London
SE1 2NQ
Director Name | Thomas Winfield Walker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Mark David Mainstone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Technology & Business Services Director |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Miss Urmi Dutta-Roy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Graham Duncan William Buckel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(52 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Laurence Herbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HF |
Director Name | Mr Laurent Lalonde |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1991(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2001) |
Role | Strategic Planning Director |
Correspondence Address | 69 Ridgeview Road Whetstone London N20 0HG |
Director Name | Mrs Susan Alison Bradbury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 June 2009) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 9 Edna Street London SW11 3DP |
Director Name | Ms Fiona Greenwood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 74 Balham Park Road London SW12 8EA |
Director Name | Michael Frank Macey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Secretary And Director Of Customer Service |
Correspondence Address | 56 Lagham Park South Godstone Godstone Surrey RH9 8ER |
Director Name | Mr Joseph Wilfrid Whitlock Blundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 January 2017) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dartmouth Park Avenue London NW5 1JL |
Director Name | Lord Robert Gavron Of Highgate |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 February 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Millfield Place London N6 6JP |
Director Name | Ms Jocelyn Stoddard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Marketing Director |
Correspondence Address | 31 Micheldever Road London SE12 8LX |
Secretary Name | Michael Frank Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 56 Lagham Park South Godstone Godstone Surrey RH9 8ER |
Secretary Name | Mr Laurence Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HF |
Director Name | Peter Francis Scannell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 October 2016) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | Meadow View 32 High Street Yardley Gobion Towcester Northamptonshire NN12 7TN |
Director Name | Nicholas Rice |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 September 2005) |
Role | Marketing Director |
Correspondence Address | 43 Amherst Road Ealing London W13 8LX |
Director Name | Mr Michael Jonathan Snaith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Secretary Name | Mr Michael Jonathan Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Director Name | Ms Claire Aris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2015) |
Role | Database Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Adelaide Road Chislehurst Kent BR7 6BB |
Secretary Name | Mr Robert William James Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Lindsay Square London SW1V 3SB |
Director Name | Mr Robert William James Preece |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Lindsay Square London SW1V 3SB |
Director Name | Mr Brian Gregory Hodder |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Chalcot Square London NW1 8YA |
Director Name | Mr Duncan William Angus Stirling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hangar Lodge Puxley Towcester Northamptonshire NN12 7QU |
Director Name | David Hayden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2006(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 September 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 Halliwick Road London N10 1AA |
Director Name | Mr Toby James Hartwell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Mr Jean Marc Rathe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Mr Tom Walker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2017) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mrs Catherine Dunne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Edward Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Jeremy Robin Gavron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Jessica Leah Gavron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Ms Sarah Gavron |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Ms Emma Lucia Lawson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2023) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Website | www.foliosociety.com |
---|---|
Telephone | 020 74004222 |
Telephone region | London |
Registered Address | Clove Building 4 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.8m at £1 | Folio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,763,069 |
Gross Profit | £9,610,582 |
Net Worth | £6,258,489 |
Cash | £1,729,871 |
Current Liabilities | £2,089,408 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Lady Katharine Susan Gavron Classification: A registered charge Outstanding |
---|---|
14 January 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 10 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 August 2008 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1972 | Delivered 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 |
27 December 2023 | Full accounts made up to 31 August 2023 (31 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
25 April 2023 | Termination of appointment of Emma Lucia Lawson as a director on 17 April 2023 (1 page) |
