Company NameFollswick Ltd
Company StatusActive
Company Number03868838
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed25 November 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Benzion Weitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunstan Road
London
NW11 8AA
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 5 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 5 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 14 December 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Benzion Weitz
50.00%
Ordinary
50 at £1Romie Tager
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,888
Cash£489
Current Liabilities£1,390,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2003Delivered on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
19 December 2000Delivered on: 20 December 2000
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 and 22 st mary's street bedford t/n BD111088 and the proceeds of sale thereof floating charge over all the property and assets of the company specific equitable charge over shares and membership rights the benefit of insurance policies guarantees and warranties.
Outstanding
19 December 2000Delivered on: 20 December 2000
Persons entitled: Bank Leumi (UK) 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

27 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
3 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(15 pages)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(15 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(16 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(16 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(16 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(16 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (16 pages)
27 November 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (16 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
10 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (16 pages)
22 November 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
22 November 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (16 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page)
23 February 2010Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page)
23 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
23 February 2010Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page)
23 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2008Return made up to 29/10/08; no change of members (6 pages)
21 December 2008Return made up to 29/10/08; no change of members (6 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 December 2007Return made up to 29/10/07; no change of members (8 pages)
17 December 2007Return made up to 29/10/07; no change of members (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
5 February 2003Return made up to 29/10/02; full list of members (7 pages)
5 February 2003Return made up to 29/10/02; full list of members (7 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2001Return made up to 29/10/00; full list of members (6 pages)
11 January 2001Return made up to 29/10/00; full list of members (6 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Particulars of mortgage/charge (8 pages)
17 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Registered office changed on 14/01/00 from: 963 finchley road london NW11 7PE (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Registered office changed on 14/01/00 from: 963 finchley road london NW11 7PE (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 October 1999Incorporation (12 pages)
29 October 1999Incorporation (12 pages)