Company NameFolio Society Limited(The)
Company StatusActive
Company Number01015675
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Joanna Patricia Reynolds
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(43 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameThomas Winfield Walker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Mark David Mainstone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleTechnology & Business Services Director
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMiss Urmi Dutta-Roy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Graham Duncan William Buckel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(52 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Laurence Herbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 08 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HF
Director NameMr Laurent Lalonde
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2001)
RoleStrategic Planning Director
Correspondence Address69 Ridgeview Road
Whetstone
London
N20 0HG
Director NameMrs Susan Alison Bradbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration17 years, 11 months (resigned 15 June 2009)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address9 Edna Street
London
SW11 3DP
Director NameMs Fiona Greenwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
74 Balham Park Road
London
SW12 8EA
Director NameMichael Frank Macey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Secretary And Director Of Customer Service
Correspondence Address56 Lagham Park
South Godstone
Godstone
Surrey
RH9 8ER
Director NameMr Joseph Wilfrid Whitlock Blundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration25 years, 7 months (resigned 25 January 2017)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dartmouth Park Avenue
London
NW5 1JL
Director NameLord Robert Gavron Of Highgate
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration23 years, 7 months (resigned 07 February 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Millfield Place
London
N6 6JP
Director NameMs Jocelyn Stoddard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleMarketing Director
Correspondence Address31 Micheldever Road
London
SE12 8LX
Secretary NameMichael Frank Macey
NationalityBritish
StatusResigned
Appointed26 June 1991(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address56 Lagham Park
South Godstone
Godstone
Surrey
RH9 8ER
Secretary NameMr Laurence Herbert
NationalityBritish
StatusResigned
Appointed17 March 1994(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HF
Director NamePeter Francis Scannell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2016)
RoleOperations Dir
Country of ResidenceEngland
Correspondence AddressMeadow View 32 High Street
Yardley Gobion
Towcester
Northamptonshire
NN12 7TN
Director NameNicholas Rice
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 September 2005)
RoleMarketing Director
Correspondence Address43 Amherst Road
Ealing
London
W13 8LX
Director NameMr Michael Jonathan Snaith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Secretary NameMr Michael Jonathan Snaith
NationalityBritish
StatusResigned
Appointed08 January 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Director NameMs Claire Aris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(27 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2015)
RoleDatabase Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Adelaide Road
Chislehurst
Kent
BR7 6BB
Secretary NameMr Robert William James Preece
NationalityBritish
StatusResigned
Appointed15 August 2001(30 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 10 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Lindsay Square
London
SW1V 3SB
Director NameMr Robert William James Preece
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(30 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Lindsay Square
London
SW1V 3SB
Director NameMr Brian Gregory Hodder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Chalcot Square
London
NW1 8YA
Director NameMr Duncan William Angus Stirling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(34 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHangar Lodge
Puxley
Towcester
Northamptonshire
NN12 7QU
Director NameDavid Hayden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2006(34 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 Halliwick Road
London
N10 1AA
Director NameMr Toby James Hartwell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(39 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameMr Jean Marc Rathe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameMr Tom Walker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(43 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2017)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMrs Catherine Dunne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameEdward Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(45 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameJeremy Robin Gavron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameJessica Leah Gavron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMs Sarah Gavron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMs Emma Lucia Lawson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2023)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ

Contact

Websitewww.foliosociety.com
Telephone020 74004222
Telephone regionLondon

Location

Registered AddressClove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.8m at £1Folio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,763,069
Gross Profit£9,610,582
Net Worth£6,258,489
Cash£1,729,871
Current Liabilities£2,089,408

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 December 2016Delivered on: 4 January 2017
Persons entitled: Lady Katharine Susan Gavron

