FOLLYCHASE LIMITED
UNION STREET LIMITED X-MAN CONSULTANCY LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT

Company number 03848501
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 16 HANS ROAD, LONDON, SW3 1RT
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 fifty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,000 . The most likely internet sites of FOLLYCHASE LIMITED are www.follychase.co.uk, and www.follychase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Follychase Limited is a Private Limited Company. The company registration number is 03848501. Follychase Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Follychase Limited is 16 Hans Road London Sw3 1rt. . HANOVER MANAGEMENT SERVICES LIMITED is a Secretary of the company. CHERRY, Giles Eric is a Director of the company. LEIBOWITZ, Alan Jay is a Director of the company. MOROSS, Trevor is a Director of the company. ZOGOLOVITCH, Roger Isaac Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED
Appointed Date: 28 September 1999

Director
CHERRY, Giles Eric
Appointed Date: 15 May 2000
60 years old

Director
LEIBOWITZ, Alan Jay
Appointed Date: 28 September 1999
73 years old

Director
MOROSS, Trevor
Appointed Date: 28 September 1999
76 years old

Director
ZOGOLOVITCH, Roger Isaac Charles
Appointed Date: 28 September 1999
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1999
Appointed Date: 27 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Dorrington Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOLLYCHASE LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
07 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000

...
... and 44 more events
02 Nov 1999
New director appointed
02 Nov 1999
New director appointed
01 Nov 1999
New secretary appointed
30 Sep 1999
Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ
27 Sep 1999
Incorporation

FOLLYCHASE LIMITED Charges

15 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 90-98 union street southwark london SE1…
15 May 2000
Mortgage debenture
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…