Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLKAURAL LIMITED
Company Information for

FOLKAURAL LIMITED

134/136 Elgin Avenue, London, W9 2NS,
Company Registration Number
01712826
Private Limited Company
Active

Company Overview

About Folkaural Ltd
FOLKAURAL LIMITED was founded on 1983-04-07 and has its registered office in . The organisation's status is listed as "Active". Folkaural Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOLKAURAL LIMITED
 
Legal Registered Office
134/136 Elgin Avenue
London
W9 2NS
Other companies in W9
 
Filing Information
Company Number 01712826
Company ID Number 01712826
Date formed 1983-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-07-17
Return next due 2024-07-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 07:15:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOLKAURAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM PARNIS
Company Secretary 2015-07-18
MARGARET ROSE LEGG
Director 2015-11-17
ANDREW WILLIAM PARNIS
Director 2011-07-29
ARJEN VAN DEN BERG
Director 2015-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN KA-FUNG CHAN
Director 2012-07-24 2017-01-31
MATTHEW JAMES KIRBY
Director 2005-04-26 2015-07-31
MATTHEW JAMES KIRBY
Company Secretary 2010-05-06 2015-07-18
CLAIRE RIEGER
Director 2010-06-17 2012-08-31
JOEL BRADLEY
Director 2005-04-26 2011-06-30
FRANCOIS ELDEGE LAURIAULT
Company Secretary 1998-04-22 2010-05-06
FRANCOIS ELDEGE LAURIAULT
Director 1998-04-22 2010-05-06
NATASHA LEIGH VON PEIN
Director 2005-04-26 2007-05-01
MICHAEL ROBINSON
Director 1991-08-02 2007-05-01
PAUL MICHAEL GRANT
Director 2003-03-14 2006-05-23
GRAHAM WILLS
Director 2000-08-28 2006-05-23
STEPHEN WILLIAM AYLMER CANNON-BROOKES
Director 1999-05-26 2000-08-28
PAUL MICHAEL GRANT
Director 1993-07-15 2000-08-28
STUART MICHAEL TAYLOR
Director 1996-07-27 1999-05-21
EILEEN SARAH BONNER-THOMAS
Company Secretary 1991-08-02 1998-04-22
EILEEN SARAH BONNER-THOMAS
Director 1991-08-02 1998-04-22
NICHOLAS HUME MOSS
Director 1991-08-02 1994-11-14
NATASHA ELIZABETH JOSEPHINE THORLEY
Director 1991-08-02 1993-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-13Current accounting period extended from 31/12/23 TO 31/03/24
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10Director's details changed for Dr Arjen Van Den Berg on 2022-11-10
2022-11-10Director's details changed for Dr Arjen Van Den Berg on 2022-11-10
2022-11-10CH01Director's details changed for Dr Arjen Van Den Berg on 2022-11-10
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PARNIS
2020-06-19AP01DIRECTOR APPOINTED MR MARK FRANK MCCRORY
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-31TM02Termination of appointment of Andrew William Parnis on 2019-08-31
2019-08-31AP03Appointment of Mrs Margaret Rose Legg as company secretary on 2019-08-31
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-02-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KA-FUNG CHAN
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AP01DIRECTOR APPOINTED MRS MARGARET ROSE LEGG
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KIRBY
2015-07-18AP03Appointment of Mr Andrew William Parnis as company secretary on 2015-07-18
2015-07-18TM02Termination of appointment of Matthew James Kirby on 2015-07-18
2015-07-18AP01DIRECTOR APPOINTED DR ARJEN VAN DEN BERG
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-18AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-15AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-13AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RIEGER
2012-07-25AP01DIRECTOR APPOINTED MR GAVIN KA-FUNG CHAN
2012-07-25AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PARNIS
2011-07-28AR0102/07/11 ANNUAL RETURN FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BRADLEY
2011-03-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-11AR0102/07/10 FULL LIST
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL BRADLEY / 02/07/2010
2010-06-17AP01DIRECTOR APPOINTED MS CLAIRE RIEGER
2010-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LAURIAULT
2010-06-12AP03SECRETARY APPOINTED MR MATTHEW JAMES KIRBY
2010-06-12TM02APPOINTMENT TERMINATED, SECRETARY FRANCOIS LAURIAULT
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2009-07-17363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-03-10AA31/12/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION FULL
2007-08-13363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-26363sRETURN MADE UP TO 02/07/06; CHANGE OF MEMBERS
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-03363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-09363sRETURN MADE UP TO 02/07/04; CHANGE OF MEMBERS
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31363sRETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS
2003-04-14288aNEW DIRECTOR APPOINTED
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bDIRECTOR RESIGNED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-09-03363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-01288aNEW DIRECTOR APPOINTED
1999-06-25288bDIRECTOR RESIGNED
1998-08-13363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FOLKAURAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLKAURAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-09-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLKAURAL LIMITED

Intangible Assets
Patents
We have not found any records of FOLKAURAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLKAURAL LIMITED
Trademarks
We have not found any records of FOLKAURAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLKAURAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FOLKAURAL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FOLKAURAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLKAURAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOLKAURAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W9 2NS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1