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 44 eagle street, london WC1R 4FS registered at the land registry under title number NGL413252.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 44 eagle street, london, WC1R 4FS. For more details please refer to the instrument.
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 August 2008Delivered on: 13 August 2008
Satisfied on: 23 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 August 2008Delivered on: 12 August 2008
Satisfied on: 23 August 2010
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: 44-46 eagle street holborn london t/n NGL413252, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 1992Delivered on: 13 May 1992
Satisfied on: 19 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And a charge by way of legal mortgage over 202 great suffolk street london SE1 1PR and 5 royal arcade 28 old bond streetlondon W1X 3HD save for the avoidance ofdoubt, for the leasehold interest of thecompany in the property known as the "white house" 2 millfield place highgate london N6 which property is excluded from the terms of this mortgage debenture andthe proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M55 R.M.groves 24/8/92. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 June 1990Delivered on: 8 June 1990
Satisfied on: 1 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1972Delivered on: 19 September 1972
Satisfied on: 26 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking goodwill all property and assets present and future including uncalled capital, by way of fixed & floating charge (for full details see doc 12 please).
Fully Satisfied

Filing History

27 December 2023Full accounts made up to 31 August 2023 (31 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Emma Lucia Lawson as a director on 17 April 2023 (1 page)
19 December 2022Full accounts made up to 31 August 2022 (30 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 31 August 2021 (32 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2021Memorandum and Articles of Association (25 pages)
9 December 2021Director's details changed for Ms Urmi Dutta-Roy on 30 November 2021 (2 pages)
9 December 2021Appointment of Mr Mark David Mainstone as a director on 30 November 2021 (2 pages)
8 December 2021Appointment of Thomas Winfield Walker as a director on 30 November 2021 (2 pages)
8 December 2021Termination of appointment of Sarah Gavron as a director on 30 November 2021 (1 page)
8 December 2021Termination of appointment of Jessica Leah Gavron as a director on 30 November 2021 (1 page)
8 December 2021Appointment of Ms Emma Lucia Lawson as a director on 30 November 2021 (2 pages)
8 December 2021Appointment of Ms Urmi Dutta-Roy as a director on 30 November 2021 (2 pages)
8 December 2021Termination of appointment of Jeremy Robin Gavron as a director on 30 November 2021 (1 page)
8 December 2021Termination of appointment of Katharine Susan Gavron as a director on 30 November 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 August 2020 (28 pages)
13 May 2021Director's details changed for Lady Katharine Susan Gavron on 1 January 2017 (2 pages)
1 April 2021Director's details changed for Jeremy Gavron on 29 March 2017 (2 pages)
1 April 2021Director's details changed for Jessica Gavron on 29 March 2017 (2 pages)
22 March 2021Termination of appointment of Edward Foster as a director on 28 February 2021 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 August 2019 (28 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 August 2018 (28 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 August 2017 (28 pages)
27 June 2017Notification of Folio Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Folio Holdings Limited as a person with significant control on 6 April 2016 (1 page)
6 June 2017Full accounts made up to 31 August 2016 (28 pages)
6 June 2017Full accounts made up to 31 August 2016 (28 pages)
31 March 2017Appointment of Ms Sarah Gavron as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Jessica Gavron as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Jeremy Gavron as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Jessica Gavron as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Edward Foster as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Jeremy Gavron as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Edward Foster as a director on 29 March 2017 (2 pages)
31 March 2017Appointment of Ms Sarah Gavron as a director on 29 March 2017 (2 pages)
13 February 2017Termination of appointment of Catherine Dunne as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Peter Francis Scannell as a director on 6 October 2016 (1 page)
13 February 2017Termination of appointment of Tom Walker as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Tom Walker as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Catherine Dunne as a director on 25 January 2017 (1 page)
13 February 2017Appointment of Mr Brian Charles Edwards as a director on 2 February 2017 (2 pages)
