Company number 00518251
Status Active
Incorporation Date 2 April 1953
Company Type Private Limited Company
Address 1 BELL STREET, LONDON, NW1 5BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 40,000
. The most likely internet sites of CHARLES FOLLETT LIMITED are www.charlesfollett.co.uk, and www.charles-follett.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. Charles Follett Limited is a Private Limited Company.
The company registration number is 00518251. Charles Follett Limited has been working since 02 April 1953.
The present status of the company is Active. The registered address of Charles Follett Limited is 1 Bell Street London Nw1 5by. . JASON, Mark Guy is a Secretary of the company. JASON, James Paul is a Director of the company. JASON, John Andrew is a Director of the company. JASON, Mark Guy is a Director of the company. Secretary COUTINHO, Anthony Walter has been resigned. Director JASON, Sidney has been resigned. Director LEVIS, Peter Edward has been resigned. Director SELIGMANN, Geoffrey Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Jaisons Investments Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CHARLES FOLLETT LIMITED Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
...
... and 85 more events
15 Dec 1987
Full accounts made up to 2 August 1986
15 Dec 1987
Return made up to 10/07/87; full list of members
18 Nov 1987
Director's particulars changed
05 Mar 1987
Secretary resigned;new secretary appointed
02 Apr 1953
Certificate of incorporation
14 September 1993
Debenture
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
General account conditions
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: Repuiblic National Bank of New York
Description: Any money at any time in any account with the bank.
17 February 1988
Fixed and floating charge
Delivered: 8 March 1988
Status: Satisfied
on 29 November 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…
11 July 1973
Floating charge
Delivered: 18 July 1973
Status: Satisfied
on 29 November 1995
Persons entitled: Clydesdale Bank LTD.
Description: Fixed and floating charges over the undertaking and all…
1 December 1972
Legal charge
Delivered: 11 December 1972
Status: Outstanding
Persons entitled: A. R. Mcmillen
S. Krendol
J. W. Wishart
Description: 832 finchley road, hampstead garden suburb, barnet.
9 June 1969
Charge
Delivered: 19 June 1969
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…