Company Name12-14 Folgate Limited
DirectorMark Patrick Best
Company StatusActive
Company Number03540971
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Craig Best
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameAlfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Old Mill Road
Scarva
County Down
BT63 6ND
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bee Bee Developments LTD
50.00%
Ordinary
1 at £1Ambergate Agencies LTD
25.00%
Ordinary
1 at £1Best Property Services (Ni) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

21 July 2005Delivered on: 4 August 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south east of locks ride, ascot england t/n BK385428 first fixed charge over all contracts the rights and interest to any proceeds of the sale all rent and other money floating charge all moveable plant machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
25 February 2015Appointment of Mr Mark Patrick Best as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Mark Patrick Best as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Mark Patrick Best as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
10 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(6 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 April 2011Full accounts made up to 31 March 2011 (9 pages)
18 April 2011Full accounts made up to 31 March 2011 (9 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 March 2010 (9 pages)
21 April 2010Full accounts made up to 31 March 2010 (9 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Full accounts made up to 31 March 2009 (9 pages)
9 April 2009Full accounts made up to 31 March 2009 (9 pages)
23 April 2008Full accounts made up to 31 March 2008 (9 pages)
23 April 2008Full accounts made up to 31 March 2008 (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 June 2007Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2007Ad 01/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2007Full accounts made up to 31 March 2007 (8 pages)
10 May 2007Full accounts made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Registered office changed on 14/05/01 from: harella house 90-98 goswell road london EC1V 7DB (1 page)
14 May 2001Registered office changed on 14/05/01 from: harella house 90-98 goswell road london EC1V 7DB (1 page)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 May 1999Return made up to 31/03/99; full list of members (6 pages)
22 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 March 1998Incorporation (23 pages)
31 March 1998Incorporation (23 pages)