Download leads from Nexok and grow your business. Find out more

Folgate London Market Limited

Documents

Total Documents296
Total Pages1,207

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
12 December 2012Application to strike the company off the register
12 December 2012Application to strike the company off the register
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem account cancelled 06/12/2012
11 December 2012Statement by Directors
11 December 2012Solvency Statement dated 03/12/12
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
11 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem account cancelled 06/12/2012
11 December 2012Statement of capital on 11 December 2012
  • GBP 1
11 December 2012Statement by directors
11 December 2012Solvency statement dated 03/12/12
29 November 2012Termination of appointment of Andrew Homer as a director
29 November 2012Termination of appointment of Andrew Charles Homer as a director on 29 November 2012
29 November 2012Termination of appointment of Peter Cullum as a director
29 November 2012Termination of appointment of Peter Geoffrey Cullum as a director on 29 November 2012
25 September 2012Accounts for a dormant company made up to 31 December 2011
25 September 2012Accounts for a dormant company made up to 31 December 2011
19 September 2012Appointment of Mr Mark Steven Hodges as a director
19 September 2012Appointment of Mr Mark Steven Hodges as a director on 17 September 2012
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
3 July 2012Termination of appointment of Timothy Philip as a director
3 July 2012Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
22 May 2012Appointment of Mr Scott Egan as a director on 19 April 2012
22 May 2012Appointment of Mr Scott Egan as a director
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
25 July 2011Accounts for a dormant company made up to 31 December 2010
25 July 2011Accounts for a dormant company made up to 31 December 2010
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
31 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
31 December 2010Termination of appointment of Darryl Clark as a secretary
2 August 2010Accounts for a dormant company made up to 31 December 2009
2 August 2010Accounts for a dormant company made up to 31 December 2009
22 July 2010Director's details changed for Mr Timothy Duncan Philip on 26 June 2010
22 July 2010Director's details changed for Mr Timothy Duncan Philip on 26 June 2010
22 July 2010Appointment of Mr Darryl Clark as a secretary
22 July 2010Appointment of Mr Darryl Clark as a secretary
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
22 July 2010Director's details changed for Mr Andrew Charles Homer on 26 June 2010
22 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 26 June 2010
22 July 2010Director's details changed for Mr Andrew Charles Homer on 26 June 2010
22 July 2010Termination of appointment of Timothy Craton as a secretary
22 July 2010Director's details changed for Mr Peter Geoffrey Cullum on 26 June 2010
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
22 July 2010Termination of appointment of Timothy Craton as a secretary
8 July 2010Termination of appointment of Timothy Craton as a secretary
8 July 2010Appointment of Mr Darryl Clark as a secretary
8 July 2010Termination of appointment of Timothy Craton as a secretary
8 July 2010Appointment of Mr Darryl Clark as a secretary
2 October 2009Full accounts made up to 31 December 2008
2 October 2009Full accounts made up to 31 December 2008
9 July 2009Appointment terminated director kenneth maciver
9 July 2009Appointment Terminated Director kenneth maciver
26 June 2009Location of register of members
26 June 2009Return made up to 26/06/09; full list of members
26 June 2009Registered office changed on 26/06/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
26 June 2009Location of debenture register
26 June 2009Registered office changed on 26/06/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
26 June 2009Location of register of members
26 June 2009Return made up to 26/06/09; full list of members
26 June 2009Location of debenture register
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
18 December 2008Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
21 November 2008Return made up to 26/06/08; full list of members
21 November 2008Return made up to 26/06/08; full list of members
20 November 2008Appointment terminated director mark gilbert
20 November 2008Appointment Terminated Director mark gilbert
9 October 2008Full accounts made up to 31 December 2007
9 October 2008Full accounts made up to 31 December 2007
22 July 2008Appointment terminated director martin hughes
