Company NameFollowplace Limited
Company StatusDissolved
Company Number02654832
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Larry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameMrs Melinda Ann Berkovitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Secretary NameMr Larry Ivor Berkovitz
NationalityBritish
StatusClosed
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89083621
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Avalon Crest LTD
90.00%
Ordinary
5 at £1Larry Berkovitz
5.00%
Ordinary
5 at £1Mrs Melinda Berkovitz
5.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£933
Current Liabilities£361,655

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

21 January 2003Delivered on: 22 January 2003
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed. See the mortgage charge document for full details.
Outstanding
21 October 2002Delivered on: 22 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no: 717548 ; life co: scottish mutual; life assured: mann. Policy no: 7/2514718; life co: royal london; life assured: houchen. Policy no: 7524360 ; life co: coop; life assured: cross together with all money that may become payable under the policies and all premiums.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: The Royal Bank of Scotland International PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance policy no. EO4O34735-3 legal & general life assured rowe, policy no.AS13736156 norwich union life life assured brassington together with all money that may become payable under the policies and all premiums.
Outstanding
11 September 2000Delivered on: 12 September 2000
Persons entitled: Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The following life policies and all monies and rights accruing therefrom policy no. 1946498LL with general accident life assured furneaux and policy no, 04636004J with pearl life assured watt. See the mortgage charge document for full details.
Outstanding
11 January 2000Delivered on: 21 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all amounts from time to time standing to the credit of an account held by the bank on an account number 89478940 and earmarked or designated by reference to the mortgagor and any sum or sums for the time being representing the same in whatever form held.
Outstanding
25 November 1999Delivered on: 1 December 1999
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policies of life assurance or endowment and all premiums policy numbers 1542341 with friends provident with life assured drake and 6198617 with provident life with life assured ursa.
Outstanding
18 December 1998Delivered on: 6 January 1999
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's right title and interest in and to the life policies being 1). policy no.1757458LY with general accident with life assured willett and 2). policy no. 2430622 with irish life with life assured hollett and all monies and premiums accruing therefrom. See the mortgage charge document for full details.
Outstanding
19 December 1991Delivered on: 30 December 1991
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: 79, 81 & 83 frognal, hampstead, camden title no. LN72873 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (3 pages)
29 November 2022Change of details for Avaloncrest Limited as a person with significant control on 17 October 2022 (2 pages)
29 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 April 2019Change of details for Avaloncrest Limited as a person with significant control on 18 March 2019 (2 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
12 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx Ha3 Oqp to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx Ha3 Oqp to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 November 2007Return made up to 17/10/07; full list of members (7 pages)
3 November 2007Return made up to 17/10/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (7 pages)
17 October 2005Return made up to 17/10/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 17/10/04; full list of members (7 pages)
7 October 2004Return made up to 17/10/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 October 2003Return made up to 17/10/03; full list of members (7 pages)
16 October 2003Return made up to 17/10/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
16 October 2002Return made up to 17/10/02; full list of members (7 pages)
16 October 2002Return made up to 17/10/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
5 December 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
23 October 1998Return made up to 17/10/98; full list of members (7 pages)
23 October 1998Return made up to 17/10/98; full list of members (7 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 17/10/97; no change of members (4 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 17/10/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 October 1996Return made up to 17/10/96; no change of members (8 pages)
20 October 1996Return made up to 17/10/96; no change of members (8 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
30 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 October 1991Incorporation (9 pages)
17 October 1991Incorporation (9 pages)