Company NameCharles Follett Limited
Company StatusActive
Company Number00518251
CategoryPrivate Limited Company
Incorporation Date2 April 1953(71 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(38 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr James Paul Jason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(46 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr Mark Guy Jason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(54 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Bell Street
London
NW1 5BY
Secretary NameMark Guy Jason
StatusCurrent
Appointed01 July 2011(58 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameSidney Jason
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Director NamePeter Edward Levis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameGeoffrey Michael Seligmann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address84 Temple Sheen Road
East Sheen
London
SW14 7RR
Secretary NameMr Anthony Walter Coutinho
NationalityBritish
StatusResigned
Appointed02 February 1992(38 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY

Contact

Websitefollett.co.uk

Location

Registered Address1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Jaisons Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£556,850
Gross Profit£207,637
Net Worth-£135,159
Cash£45,147
Current Liabilities£248,458

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

14 September 1993Delivered on: 24 September 1993
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 February 1992Delivered on: 26 February 1992
Persons entitled: Repuiblic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank.
Outstanding
1 December 1972Delivered on: 11 December 1972
Persons entitled:
A. R. Mcmillen
S. Krendol
J. W. Wishart

Classification: Legal charge
Secured details: £300,000.
Particulars: 832 finchley road, hampstead garden suburb, barnet.
Outstanding
17 February 1988Delivered on: 8 March 1988
Satisfied on: 29 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
11 July 1973Delivered on: 18 July 1973
Satisfied on: 29 November 1995
Persons entitled: Clydesdale Bank LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1969Delivered on: 19 June 1969
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000
(4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(4 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40,000
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40,000
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40,000
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 November 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
14 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
1 December 1998Memorandum and Articles of Association (5 pages)
1 December 1998Memorandum and Articles of Association (5 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london win 7TD (1 page)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london win 7TD (1 page)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 April 1953Certificate of incorporation (1 page)
2 April 1953Certificate of incorporation (1 page)