Company NameFoldapack Properties Limited
DirectorsEnrico Aldrighettoni and Helga Franzelin
Company StatusActive
Company Number03008918
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEnrico Aldrighettoni
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 1995(1 month, 4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleDoctor
Country of ResidenceItaly
Correspondence AddressVia Costa Di Sotto 7
39100
Bolzano
Italy
Director NameHelga Franzelin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 1995(4 months after company formation)
Appointment Duration28 years, 11 months
RoleHousewife
Country of ResidenceItaly
Correspondence AddressVia Costa Di Sotto 7
39100
Bolzano
Italy
Secretary NameEnrico Aldrighettoni
NationalityItalian
StatusCurrent
Appointed15 May 1995(4 months after company formation)
Appointment Duration28 years, 11 months
RoleDoctor
Country of ResidenceItaly
Correspondence AddressVia Costa Di Sotto 7
39100
Bolzano
Italy
Director NameJoy Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 10 March 1995)
RoleSolicitor
Correspondence Address28a Cantelowes Road
London
NW1 9XR
Secretary NameAntonietta Brienza
NationalityBritish
StatusResigned
Appointed02 February 1995(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1995)
RoleSolicitor
Correspondence Address152 Holders Hill Road
Mill Hill
London
NW7 1LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSkytax 37th Floor One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Enrico Aldrighettoni
99.00%
Ordinary
1 at £1Enrico Aldrighettoni & Mrs Helga Franzelin
1.00%
Ordinary

Financials

Year2014
Net Worth£1,117,475
Cash£222,510
Current Liabilities£581,890

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

9 March 1995Delivered on: 14 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 lexham gardens london W8 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 March 1995Delivered on: 14 March 1995
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2024Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA on 9 January 2024 (1 page)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 May 2022Registered office address changed from Palladium House 1 4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 May 2022 (1 page)
14 January 2022Change of details for Enrico Aldrighettoni as a person with significant control on 15 September 2020 (2 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 January 2022Notification of Andrea Aldrighettoni as a person with significant control on 15 September 2020 (2 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Enrico Aldrighettoni on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Helga Franzelin on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Helga Franzelin on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Enrico Aldrighettoni on 22 January 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 11/01/06; full list of members (7 pages)
30 January 2006Return made up to 11/01/06; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 11/01/05; full list of members (7 pages)
27 January 2005Return made up to 11/01/05; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 11/01/02; full list of members (6 pages)
23 January 2002Return made up to 11/01/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 11/01/01; full list of members (6 pages)
10 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 1999Return made up to 11/01/99; full list of members (6 pages)
27 January 1999Return made up to 11/01/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1997Return made up to 11/01/97; no change of members (4 pages)
12 February 1997Return made up to 11/01/97; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 February 1996Return made up to 11/01/96; full list of members (6 pages)
18 February 1996Return made up to 11/01/96; full list of members (6 pages)
4 April 1995Ad 10/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
4 April 1995Ad 10/03/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)