Clerkenwell
London
WC1X 0DS
Director Name | Mr Noah Jake Deas |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2018(28 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS |
Secretary Name | Mr Noah Jake Deas |
---|---|
Status | Closed |
Appointed | 22 February 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS |
Director Name | Peter Connolly |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 48 Marlfield Road High Crompton Shaw Oldham Greater Manchester OL2 7NF |
Director Name | William Roger Hulme |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 1 Highfield Willowmead Park Prestbury Cheshire SK10 4DA |
Secretary Name | Edward William Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 175 Bolton Road West Ramsbottom Bury Bolton Lancs BL0 9PJ |
Director Name | Mr Benjamin John Deas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 13 December 2018) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY |
Secretary Name | Mr Benjamin John Deas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY |
Secretary Name | Ms Joanne Tracey Farnworth |
---|---|
Status | Resigned |
Appointed | 18 December 2018(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY |
Telephone | 0161 3711101 |
---|---|
Telephone region | Manchester |
Registered Address | Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
110 at £1 | Rael Brook (Group) LTD 99.10% Ordinary |
---|---|
1 at £1 | Colin Ray Deas 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,355 |
Cash | £57,378 |
Current Liabilities | £29,213 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
3 April 2002 | Delivered on: 12 April 2002 Persons entitled: National Westminster 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 |
---|---|
3 July 1995 | Delivered on: 7 July 1995 Satisfied on: 5 August 2003 Persons entitled: Ulster Investment Bank Limited and Ulster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at the boards industrial estate k/a dyffryn industrial estate newtown powys. 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 |
24 May 1991 | Delivered on: 5 June 1991 Satisfied on: 5 August 2003 Persons entitled: T S B Bank Northern Ireland PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company now k/a folkspeare limited 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 |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (1 page) |
9 February 2023 | Company name changed folkespeare LIMITED\certificate issued on 09/02/23
|
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
25 October 2021 | Director's details changed for Mr Noah Jake Deas on 22 October 2021 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 September 2021 | Change of details for Mr Colin Ray Deas as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Secretary's details changed for Mr Noah Jake Deas on 2 September 2021 (1 page) |
2 September 2021 | Director's details changed for Colin Ray Deas on 2 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Noah Jake Deas on 2 September 2021 (2 pages) |
2 September 2021 | Registered office address changed from Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY to Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS on 2 September 2021 (1 page) |
22 February 2021 | Termination of appointment of Joanne Tracey Farnworth as a secretary on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Noah Jake Deas as a secretary on 22 February 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 25 January 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 26 January 2019 (8 pages) |
19 December 2018 | Termination of appointment of Benjamin John Deas as a secretary on 13 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Benjamin John Deas as a director on 13 December 2018 (1 page) |
19 December 2018 | Cessation of Benjamin Deas as a person with significant control on 13 December 2018 (1 page) |
19 December 2018 | Appointment of Ms Joanne Tracey Farnworth as a secretary on 18 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Noah Jake Deas as a director on 18 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 27 January 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 28 January 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Total exemption small company accounts made up to 25 January 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 September 2013 | Total exemption small company accounts made up to 26 January 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 26 January 2013 (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a small company made up to 28 January 2012 (7 pages) |
7 November 2012 | Accounts for a small company made up to 28 January 2012 (7 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
14 October 2009 | Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: rael brook house buckley street droylsden manchester M43 6RB (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: rael brook house buckley street droylsden manchester M43 6RB (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members
|
9 January 2001 | Return made up to 12/12/00; full list of members
|
22 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members
|
20 December 1999 | Return made up to 12/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 1 February 1997 (16 pages) |
24 November 1997 | Full accounts made up to 1 February 1997 (16 pages) |
24 November 1997 | Full accounts made up to 1 February 1997 (16 pages) |
18 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 27 January 1996 (16 pages) |
6 December 1996 | Full accounts made up to 27 January 1996 (16 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 12/12/95; no change of members
|
11 January 1996 | Return made up to 12/12/95; no change of members
|
15 November 1995 | Full accounts made up to 28 January 1995 (18 pages) |
15 November 1995 | Full accounts made up to 28 January 1995 (18 pages) |
7 July 1995 | Particulars of mortgage/charge (5 pages) |
7 July 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 December 1990 | Incorporation (9 pages) |
12 December 1990 | Incorporation (9 pages) |