22 July 2008Appointment Terminated Director martin hughes
9 July 2008Appointment terminated director john crisford
9 July 2008Appointment Terminated Director john crisford
1 July 2008Appointment Terminated Director kim martin
1 July 2008Appointment terminated director kim martin
4 October 2007Full accounts made up to 31 December 2006
4 October 2007Full accounts made up to 31 December 2006
27 June 2007Return made up to 26/06/07; full list of members
27 June 2007Return made up to 26/06/07; full list of members
6 February 2007Full accounts made up to 31 December 2005
6 February 2007Full accounts made up to 31 December 2005
22 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05
22 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05
31 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06
31 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06
30 October 2006Secretary's particulars changed
30 October 2006Secretary's particulars changed
27 June 2006Return made up to 26/06/06; full list of members
27 June 2006Return made up to 26/06/06; full list of members
14 February 2006Registered office changed on 14/02/06 from: 55 aldgate high street london EC3N 1AL
14 February 2006Registered office changed on 14/02/06 from: 55 aldgate high street london EC3N 1AL
11 January 2006Full accounts made up to 31 March 2005
11 January 2006Full accounts made up to 31 March 2005
9 December 2005Declaration of satisfaction of mortgage/charge
9 December 2005Declaration of satisfaction of mortgage/charge
5 December 2005Director's particulars changed
5 December 2005Director's particulars changed
15 September 2005Auditor's resignation
15 September 2005Auditor's resignation
30 June 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
30 June 2005Return made up to 26/06/05; full list of members
4 April 2005Secretary's particulars changed
4 April 2005Secretary's particulars changed
5 January 2005New director appointed
5 January 2005New director appointed
12 October 2004Full accounts made up to 31 March 2004
12 October 2004Full accounts made up to 31 March 2004
27 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 July 2004Return made up to 26/06/04; full list of members
22 July 2004Director's particulars changed
22 July 2004Director's particulars changed
4 May 2004Director resigned
4 May 2004Director resigned
30 April 2004New director appointed
30 April 2004New director appointed
30 April 2004New director appointed
30 April 2004New director appointed
13 April 2004Registered office changed on 13/04/04 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
13 April 2004Registered office changed on 13/04/04 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
22 March 2004Auditor's resignation
22 March 2004Auditor's resignation
27 November 2003New director appointed
27 November 2003New director appointed
1 October 2003New director appointed
1 October 2003New director appointed
14 August 2003New director appointed
14 August 2003New director appointed
31 July 2003Full accounts made up to 31 December 2002
31 July 2003Full accounts made up to 31 December 2002
26 July 2003Director resigned
26 July 2003Director resigned
26 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
26 July 2003Return made up to 26/06/03; full list of members
15 May 2003Memorandum and Articles of Association
15 May 2003Memorandum and Articles of Association
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
9 May 2003New director appointed
9 May 2003Registered office changed on 09/05/03 from: 55 aldgate high street london EC3N 1AL
9 May 2003New director appointed
9 May 2003New director appointed
9 May 2003Accounting reference date extended from 31/12/03 to 31/03/04
9 May 2003New secretary appointed
9 May 2003Director resigned
9 May 2003Director resigned
9 May 2003Director resigned
9 May 2003Director resigned
9 May 2003New director appointed
9 May 2003Registered office changed on 09/05/03 from: 55 aldgate high street london EC3N 1AL
9 May 2003New director appointed
9 May 2003Secretary resigned
9 May 2003New director appointed
9 May 2003Accounting reference date extended from 31/12/03 to 31/03/04
9 May 2003New secretary appointed
9 May 2003Secretary resigned
9 May 2003Director resigned
9 May 2003Director resigned
9 May 2003Director resigned
9 May 2003Director resigned
7 May 2003Company name changed towergate stafford knight compan y LIMITED\certificate issued on 07/05/03
7 May 2003Company name changed towergate stafford knight compan y LIMITED\certificate issued on 07/05/03
9 April 2003Registered office changed on 09/04/03 from: towergate house saint leonards road, allington, maidstone kent ME16 0LS
9 April 2003Registered office changed on 09/04/03 from: towergate house saint leonards road, allington, maidstone kent ME16 0LS
