENT 2018-06-01 Active
MICHAEL JOHN HARDING PGLOS (ENTERPRISES) LIMITED Director 2013-06-14 CURRENT 2007-06-19 Active
MICHAEL JOHN HARDING SURREY MASONIC HALLS FUND LIMITED Director 2008-09-15 CURRENT 1974-06-06 Active
MICHAEL JOHN HARDING BROOKS & CO ACCOUNTANTS Director 2008-06-18 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-2031/08/23 STATEMENT OF CAPITAL GBP 5726380
2024-01-30Director's details changed for Mr Michael John Harding on 2023-11-30
2024-01-27Memorandum articles filed
2023-07-11APPOINTMENT TERMINATED, DIRECTOR RIET GANZONI
2023-03-24CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-11-29AP01DIRECTOR APPOINTED MR EDUARDO NORMAN ROBERT FOSTER LOPEZ DE OCHOA
2022-04-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-04-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CH01Director's details changed for Mr Michael John Harding on 2021-03-18
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-04-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SPASH
2017-05-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARDING
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-06-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01Director's details changed for Mr Mark David Spash on 2016-05-23
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
2015-09-28AAMDAmended account small company full exemption
2015-09-24AP01DIRECTOR APPOINTED MR MARK DAVID SPASH
2015-05-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GIAN LEDER
2015-04-10TM02Termination of appointment of Gian Leder on 2015-02-04
2015-04-10AP01DIRECTOR APPOINTED RIET GANZONI
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR ENGLAND
2013-07-19AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-03AR0131/01/13 FULL LIST
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-16AR0131/01/12 FULL LIST
2011-04-27AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-02-22AR0131/01/11 FULL LIST
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / GIAN LEDER / 07/12/2010
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAN LEDER / 07/12/2010
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-07TM01TERMINATE DIR APPOINTMENT LORD N FOSTER OF THAMES BANK OM
2010-12-07AP03SECRETARY APPOINTED GIAN LEDER
2010-12-07AP01DIRECTOR APPOINTED GIAN LEDER
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY ELENA FOSTER
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS
2010-02-19AR0131/01/10 FULL LIST
2010-02-09CH01CHANGE PERSON AS DIRECTOR
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / LADY ELENA PIA FERNANDEZ LOPEZ DE OCHOA DE FOSTER / 01/01/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2009-04-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / FOSTER OF THAMES BANK OM / 10/03/2008
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / ELENA FOSTER / 10/03/2008
2008-03-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-06-11288bDIRECTOR RESIGNED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: RIVERSIDE THREE ALBERT WHARF 22 HESTER ROAD LONDON SW11 4AN
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-20363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-04363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-06ELRESS252 DISP LAYING ACC 30/04/04
2004-05-06RES13AUD REMUNERATION 30/04/04
2004-03-08363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-15363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-15363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-12363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1989-08-11New director appointed
1989-06-29Secretary resigned;new secretary appointed
1987-10-12Secretary resigned;new secretary appointed
1987-06-11Company name changed projectstun LIMITED\certificate issued on 12/06/87
1987-03-20Certificate of incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOSTER GERMANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOSTER GERMANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-27 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2007-03-27 Satisfied COUTTS & COMPANY
FIXED AND FLOATING CHARGE 1996-06-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSTER GERMANY LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER GERMANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTER GERMANY LIMITED
Trademarks
We have not found any records of FOSTER GERMANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTER GERMANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FOSTER GERMANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOSTER GERMANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSTER GERMANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOSTER GERMANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.