19 December 2022 | Full accounts made up to 31 August 2022 (30 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 January 2022 | Full accounts made up to 31 August 2021 (32 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (25 pages) |
9 December 2021 | Director's details changed for Ms Urmi Dutta-Roy on 30 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr Mark David Mainstone as a director on 30 November 2021 (2 pages) |
8 December 2021 | Appointment of Thomas Winfield Walker as a director on 30 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Sarah Gavron as a director on 30 November 2021 (1 page) |
8 December 2021 | Termination of appointment of Jessica Leah Gavron as a director on 30 November 2021 (1 page) |
8 December 2021 | Appointment of Ms Emma Lucia Lawson as a director on 30 November 2021 (2 pages) |
8 December 2021 | Appointment of Ms Urmi Dutta-Roy as a director on 30 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Jeremy Robin Gavron as a director on 30 November 2021 (1 page) |
8 December 2021 | Termination of appointment of Katharine Susan Gavron as a director on 30 November 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 August 2020 (28 pages) |
13 May 2021 | Director's details changed for Lady Katharine Susan Gavron on 1 January 2017 (2 pages) |
1 April 2021 | Director's details changed for Jeremy Gavron on 29 March 2017 (2 pages) |
1 April 2021 | Director's details changed for Jessica Gavron on 29 March 2017 (2 pages) |
22 March 2021 | Termination of appointment of Edward Foster as a director on 28 February 2021 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 August 2019 (28 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 August 2018 (28 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 August 2017 (28 pages) |
27 June 2017 | Notification of Folio Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Folio Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
31 March 2017 | Appointment of Ms Sarah Gavron as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Jessica Gavron as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Jeremy Gavron as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Jessica Gavron as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Edward Foster as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Jeremy Gavron as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Edward Foster as a director on 29 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Sarah Gavron as a director on 29 March 2017 (2 pages) |
13 February 2017 | Termination of appointment of Catherine Dunne as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Peter Francis Scannell as a director on 6 October 2016 (1 page) |
13 February 2017 | Termination of appointment of Tom Walker as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Tom Walker as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Catherine Dunne as a director on 25 January 2017 (1 page) |
13 February 2017 | Appointment of Mr Brian Charles Edwards as a director on 2 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 25 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Peter Francis Scannell as a director on 6 October 2016 (1 page) |
13 February 2017 | Appointment of Mr Brian Charles Edwards as a director on 2 February 2017 (2 pages) |
4 January 2017 | Registration of charge 010156750009, created on 29 December 2016 (26 pages) |
4 January 2017 | Registration of charge 010156750009, created on 29 December 2016 (26 pages) |
28 December 2016 | All of the property or undertaking has been released from charge 010156750008 (5 pages) |
28 December 2016 | All of the property or undertaking has been released from charge 010156750007 (5 pages) |
28 December 2016 | All of the property or undertaking has been released from charge 010156750008 (5 pages) |
28 December 2016 | All of the property or undertaking has been released from charge 010156750007 (5 pages) |
23 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
3 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
15 January 2016 | Registration of charge 010156750008, created on 14 January 2016 (7 pages) |
15 January 2016 | Registration of charge 010156750008, created on 14 January 2016 (7 pages) |
11 November 2015 | Registration of charge 010156750007, created on 6 November 2015 (8 pages) |
11 November 2015 | Registration of charge 010156750007, created on 6 November 2015 (8 pages) |
11 November 2015 | Registration of charge 010156750007, created on 6 November 2015 (8 pages) |
10 November 2015 | Registration of charge 010156750006, created on 6 November 2015 (5 pages) |
10 November 2015 | Registration of charge 010156750006, created on 6 November 2015 (5 pages) |
10 November 2015 | Registration of charge 010156750006, created on 6 November 2015 (5 pages) |
21 September 2015 | Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Claire Aris as a director on 1 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Jean Marc Rathe as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page) |
21 May 2015 | Appointment of Ms Joanna Patricia Reynolds as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Ms Joanna Patricia Reynolds as a director on 20 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Catherine Dunne as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Catherine Dunne as a director on 30 April 2015 (2 pages) |
16 February 2015 | Full accounts made up to 31 August 2014 (21 pages) |
16 February 2015 | Full accounts made up to 31 August 2014 (21 pages) |
12 February 2015 | Appointment of Lady Katherine Susan Gavron as a director on 11 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page) |