25 November 2002Director resigned
25 November 2002Director resigned
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Full accounts made up to 31 December 2001
5 July 2002Return made up to 26/06/02; full list of members
5 July 2002Return made up to 26/06/02; full list of members
19 April 2002New director appointed
19 April 2002New director appointed
27 March 2002New director appointed
27 March 2002New director appointed
1 March 2002Director's particulars changed
1 March 2002Director's particulars changed
10 January 2002Director's particulars changed
10 January 2002Director's particulars changed
29 October 2001Full accounts made up to 31 December 2000
29 October 2001Full accounts made up to 31 December 2000
3 July 2001Return made up to 26/06/01; full list of members
3 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
12 April 2001Director resigned
12 April 2001Director resigned
30 January 2001New secretary appointed
30 January 2001New secretary appointed
29 January 2001Secretary resigned
29 January 2001Secretary resigned
23 January 2001Director's particulars changed
23 January 2001Director's particulars changed
4 December 2000Director resigned
4 December 2000Director resigned
14 August 2000Company name changed stafford knight & co.LIMITED\certificate issued on 14/08/00
14 August 2000Company name changed stafford knight & co.LIMITED\certificate issued on 14/08/00
26 July 2000Director's particulars changed
26 July 2000Director's particulars changed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
11 July 2000Secretary resigned;director resigned
11 July 2000New director appointed
11 July 2000Secretary resigned;director resigned
11 July 2000Director resigned
11 July 2000New secretary appointed;new director appointed
11 July 2000New director appointed
11 July 2000Director resigned
11 July 2000New secretary appointed;new director appointed
11 July 2000Director resigned
11 July 2000New director appointed
11 July 2000Registered office changed on 11/07/00 from: 4/5 london wall buildings london EC2M 5NR
11 July 2000Registered office changed on 11/07/00 from: 4/5 london wall buildings london EC2M 5NR
11 July 2000Director resigned
11 July 2000New director appointed
7 July 2000Declaration of satisfaction of mortgage/charge
7 July 2000Declaration of satisfaction of mortgage/charge
30 June 2000Return made up to 26/06/00; full list of members
30 June 2000Return made up to 26/06/00; full list of members
8 June 2000Full accounts made up to 31 December 1999
8 June 2000Full accounts made up to 31 December 1999
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Director resigned
15 March 2000New director appointed
15 March 2000New director appointed
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
21 January 2000Director resigned
23 November 1999Particulars of mortgage/charge
23 November 1999Particulars of mortgage/charge
6 August 1999Full accounts made up to 31 December 1998
6 August 1999Full accounts made up to 31 December 1998
20 July 1999Return made up to 26/06/99; no change of members
20 July 1999Return made up to 26/06/99; no change of members
15 March 1999New director appointed
15 March 1999New director appointed
20 January 1999Director resigned
20 January 1999Director resigned
22 December 1998Director resigned
22 December 1998New director appointed
22 December 1998New director appointed
22 December 1998Director resigned
20 August 1998New director appointed
20 August 1998New director appointed
3 June 1998Full accounts made up to 31 December 1997
3 June 1998Full accounts made up to 31 December 1997
6 July 1997Return made up to 26/06/97; full list of members
6 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 1997Full accounts made up to 31 December 1996
27 May 1997Full accounts made up to 31 December 1996
14 August 1996Full accounts made up to 31 December 1995
14 August 1996Full accounts made up to 31 December 1995
23 July 1996Return made up to 26/06/96; no change of members
23 July 1996Return made up to 26/06/96; no change of members
30 December 1995Particulars of mortgage/charge
30 December 1995Particulars of mortgage/charge
28 July 1995Return made up to 26/06/95; no change of members
28 July 1995Return made up to 26/06/95; no change of members
2 May 1995Full accounts made up to 31 December 1994
2 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 September 1989Particulars of mortgage/charge
20 September 1989Particulars of mortgage/charge
4 March 1983Particulars of mortgage/charge
4 March 1983Particulars of mortgage/charge
17 March 1922Certificate of incorporation
17 March 1922Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing