Company NameFolgate Estates Limited
Company StatusActive
Company Number00346496
CategoryPrivate Limited Company
Incorporation Date23 November 1938(85 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2006(67 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed01 May 2013(74 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Andrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(75 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleChartered Surveyor/Company Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMrs Kathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2016(77 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr James Alexander Murphy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2016(77 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Clare Patricia Mara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2016(77 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleSelf Employed
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMrs Deborah Lodge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(77 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameDr Karina Duarte Corware Murphy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(79 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleSafety Surveillance And Risk Management Lead
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(52 years after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(52 years after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(52 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(52 years after company formation)
Appointment Duration9 years, 4 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NamePatrick Kenny
Date of BirthAugust 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1992(53 years, 2 months after company formation)
Appointment Duration10 months (resigned 12 November 1992)
RoleSurveyor
Correspondence Address128 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameMr William Paul Moten
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1993(54 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed12 April 2000(61 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameKathleen Murphy
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2004(65 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2011(72 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Matthew Behan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(73 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKillybegs Prosperous
County Kildare
Ireland
Director NameDr Karina Duarte Corware Murphy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(79 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 February 2018)
RoleSafety Surveillance & Risk Management Lead
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2011(72 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone020 72674366
Telephone regionLondon

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

22.8m at £1Folgate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,248,715
Gross Profit£5,221,742
Net Worth£137,364,661
Cash£44,566,616
Current Liabilities£2,669,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

27 August 1959Delivered on: 4 September 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 35 old dover road, blackheath greenwich title no 235151.
Fully Satisfied
27 August 1959Delivered on: 4 September 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD.

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 31 old dover road, blackheath greenwich title no. 289029.
Fully Satisfied
27 August 1959Delivered on: 4 September 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 29 old dover road, blackheath greenwich title no. 130748.
Fully Satisfied
13 August 1959Delivered on: 24 August 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 6 to 12 folgate lane and buildings at the back of 5 and 6 norton folgate 2 spital square 2 & 4 folgate street stepney.
Fully Satisfied
13 August 1959Delivered on: 24 August 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 338/346 (even) battersea park road 9A simpson st, battersea, ln 177618.
Fully Satisfied
27 July 1959Delivered on: 13 August 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 455,457 & 459 hackney rd, and 23 and 24 marian st. Bethnal green, london title no. 296 736. (see doc 42 for full details).
Fully Satisfied
27 July 1959Delivered on: 13 August 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 201,205,206 & 207 thoreditch high st and 56,67 and 58 holywell lane and the olympia theatre thoreditch high st - title no L.N. 131294.
Fully Satisfied
25 June 1990Delivered on: 6 July 1990
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the southside of laylock street london borough of islington t/n ngl 311831 and proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1990Delivered on: 25 May 1990
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38A holloway road london N7 t/n ln 211356 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1990Delivered on: 6 April 1990
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 & 42 holloway road, l/b of islington t/n ln 156792 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1990Delivered on: 6 April 1990
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-38 (even) holloway road and land & buildings at the back l/b of islington t/n ngl 367570 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1989Delivered on: 9 October 1989
Satisfied on: 12 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-38 (even) holloway road and land and buildings at the back, L.B. of islington t/no. Ngl 367570 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1989Delivered on: 9 October 1989
Satisfied on: 12 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 & 42 holloway road L.B. of islington t/no. Ln 156792 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 highbury crescent and 2 holloway road london borough of islington t/n 45874 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 6 highbury crescent and 2D holloway road london borough of islington t/n ln 215121 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1959Delivered on: 13 August 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Freehold land being the side of church of st. Andrew in coin st. & theed st. Lambeth title no. Ln 180224.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting the river thames london borough of greenwich t/n m 6620 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of lombard wall london borough of greenwich t/n sgl 93396 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of the site of lombard wall london borough of greenwich t/n sgl 94258 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 28 May 1987
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a christies wharf london borough of greenwich. T/n 192641 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1977Delivered on: 27 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge (see doc 83 for details).
Fully Satisfied
13 April 1960Delivered on: 27 April 1960
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 123, greenwich south street, greenwich, london. Title no. 193158.
Fully Satisfied
29 October 1959Delivered on: 11 November 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: F/H property known as 516,516A, 518,520,522 commercial road, london. Title no. 163575.
Fully Satisfied
19 October 1959Delivered on: 28 October 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: Queensway methordist church queenstown road, london title ln 183372.
Fully Satisfied
13 October 1959Delivered on: 19 October 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Insts of charge
Secured details: All monies due etc.
Particulars: Land and buildings on north side of the highway and west side of butcher road stepney, london. Title no ln. 183723.
Fully Satisfied
16 September 1959Delivered on: 24 September 1959
Satisfied on: 3 August 1994
Persons entitled: Westminster Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: The st andrews distillery 75 clerkenwell road, london.
Fully Satisfied
14 December 1939Delivered on: 20 December 1939
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land formerly knwon as 10,11 & 12 north tolgate 2 & 4 white lion st & 3 spital sq. Bishopsgate london. E.C.2 together with plant machinery implements and utensils.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Kathleen Murphy as a director on 31 July 2023 (1 page)
22 May 2023Full accounts made up to 31 December 2022 (24 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2023Memorandum and Articles of Association (32 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (24 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (25 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (24 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (21 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
20 February 2018Appointment of Dr Karina Duarte Corware Murphy as a director on 16 February 2018 (2 pages)
19 February 2018Termination of appointment of Karina Duarte Corware Murphy as a director on 16 February 2018 (1 page)
2 February 2018Appointment of Dr Karina Duarte Corware Murphy as a director on 30 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 September 2016Appointment of Clare Patricia Mara as a director on 6 July 2016 (2 pages)
1 September 2016Appointment of Clare Patricia Mara as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mrs. Kathleen Murphy as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mr. James Alexander Murphy as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mr. James Alexander Murphy as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mrs. Deborah Lodge as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mrs. Kathleen Murphy as a director on 6 July 2016 (2 pages)
30 August 2016Appointment of Mrs. Deborah Lodge as a director on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (23 pages)
16 June 2016Full accounts made up to 31 December 2015 (23 pages)
9 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
9 February 2016Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 22,750,000
(7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 22,750,000
(7 pages)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,750,000
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,750,000
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Appointment of Andrew Luis Wilson as a director (3 pages)
8 May 2014Appointment of Andrew Luis Wilson as a director (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 22,750,000
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 22,750,000
(7 pages)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Appointment of John Patrick Murphy as a secretary (3 pages)
3 July 2013Appointment of John Patrick Murphy as a secretary (3 pages)
7 March 2013Appointment of Mr Matthew Behan as a director (2 pages)
7 March 2013Appointment of Mr Matthew Behan as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 December 2011 (16 pages)
9 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
20 February 2012Termination of appointment of William Moten as a director (1 page)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
20 February 2012Termination of appointment of William Moten as a director (1 page)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
21 January 2010Director's details changed for William Paul Moten on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 February 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
6 February 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
1 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (18 pages)
2 November 2000Full group accounts made up to 31 December 1999 (18 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Full group accounts made up to 31 December 1998 (18 pages)
8 December 1999Full group accounts made up to 31 December 1998 (18 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full group accounts made up to 31 December 1996 (18 pages)
26 October 1997Full group accounts made up to 31 December 1996 (18 pages)
9 September 1997Return made up to 11/07/97; no change of members (4 pages)
9 September 1997Return made up to 11/07/97; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; full list of members (6 pages)
30 December 1996Return made up to 06/12/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
29 September 1994Full accounts made up to 31 December 1993 (12 pages)
29 September 1994Full accounts made up to 31 December 1993 (12 pages)
3 August 1994Declaration of satisfaction of mortgage/charge (25 pages)
3 August 1994Declaration of satisfaction of mortgage/charge (25 pages)
21 September 1993Full group accounts made up to 31 December 1992 (12 pages)
21 September 1993Full group accounts made up to 31 December 1992 (12 pages)
20 April 1993Memorandum and Articles of Association (10 pages)
20 April 1993Memorandum and Articles of Association (10 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1992Full group accounts made up to 31 December 1991 (12 pages)
31 October 1992Full group accounts made up to 31 December 1991 (12 pages)
21 October 1991Full group accounts made up to 31 December 1990 (13 pages)
21 October 1991Full group accounts made up to 31 December 1990 (13 pages)
26 October 1990Full group accounts made up to 31 December 1989 (13 pages)
26 October 1990Full group accounts made up to 31 December 1989 (13 pages)
29 November 1989Full group accounts made up to 31 December 1988 (13 pages)
29 November 1989Full group accounts made up to 31 December 1988 (13 pages)
26 January 1989Full accounts made up to 31 December 1987 (12 pages)
26 January 1989Full accounts made up to 31 December 1987 (12 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 August 1988Full group accounts made up to 31 December 1986 (11 pages)
4 August 1988Full group accounts made up to 31 December 1986 (11 pages)
9 December 1986Full accounts made up to 31 December 1985 (10 pages)
9 December 1986Full accounts made up to 31 December 1985 (10 pages)
30 November 1985Accounts made up to 31 December 1984 (9 pages)
30 November 1985Accounts made up to 31 December 1984 (9 pages)
4 April 1985Accounts made up to 31 December 1983 (9 pages)
4 April 1985Accounts made up to 31 December 1983 (9 pages)
7 July 1984Accounts made up to 31 December 1982 (7 pages)
7 July 1984Accounts made up to 31 December 1982 (7 pages)
1 June 1983Accounts made up to 31 December 1981 (7 pages)
1 June 1983Accounts made up to 31 December 1981 (7 pages)
1 March 1982Accounts made up to 31 December 1980 (7 pages)
1 March 1982Accounts made up to 31 December 1980 (7 pages)
9 July 1980Accounts made up to 31 December 1979 (8 pages)
9 July 1980Accounts made up to 31 December 1979 (8 pages)
24 July 1979Accounts made up to 31 December 1978 (8 pages)
24 July 1979Accounts made up to 31 December 1978 (8 pages)
22 August 1978Accounts made up to 31 December 1977 (9 pages)
22 August 1978Accounts made up to 31 December 1977 (9 pages)
28 December 1977Accounts made up to 31 December 1976 (8 pages)
28 December 1977Accounts made up to 31 December 1976 (8 pages)
5 November 1976Accounts made up to 31 December 1975 (9 pages)
5 November 1976Accounts made up to 31 December 1975 (9 pages)
5 November 1976Annual return made up to 13/08/76 (8 pages)
5 November 1976Annual return made up to 13/08/76 (8 pages)
31 October 1975Annual return made up to 05/08/75 (9 pages)
31 October 1975Annual return made up to 05/08/75 (9 pages)
23 November 1938Certificate of incorporation (1 page)
23 November 1938Certificate of incorporation (1 page)