Company NameFollis Investments Limited
Company StatusActive
Company Number00557467
CategoryPrivate Limited Company
Incorporation Date18 November 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Moyra Christine Marshall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(58 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Paul Edward Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(58 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Celine Emma Diment
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(60 years, 5 months after company formation)
Appointment Duration8 years
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameEmma Cox
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(67 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameStephen Follis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(67 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Anne Syrett Umfreville
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(35 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kit Lane
Owermoigne
Dorchester
Dorset
DT2 8HP
Director NameMr Frank Syrett Follis
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mellstock Avenue
Dorchester
Dorset
DT1 2BQ
Secretary NameMrs Anne Syrett Umfreville
NationalityBritish
StatusResigned
Appointed10 June 1991(35 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kit Lane
Owermoigne
Dorchester
Dorset
DT2 8HP

Contact

Telephone01305 265768
Telephone regionDorchester

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Maxfield & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,463,571
Cash£53,164
Current Liabilities£123,702

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

6 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 6, follis house, 1D orleston road london, N7 8LH registered at the land registry with title number AGL261105.
Outstanding
6 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 east street, saffron walden, CB10 1LS registered at the land registry with title number EX358263.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H flat 1 maxfield court 1B orleston road london t/no.NGL827398.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 1C orleston mews london t/no.NGL844892.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H second floor flat 1B orleston mews london t/no.EGL544348.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H k/a 322, 324, 326 and 328 liverpool road and 1A to 1D orleston road t/no.NGL94972.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H k/a 7 waterfront mews london t/no.AGL236370.
Outstanding
6 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 January 2005Delivered on: 20 January 2005
Satisfied on: 29 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1C orleston mews, islington, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 January 2024Director's details changed for Ms Celine Emma Bird on 8 January 2024 (2 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
19 May 2023Director's details changed for Mr Paul Edward Marshall on 9 December 2022 (2 pages)
3 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 January 2023Termination of appointment of Frank Syrett Follis as a director on 14 December 2022 (1 page)
13 January 2023Appointment of Emma Cox as a director on 14 December 2022 (2 pages)
13 January 2023Director's details changed for Miss Moyra Christine Marshall on 9 December 2022 (2 pages)
13 January 2023Appointment of Stephen Follis as a director on 14 December 2022 (2 pages)
2 September 2022Director's details changed for Miss Moyra Christine Marshall on 17 August 2022 (2 pages)
2 September 2022Director's details changed for Ms Celine Emma Bird on 17 August 2022 (2 pages)
2 September 2022Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 September 2022 (1 page)
2 September 2022Director's details changed for Mr Paul Edward Marshall on 17 August 2022 (2 pages)
27 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
26 July 2022Director's details changed for Ms Celine Emma Bird on 25 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
4 August 2021Director's details changed for Miss Moyra Christine Marshall on 2 August 2021 (2 pages)
4 August 2021Change of details for Maxfield & Sons, Limited as a person with significant control on 2 August 2021 (2 pages)
4 August 2021Director's details changed for Mr Paul Edward Marshall on 2 August 2021 (2 pages)
4 August 2021Director's details changed for Ms Celine Emma Bird on 2 August 2021 (2 pages)
4 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
11 February 2020Registration of charge 005574670008, created on 6 February 2020 (7 pages)
11 February 2020Registration of charge 005574670009, created on 6 February 2020 (7 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
18 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
25 April 2018Director's details changed for Miss Moyra Christine Marshall on 15 December 2017 (2 pages)
25 April 2018Director's details changed for Mr Paul Edward Marshall on 15 December 2017 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 July 2017Notification of Maxfield & Sons, Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Maxfield & Sons, Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
17 May 2016Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages)
10 May 2016Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages)
10 May 2016Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page)
7 April 2016Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page)
14 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
20 July 2015Registration of charge 005574670005, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670003, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670005, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670007, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670006, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670006, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670007, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670004, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670004, created on 17 July 2015 (8 pages)
20 July 2015Registration of charge 005574670003, created on 17 July 2015 (8 pages)
8 July 2015Registration of charge 005574670002, created on 6 July 2015 (5 pages)
8 July 2015Registration of charge 005574670002, created on 6 July 2015 (5 pages)
8 July 2015Registration of charge 005574670002, created on 6 July 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
24 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
22 January 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 September 2014Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages)
11 September 2014Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page)
11 September 2014Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 September 2014Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages)
11 September 2014Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages)
11 September 2014Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page)
11 September 2014Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 August 2014Statement of company's objects (2 pages)
7 August 2014Statement of company's objects (2 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 10/06/07; no change of members (7 pages)
26 June 2007Return made up to 10/06/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 June 2005Return made up to 10/06/05; full list of members (7 pages)
18 June 2005Return made up to 10/06/05; full list of members (7 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 10/06/03; full list of members (7 pages)
11 June 2003Return made up to 10/06/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
30 May 2002Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page)
30 May 2002Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1998Return made up to 10/06/98; no change of members (4 pages)
15 June 1998Return made up to 10/06/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997Return made up to 10/06/97; no change of members (4 pages)
16 June 1997Return made up to 10/06/97; no change of members (4 pages)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)