Company number 06091982
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address BRUCE KENRICK HOUSE, 2 KILLICK STREET, LONDON, N1 9FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Statement of capital following an allotment of shares on 18 January 2017
GBP 15,394,575
; Second filing of a statement of capital following an allotment of shares on 31 March 2015
GBP 7,594,575.00
. The most likely internet sites of FOLIO LONDON LIMITED are www.foliolondon.co.uk, and www.folio-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folio London Limited is a Private Limited Company.
The company registration number is 06091982. Folio London Limited has been working since 09 February 2007.
The present status of the company is Active. The registered address of Folio London Limited is Bruce Kenrick House 2 Killick Street London N1 9fl. . NANKIVELL, Andrew James is a Secretary of the company. BELTON, Andrew Jude is a Director of the company. DAVIES, Kate is a Director of the company. HUGHES, John is a Director of the company. MUIR, Andrew is a Director of the company. PHILLIPS, Paul Christopher is a Director of the company. VAUGHAN, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADEWOLE, Femi has been resigned. Director CLEGG, Alastair has been resigned. Director HILDITCH, Jayne Louise has been resigned. Director HUGHES, John has been resigned. Director NANDA, Geeta has been resigned. Director REYNOLDS, Ingrid Margit has been resigned. Director WILKEY KING, Katherine Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2007
Appointed Date: 09 February 2007
Director
ADEWOLE, Femi
Resigned: 30 June 2009
Appointed Date: 04 April 2008
63 years old
Director
CLEGG, Alastair
Resigned: 17 August 2012
Appointed Date: 15 September 2008
56 years old
Director
HUGHES, John
Resigned: 18 March 2008
Appointed Date: 18 March 2008
63 years old
Director
NANDA, Geeta
Resigned: 27 March 2008
Appointed Date: 09 February 2007
60 years old
Persons With Significant Control
Notting Hill Housing Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOLIO LONDON LIMITED Events
29 April 2015
Charge code 0609 1982 0012
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Notting Hill Housing Trust
Description: Land at clayponds for further details of the property…
31 March 2015
Charge code 0609 1982 0011
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Notting Hill Housing Trust
Description: All land and buildings on the f/h at north east side of…
23 October 2014
Charge code 0609 1982 0010
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: T/No TGL367250 being l/h land and buildings erected…
11 June 2013
Charge code 0609 1982 0009
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Transport for London
Description: 1 pymmes close bowes road enfield t/n MX393189, 2 pymmes…
15 April 2010
Legal charge
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Transport for London
Description: Westbrook mansions 373 north circular road enfield london…
15 January 2010
Legal charge
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Transport for London
Description: 145/145A green lanes enfield london 155 and 155A green…
11 March 2009
Legal mortgage & guarantee
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 and 4 berners drive and 1-84 (inclusive) coleridge square…
21 January 2009
Legal mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 38,carillon court,41GREATOREX street,london together…
1 December 2008
Legal mortgage
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 2 croft way ham (formerly known as…
30 May 2008
Legal mortgage
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land k/a flat 1-12 tandem apartments colliers wood…
15 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and building thereon k/a tankerville court…