Company NameFoldable Limited
Company StatusActive
Company Number01973579
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNeil Peter Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleArt Restorer
Country of ResidenceCosta Rica
Correspondence AddressApdo 20-8156, San Clemente
Dominical Perez Zeledon
Costa Rica
Director NameMalinda Lai
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleDesigner
Country of ResidenceChina
Correspondence AddressApt.9c, Tower 2
Park View Building Chaoyang Gongyuan Xi Lu
Beijing 100025
China
Director NameMrs Snezana Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Montrose Avenue
London
NW6 6LB
Director NameMiss Marjorie Abel
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32d Brondesbury Road
London
NW6 6AY
Director NameMs Caroline Melanie Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2001)
RoleTeacher
Correspondence AddressFlat B 32 Brondesbury Road
London
NW6 6AY
Director NameMr Ian Donald Moss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Broxash Road
London
SW11 6AD
Secretary NameMiss Marjorie Abel
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32d Brondesbury Road
London
NW6 6AY
Director NameMerida Borrelli
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2002)
RoleSpeech & Language Therapist
Correspondence Address32c Brondesbury Road
London
NW6 6AY
Secretary NameMerida Borrelli
NationalityBritish
StatusResigned
Appointed07 September 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address32c Brondesbury Road
London
NW6 6AY
Director NameLeila Naaman Laurent
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLebanese
StatusResigned
Appointed01 August 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2004)
RoleArt Director
Correspondence Address32b Brondesbury Road
London
NW6 6AY
Secretary NameNeil Peter Harding
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2007)
RoleArt Restorer
Correspondence Address32a Brondesbury Road
London
NW6 6AY
Secretary NameMalinda Lai
NationalityBritish
StatusResigned
Appointed10 October 2007(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 October 2011)
RoleDesigner
Country of ResidenceChina
Correspondence AddressApt.9c, Tower 2
Park View Building Chaoyang Gongyuan Xi Lu
Beijing 100025
China

Contact

Telephone020 89696759
Telephone regionLondon

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Neil Peter Harding
50.00%
Ordinary
25 at £1Malinda Lai
25.00%
Ordinary
25 at £1Snezana Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£232
Cash£353
Current Liabilities£1,789

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
11 September 2023Director's details changed for Neil Peter Harding on 11 September 2023 (2 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
11 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 11 August 2021 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 1 November 2018 with updates (4 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Registered office address changed from 32 Brondesbury Road London NW6 6AY to 75 Kenton Street London WC1N 1NN on 18 January 2019 (1 page)
7 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 July 2018Administrative restoration application (3 pages)
3 July 2018Confirmation statement made on 1 November 2017 with updates (2 pages)
10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Malinda Lai as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Termination of appointment of Malinda Lai as a secretary (1 page)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Appointment of Mrs Snezana Jackson as a director (2 pages)
10 November 2010Appointment of Mrs Snezana Jackson as a director (2 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 November 2010Termination of appointment of Marjorie Abel as a director (1 page)
2 November 2010Termination of appointment of Marjorie Abel as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Malinda Lai on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Neil Peter Harding on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Malinda Lai on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Miss Marjorie Abel on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Malinda Lai on 6 November 2009 (2 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / malinda lai / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / malinda lai / 14/11/2008 (1 page)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
6 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007New secretary appointed (1 page)
2 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
3 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 February 2005Director resigned (1 page)
9 February 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
18 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
19 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 February 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
31 October 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 31 January 2000 (8 pages)
29 December 2000Full accounts made up to 31 January 2000 (8 pages)
10 November 2000Return made up to 01/11/00; full list of members (8 pages)
10 November 2000Return made up to 01/11/00; full list of members (8 pages)
22 November 1999Full accounts made up to 31 January 1999 (6 pages)
22 November 1999Full accounts made up to 31 January 1999 (6 pages)
11 November 1999Return made up to 01/11/99; full list of members (8 pages)
11 November 1999Return made up to 01/11/99; full list of members (8 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
19 November 1998Full accounts made up to 31 January 1998 (6 pages)
19 November 1998Return made up to 01/11/98; no change of members (4 pages)
19 November 1998Return made up to 01/11/98; no change of members (4 pages)
19 November 1998Full accounts made up to 31 January 1998 (6 pages)
20 November 1997Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1997Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 November 1996Return made up to 01/11/96; no change of members (4 pages)
20 November 1996Return made up to 01/11/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 February 1986Memorandum and Articles of Association (14 pages)
6 February 1986Memorandum and Articles of Association (14 pages)
23 December 1985Certificate of incorporation (1 page)
23 December 1985Incorporation (17 pages)
23 December 1985Incorporation (17 pages)
23 December 1985Certificate of incorporation (1 page)