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

PRIME FOLIO LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
02874892
Private Limited Company
Liquidation

Company Overview

About Prime Folio Ltd
PRIME FOLIO LIMITED was founded on 1993-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Prime Folio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRIME FOLIO LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in ME14
 
Filing Information
Company Number 02874892
Company ID Number 02874892
Date formed 1993-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 24/11/2014
Return next due 22/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 11:26:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME FOLIO LIMITED
The accountancy firm based at this address is C T ANDREWS & CO LIMITED
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.
Companies with same name PRIME FOLIO LIMITED
The following companies were found which have the same name as PRIME FOLIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIME FOLIO (KENT) LIMITED BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY Active Company formed on the 2015-02-03
PRIME FOLIO LLC PO BOX 1019 CONROE TX 77305 Active Company formed on the 2017-12-12

Company Officers of PRIME FOLIO LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ROBERT BUNCE
Company Secretary 1998-09-30
GREGORY ROBERT BUNCE
Director 1993-11-24
NAVIN DAYABHAI KUNTAWALA
Director 1993-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE SMITH
Director 1993-12-20 2001-11-13
BARBARA ANN CONDON
Company Secretary 1993-11-24 1998-09-30
MARTIN EDMUND INGHAM
Director 1993-11-15 1998-08-31
STEPHEN NIGEL BURNHAM WALDRON
Director 1993-11-15 1996-09-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-11-24 1993-11-24
LONDON LAW SERVICES LIMITED
Nominated Director 1993-11-24 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ROBERT BUNCE PRIME FOLIO (KENT) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GREGORY ROBERT BUNCE THE CHENIES ESTATE MANAGEMENT COMPANY LTD Director 2011-11-01 CURRENT 2005-01-31 Active
NAVIN DAYABHAI KUNTAWALA PRIME FOLIO (KENT) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active

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
2020-09-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-17
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-17
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 37 Sun Street London EC2M 2PL
2018-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-17
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-17
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM Brooks House 1 Albion Place Maidstone Kent ME14 5DY
2015-09-244.70Declaration of solvency
2015-09-24600Appointment of a voluntary liquidator
2015-09-24LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-18
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 149
2014-12-03AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM 24 Ashford Road Maidstone Kent ME14 5BH
2014-12-02AD02Register inspection address changed from 24 Ashford Road Maidstone Kent ME14 5BH England to 35 Albion Place Maidstone Kent ME14 5DZ
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 149
2013-12-16AR0124/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-12CH01Director's details changed for Gregory Robert Bunce on 2012-10-31
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY ROBERT BUNCE on 2012-10-31
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0124/11/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-3188(2)Capitals not rolled up
2011-01-27MISCForm 123 increased by 99,000
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of allotment of securities
2010-11-29AR0124/11/10 ANNUAL RETURN FULL LIST
2010-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-22AR0124/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVIN DAYABHAI KUNTAWALA / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT BUNCE / 01/10/2009
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-02-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-16363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-16363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-13363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/02
2002-12-01363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/02
2002-04-04363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2002-03-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 16C HOLLINGWORTH COURT ASHFORD ROAD MAIDSTONE KENT ME14 5PP
2001-12-03288bDIRECTOR RESIGNED
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-03363sRETURN MADE UP TO 24/11/00; NO CHANGE OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-26287REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 9-10 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
1999-12-17363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-02363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-10-02288bSECRETARY RESIGNED
1998-10-02288aNEW SECRETARY APPOINTED
1998-09-04288bDIRECTOR RESIGNED
1998-09-04288cDIRECTOR'S PARTICULARS CHANGED
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-01363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-04363sRETURN MADE UP TO 24/11/96; CHANGE OF MEMBERS
1996-09-23288DIRECTOR RESIGNED
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-18363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1994-12-23363sRETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS
1994-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to PRIME FOLIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-23
Resolutions for Winding-up2015-09-23
Appointment of Liquidators2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against PRIME FOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-11-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-11-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-03-04 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 25,384
Creditors Due Within One Year 2012-05-01 £ 148,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 PRIME FOLIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 149
Called Up Share Capital 2012-04-30 £ 149
Called Up Share Capital 2011-04-30 £ 149
Cash Bank In Hand 2012-05-01 £ 74,280
Cash Bank In Hand 2012-04-30 £ 34,030
Cash Bank In Hand 2011-04-30 £ 48,789
Current Assets 2012-05-01 £ 119,743
Current Assets 2012-04-30 £ 82,463
Current Assets 2011-04-30 £ 102,987
Debtors 2012-05-01 £ 36,783
Debtors 2012-04-30 £ 36,826
Debtors 2011-04-30 £ 35,913
Fixed Assets 2012-05-01 £ 216,404
Fixed Assets 2012-04-30 £ 217,319
Fixed Assets 2011-04-30 £ 219,123
Shareholder Funds 2012-05-01 £ 162,406
Shareholder Funds 2012-04-30 £ 152,472
Shareholder Funds 2011-04-30 £ 164,154
Stocks Inventory 2012-05-01 £ 8,680
Stocks Inventory 2012-04-30 £ 11,607
Stocks Inventory 2011-04-30 £ 18,285
Tangible Fixed Assets 2012-05-01 £ 183,085
Tangible Fixed Assets 2012-04-30 £ 184,000
Tangible Fixed Assets 2011-04-30 £ 185,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIME FOLIO LIMITED registering or being granted any patents
Domain Names

PRIME FOLIO LIMITED owns 1 domain names.

primefolio.co.uk  

Trademarks
We have not found any records of PRIME FOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME FOLIO 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 (71111 - Architectural activities) as PRIME FOLIO LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PRIME FOLIO 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPRIME FOLIO LIMITEDEvent Date2015-09-18
Notice is hereby given that the Creditors of the above named Company are required, on or before 30 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 September 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRIME FOLIO LIMITEDEvent Date2015-09-18
At a General Meeting of the Company, duly convened and held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 18 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRIME FOLIO LIMITEDEvent Date2015-09-18
Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIME FOLIO 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 PRIME FOLIO 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.