13 February 2017Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 25 January 2017 (1 page)
13 February 2017Termination of appointment of Peter Francis Scannell as a director on 6 October 2016 (1 page)
13 February 2017Appointment of Mr Brian Charles Edwards as a director on 2 February 2017 (2 pages)
4 January 2017Registration of charge 010156750009, created on 29 December 2016 (26 pages)
4 January 2017Registration of charge 010156750009, created on 29 December 2016 (26 pages)
28 December 2016All of the property or undertaking has been released from charge 010156750008 (5 pages)
28 December 2016All of the property or undertaking has been released from charge 010156750007 (5 pages)
28 December 2016All of the property or undertaking has been released from charge 010156750008 (5 pages)
28 December 2016All of the property or undertaking has been released from charge 010156750007 (5 pages)
23 December 2016Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 23 December 2016 (1 page)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,770,000
(7 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,770,000
(7 pages)
3 June 2016Full accounts made up to 31 August 2015 (22 pages)
3 June 2016Full accounts made up to 31 August 2015 (22 pages)
15 January 2016Registration of charge 010156750008, created on 14 January 2016 (7 pages)
15 January 2016Registration of charge 010156750008, created on 14 January 2016 (7 pages)
11 November 2015Registration of charge 010156750007, created on 6 November 2015 (8 pages)
11 November 2015Registration of charge 010156750007, created on 6 November 2015 (8 pages)
11 November 2015Registration of charge 010156750007, created on 6 November 2015 (8 pages)
10 November 2015Registration of charge 010156750006, created on 6 November 2015 (5 pages)
10 November 2015Registration of charge 010156750006, created on 6 November 2015 (5 pages)
10 November 2015Registration of charge 010156750006, created on 6 November 2015 (5 pages)
21 September 2015Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,770,000
(10 pages)
13 July 2015Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,770,000
(10 pages)
13 July 2015Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page)
21 May 2015Appointment of Ms Joanna Patricia Reynolds as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Ms Joanna Patricia Reynolds as a director on 20 May 2015 (2 pages)
1 May 2015Appointment of Mrs Catherine Dunne as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mrs Catherine Dunne as a director on 30 April 2015 (2 pages)
16 February 2015Full accounts made up to 31 August 2014 (21 pages)
16 February 2015Full accounts made up to 31 August 2014 (21 pages)
12 February 2015Appointment of Lady Katherine Susan Gavron as a director on 11 February 2015 (2 pages)
12 February 2015Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page)
12 February 2015Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page)
12 February 2015Appointment of Lady Katherine Susan Gavron as a director on 11 February 2015 (2 pages)
12 February 2015Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page)
20 August 2014Termination of appointment of Toby James Hartwell as a director on 15 July 2014 (1 page)
20 August 2014Termination of appointment of Toby James Hartwell as a director on 15 July 2014 (1 page)
17 July 2014Appointment of Mr Tom Walker as a director (2 pages)
17 July 2014Appointment of Mr Tom Walker as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Mr Tom Walker as a director (2 pages)
17 July 2014Appointment of Mr Tom Walker as a director on 16 July 2014 (2 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,770,000
(10 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,770,000
(10 pages)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
4 November 2013Appointment of Mr Jean-Marc Rathe as a director (2 pages)
4 November 2013Appointment of Mr Jean-Marc Rathe as a director (2 pages)
1 October 2013Termination of appointment of David Hayden as a director (1 page)
1 October 2013Termination of appointment of David Hayden as a director (1 page)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
17 April 2013Full accounts made up to 31 August 2012 (20 pages)
17 April 2013Full accounts made up to 31 August 2012 (20 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
27 March 2012Full accounts made up to 26 August 2011 (23 pages)
27 March 2012Full accounts made up to 26 August 2011 (23 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
16 May 2011Full accounts made up to 27 August 2010 (21 pages)
16 May 2011Full accounts made up to 27 August 2010 (21 pages)
25 October 2010Appointment of Mr Toby James Hartwell as a director (2 pages)
25 October 2010Appointment of Mr Toby James Hartwell as a director (2 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
17 July 2010Director's details changed for David Hayden on 23 June 2010 (2 pages)
17 July 2010Director's details changed for Peter Francis Scannell on 23 June 2010 (2 pages)
17 July 2010Director's details changed for Claire Aris on 23 June 2010 (2 pages)
