London
SE1 2NQ
Director Name | Mrs Susan Alison Bradbury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 April 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Edna Street London SW11 3DP |
Director Name | Michael Frank Macey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1994) |
Role | Director Custome Service |
Correspondence Address | 56 Lagham Park South Godstone Godstone Surrey RH9 8ER |
Secretary Name | Michael Frank Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 56 Lagham Park South Godstone Godstone Surrey RH9 8ER |
Director Name | Laurence Herbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 44 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HF |
Secretary Name | Laurence Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 44 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HF |
Director Name | Mr Michael Jonathan Snaith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2001) |
Role | Accountant |
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 | 01 January 1997(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Director Name | Mr Robert William James Preece |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(26 years, 10 months 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 | Nicholas Rice |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(26 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | 43 Amherst Road Ealing London W13 8LX |
Secretary Name | Mr Robert William James Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 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(30 years, 11 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 Joseph Wilfrid Whitlock Blundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dartmouth Park Avenue London NW5 1JL |
Director Name | Ms Claire Aris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Website | foliosociety.co.uk |
---|---|
Telephone | 020 87354245 |
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 |
100 at £1 | Folio Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 December 2023 | Accounts for a dormant company made up to 31 August 2023 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
1 December 2022 | Appointment of Miss Urmi Dutta-Roy as a director on 24 November 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (25 pages) |
9 December 2021 | Appointment of Ms Joanna Patricia Reynolds as a director on 30 November 2021 (2 pages) |
8 December 2021 | Termination of appointment of Katharine Susan Gavron as a director on 30 November 2021 (1 page) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
14 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
6 April 2018 | Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Katharine Susan Gavron as a director on 6 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 15 February 2017 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 February 2016 | Termination of appointment of Claire Aris as a director on 31 August 2015 (1 page) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Claire Aris as a director on 31 August 2015 (1 page) |
16 July 2015 | Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
9 May 2011 | Termination of appointment of Susan Bradbury as a director (1 page) |
9 May 2011 | Appointment of Ms Claire Aris as a director (2 pages) |
9 May 2011 | Appointment of Ms Claire Aris as a director (2 pages) |
9 May 2011 | Termination of appointment of Susan Bradbury as a director (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Robert William James Preece on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Joseph Whitlock Blundell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Joseph Whitlock Blundell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Robert William James Preece on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
25 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
22 August 2008 | Director appointed mr joseph wilfrid whitlock blundell (1 page) |
22 August 2008 | Director appointed mr joseph wilfrid whitlock blundell (1 page) |
18 July 2008 | Appointment terminated director brian hodder (1 page) |
18 July 2008 | Appointment terminated director brian hodder (1 page) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
3 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 August 2005 (6 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) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members (2 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members
|
27 February 2003 | Return made up to 09/02/03; full list of members
|
14 January 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
4 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
2 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
24 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
11 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |