This company is commonly known as Welcome To The Fold Limited. The company was founded 13 years ago and was given the registration number 07433139. The firm's registered office is in LONDON. You can find them at Black Arrow House 4th Floor, 2 Chandos Road, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | WELCOME TO THE FOLD LIMITED |
---|---|---|
Company Number | : | 07433139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Arrow House 4th Floor, 2 Chandos Road, London, England, NW10 6NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 6, Burnsall Street, London, England, SW3 3ST | Director | 17 December 2015 | Active |
2nd Floor, 6, Burnsall Street, London, England, SW3 3ST | Director | 17 December 2015 | Active |
Lincoln Studios, The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG | Director | 20 June 2019 | Active |
Lincoln Studios, The Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG | Director | 08 November 2010 | Active |
48, Mount Ararat Road, Richmond, England, TW10 6PJ | Director | 17 December 2015 | Active |
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT | Corporate Secretary | 18 July 2011 | Active |
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG | Director | 04 July 2012 | Active |
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT | Director | 08 November 2010 | Active |
Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG | Director | 04 July 2012 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 08 November 2010 | Active |
Active Gp Iv Llp | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Burnsall Street, London, England, SW3 3ST |
Nature of control | : |
|
Mrs Polly Matilda Mcmaster | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lincoln Studios, The Biscuit Factory, London, England, SE16 4DG |
Nature of control | : |
|
Active Gp Iv Llp | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 6, Burnsall Street, London, England, SW3 3ST |
Nature of control | : |
|
Ms Polly Matilda Mcmaster | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Chatsworth Road, Chatsworth Road, London, England, NW2 5QU |
Nature of control | : |
|
Active Private Equity Advisory Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Burnsall Street, London, England, SW3 3ST |
Nature of control | : |
|
Active Gp Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Burnsall Street, London, England, SW3 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-05 | Capital | Capital allotment shares. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.