17 July 2010Director's details changed for Claire Aris on 23 June 2010 (2 pages)
17 July 2010Director's details changed for David Hayden on 23 June 2010 (2 pages)
17 July 2010Director's details changed for Peter Francis Scannell on 23 June 2010 (2 pages)
27 January 2010Full accounts made up to 31 August 2009 (21 pages)
27 January 2010Full accounts made up to 31 August 2009 (21 pages)
29 June 2009Full accounts made up to 31 August 2008 (21 pages)
29 June 2009Full accounts made up to 31 August 2008 (21 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
15 June 2009Appointment terminated director susan bradbury (1 page)
15 June 2009Appointment terminated director susan bradbury (1 page)
22 August 2008Appointment terminated director duncan stirling (1 page)
22 August 2008Appointment terminated director duncan stirling (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2008Appointment terminated director brian hodder (1 page)
18 July 2008Return made up to 23/06/08; full list of members (6 pages)
18 July 2008Return made up to 23/06/08; full list of members (6 pages)
18 July 2008Appointment terminated director brian hodder (1 page)
24 June 2008Full accounts made up to 31 August 2007 (21 pages)
24 June 2008Full accounts made up to 31 August 2007 (21 pages)
2 July 2007Return made up to 23/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 23/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
31 March 2007Full accounts made up to 31 August 2006 (20 pages)
31 March 2007Full accounts made up to 31 August 2006 (20 pages)
18 July 2006Return made up to 23/06/06; full list of members (3 pages)
18 July 2006Return made up to 23/06/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 August 2005 (18 pages)
10 April 2006Full accounts made up to 31 August 2005 (18 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
24 June 2005Return made up to 23/06/05; full list of members (3 pages)
24 June 2005Return made up to 23/06/05; full list of members (3 pages)
26 January 2005Full accounts made up to 31 August 2004 (17 pages)
26 January 2005Full accounts made up to 31 August 2004 (17 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Full accounts made up to 31 August 2003 (17 pages)
22 December 2003Full accounts made up to 31 August 2003 (17 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2002Full accounts made up to 31 August 2002 (17 pages)
5 December 2002Full accounts made up to 31 August 2002 (17 pages)
2 July 2002Return made up to 23/06/02; full list of members (9 pages)
2 July 2002Return made up to 23/06/02; full list of members (9 pages)
7 January 2002Full accounts made up to 31 August 2001 (17 pages)
7 January 2002Full accounts made up to 31 August 2001 (17 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
2 July 2001Return made up to 23/06/01; full list of members (8 pages)
2 July 2001Return made up to 23/06/01; full list of members (8 pages)
10 January 2001Full accounts made up to 31 August 2000 (17 pages)
10 January 2001Full accounts made up to 31 August 2000 (17 pages)
5 July 2000Return made up to 23/06/00; full list of members (8 pages)
5 July 2000Return made up to 23/06/00; full list of members (8 pages)
23 January 2000Full accounts made up to 31 August 1999 (17 pages)
23 January 2000Full accounts made up to 31 August 1999 (17 pages)
7 July 1999Return made up to 23/06/99; no change of members (7 pages)
7 July 1999Return made up to 23/06/99; no change of members (7 pages)
7 January 1999Full accounts made up to 31 August 1998 (17 pages)
7 January 1999Full accounts made up to 31 August 1998 (17 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
13 July 1998Return made up to 23/06/98; full list of members (9 pages)
13 July 1998Return made up to 23/06/98; full list of members (9 pages)
2 January 1998Full accounts made up to 31 August 1997 (17 pages)
2 January 1998Full accounts made up to 31 August 1997 (17 pages)
30 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 August 1996 (17 pages)
12 December 1996Full accounts made up to 31 August 1996 (17 pages)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996Return made up to 26/06/96; no change of members (6 pages)
4 July 1996Return made up to 26/06/96; no change of members (6 pages)
4 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996New director appointed (1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Full accounts made up to 31 August 1995 (17 pages)
3 January 1996Full accounts made up to 31 August 1995 (17 pages)
26 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
26 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
26 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
25 February 1972Memorandum of association (15 pages)
25 February 1972Memorandum of association (15 pages)
28 September 1971Company name changed\certificate issued on 28/09/71 (3 pages)
28 September 1971Company name changed\certificate issued on 28/09/71 (3 pages)
25 June 1971Certificate of incorporation (1 page)
25 June 1971Certificate of incorporation (1 page)