London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Status | Current |
Appointed | 09 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Andrew Luis Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Michael Oconnell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2009) |
Role | Accountant |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Paul Moten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 4 The Melings Hemel Hempstead Hertfordshire HP2 7SF |
Director Name | Miss Caroline Ni Mhurchadha |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Regents Park House 105-109 Park Road London NW8 7JP |
Director Name | Mr Bernard Joseph Murphy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Folgate Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,503 |
Gross Profit | £12,643 |
Net Worth | £14,357 |
Current Liabilities | £38,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Andrew Luis Wilson as a director on 17 September 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 April 2019 | Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Appointment of John Patrick Murphy as a secretary (2 pages) |
12 May 2014 | Appointment of John Patrick Murphy as a secretary (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
25 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 March 2012 | Section 519 (2 pages) |
23 March 2012 | Section 519 (2 pages) |
20 February 2012 | Termination of appointment of Paul Moten as a secretary (1 page) |
20 February 2012 | Termination of appointment of Paul Moten as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Termination of appointment of Caroline Ni Mhurchadha as a director (1 page) |
30 January 2012 | Termination of appointment of Caroline Ni Mhurchadha as a director (1 page) |
30 January 2012 | Register inspection address has been changed (1 page) |
30 January 2012 | Register inspection address has been changed (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Michael Oconnell as a director (1 page) |
11 November 2009 | Termination of appointment of Michael Oconnell as a director (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Director appointed caroline NI mhurchadha (2 pages) |
8 October 2008 | Director appointed bernard joseph murphy (2 pages) |
8 October 2008 | Director appointed bernard joseph murphy (2 pages) |
8 October 2008 | Director appointed caroline NI mhurchadha (2 pages) |
25 April 2008 | Appointment terminated director shoosmiths directors LIMITED (1 page) |
25 April 2008 | Director appointed paul brosnahan (2 pages) |
25 April 2008 | Director appointed michael oconnell (2 pages) |
25 April 2008 | Director appointed paul brosnahan (2 pages) |
25 April 2008 | Secretary appointed paul moten (2 pages) |
25 April 2008 | Appointment terminated director shoosmiths directors LIMITED (1 page) |
25 April 2008 | Secretary appointed paul moten (2 pages) |
25 April 2008 | Director appointed michael oconnell (2 pages) |
25 April 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
9 April 2008 | Memorandum and Articles of Association (15 pages) |
9 April 2008 | Memorandum and Articles of Association (15 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
2 April 2008 | Company name changed shoo 385 LIMITED\certificate issued on 05/04/08 (2 pages) |
2 April 2008 | Company name changed shoo 385 LIMITED\certificate issued on 05/04/08 (2 pages) |
12 March 2008 | Incorporation (21 pages) |
12 March 2008 | Incorporation (21 pages) |