12 February 2015 | Appointment of Lady Katherine Susan Gavron as a director on 11 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page) |
20 August 2014 | Termination of appointment of Toby James Hartwell as a director on 15 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Toby James Hartwell as a director on 15 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Tom Walker as a director (2 pages) |
17 July 2014 | Appointment of Mr Tom Walker as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Tom Walker as a director (2 pages) |
17 July 2014 | Appointment of Mr Tom Walker as a director on 16 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
4 November 2013 | Appointment of Mr Jean-Marc Rathe as a director (2 pages) |
4 November 2013 | Appointment of Mr Jean-Marc Rathe as a director (2 pages) |
1 October 2013 | Termination of appointment of David Hayden as a director (1 page) |
1 October 2013 | Termination of appointment of David Hayden as a director (1 page) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Full accounts made up to 26 August 2011 (23 pages) |
27 March 2012 | Full accounts made up to 26 August 2011 (23 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Full accounts made up to 27 August 2010 (21 pages) |
16 May 2011 | Full accounts made up to 27 August 2010 (21 pages) |
25 October 2010 | Appointment of Mr Toby James Hartwell as a director (2 pages) |
25 October 2010 | Appointment of Mr Toby James Hartwell as a director (2 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
17 July 2010 | Director's details changed for David Hayden on 23 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Peter Francis Scannell on 23 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Claire Aris on 23 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Claire Aris on 23 June 2010 (2 pages) |
17 July 2010 | Director's details changed for David Hayden on 23 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Peter Francis Scannell on 23 June 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 August 2009 (21 pages) |
27 January 2010 | Full accounts made up to 31 August 2009 (21 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
15 June 2009 | Appointment terminated director susan bradbury (1 page) |
15 June 2009 | Appointment terminated director susan bradbury (1 page) |
22 August 2008 | Appointment terminated director duncan stirling (1 page) |
22 August 2008 | Appointment terminated director duncan stirling (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2008 | Appointment terminated director brian hodder (1 page) |
18 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
18 July 2008 | Appointment terminated director brian hodder (1 page) |
24 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
24 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
31 March 2007 | Full accounts made up to 31 August 2006 (20 pages) |
31 March 2007 | Full accounts made up to 31 August 2006 (20 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (18 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
26 January 2005 | Full accounts made up to 31 August 2004 (17 pages) |
26 January 2005 | Full accounts made up to 31 August 2004 (17 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
30 June 2004 | Return made up to 23/06/04; full list of members
|
22 December 2003 | Full accounts made up to 31 August 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 August 2003 (17 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
2 July 2003 | Return made up to 23/06/03; full list of members
|
5 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
5 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
2 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
7 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
7 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (17 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (17 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
23 January 2000 | Full accounts made up to 31 August 1999 (17 pages) |
23 January 2000 | Full accounts made up to 31 August 1999 (17 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (7 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (7 pages) |
7 January 1999 | Full accounts made up to 31 August 1998 (17 pages) |
7 January 1999 | Full accounts made up to 31 August 1998 (17 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (9 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (9 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
30 June 1997 | Return made up to 23/06/97; no change of members
|
30 June 1997 | Return made up to 23/06/97; no change of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
12 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
4 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Full accounts made up to 31 August 1995 (17 pages) |
3 January 1996 | Full accounts made up to 31 August 1995 (17 pages) |
26 July 1995 | Return made up to 26/06/95; full list of members
|
26 July 1995 | Return made up to 26/06/95; full list of members
|
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
26 October 1982 | Resolutions
|
26 October 1982 | Resolutions
|
25 February 1972 | Memorandum of association (15 pages) |
25 February 1972 | Memorandum of association (15 pages) |
28 September 1971 | Company name changed\certificate issued on 28/09/71 (3 pages) |
28 September 1971 | Company name changed\certificate issued on 28/09/71 (3 pages) |
25 June 1971 | Certificate of incorporation (1 page) |
25 June 1971 | Certificate of incorporation (1 page) |