FOLLOWPLACE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02654832
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registered 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; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOLLOWPLACE LIMITED are www.followplace.co.uk, and www.followplace.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and twelve months. Followplace Limited is a Private Limited Company. The company registration number is 02654832. Followplace Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Followplace Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £771.19k. It is £-16.59k against last year. The cash in hand is £0.57k. It is £-2.71k against last year. And the total assets are £1136.94k, which is £-5.4k against last year. BERKOVITZ, Larry Ivor is a Secretary of the company. BERKOVITZ, Larry Ivor is a Director of the company. BERKOVITZ, Melinda Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SAMUELS, Bernard Maurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


followplace Key Finiance

LIABILITIES £771.19k
-3%
CASH £0.57k
-83%
TOTAL ASSETS £1136.94k
-1%
All Financial Figures

Current Directors

Secretary
BERKOVITZ, Larry Ivor
Appointed Date: 15 November 1991

Director
BERKOVITZ, Larry Ivor
Appointed Date: 15 November 1991
70 years old

Director
BERKOVITZ, Melinda Ann
Appointed Date: 15 November 1991
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1991
Appointed Date: 17 October 1991

Director
SAMUELS, Bernard Maurice
Resigned: 17 January 1997
Appointed Date: 12 May 1994
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1991
Appointed Date: 17 October 1991

Persons With Significant Control

Avaloncrest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOLLOWPLACE LIMITED Events

01 Dec 2016
Confirmation statement made on 17 October 2016 with updates
26 May 2016
Registered 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
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
30 Dec 1991
Particulars of mortgage/charge

06 Dec 1991
Secretary resigned;new director appointed

06 Dec 1991
New secretary appointed;director resigned;new director appointed

06 Dec 1991
Registered office changed on 06/12/91 from: 2 baches street london N1 6UB

17 Oct 1991
Incorporation

FOLLOWPLACE LIMITED Charges

21 January 2003
Assignment of life policies
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed. See the…
21 October 2002
Assignment of life policies
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no: 717548 ; life co: scottish mutual; life assured:…
30 March 2001
Assignment of life policies
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International PLC
Description: The policies of life assurance policy no. EO4O34735-3 legal…
11 September 2000
Assignment of life policies
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Royal Bank of Scotland International Limited
Description: The following life policies and all monies and rights…
11 January 2000
Deed of charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge over all amounts from time to time…
25 November 1999
Assignment of life policies
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Policies of life assurance or endowment and all premiums…
18 December 1998
Assignment of life policies
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: All of the company's right title and interest in and to the…
19 December 1991
Legal mortgage
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79, 81 & 83 frognal, hampstead, camden title no. LN72873…