Company NameFolio Fine Book Society Limited(The)
DirectorJoanna Patricia Reynolds
Company StatusActive
Company Number01427070
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Previous NameBexdale Limited

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
Appointed30 November 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCeo, The Folio Society Limited
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMrs Susan Alison Bradbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(12 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 April 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Edna Street
London
SW11 3DP
Director NameMichael Frank Macey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1994)
RoleDirector Customer Service
Correspondence Address56 Lagham Park
South Godstone
Godstone
Surrey
RH9 8ER
Secretary NameMichael Frank Macey
NationalityBritish
StatusResigned
Appointed09 February 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1994)
RoleCompany Director
Correspondence Address56 Lagham Park
South Godstone
Godstone
Surrey
RH9 8ER
Director NameLaurence Herbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HF
Secretary NameLaurence Herbert
NationalityBritish
StatusResigned
Appointed17 March 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HF
Director NameMr Michael Jonathan Snaith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Secretary NameMr Michael Jonathan Snaith
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Director NameMr Robert William James Preece
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(22 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Lindsay Square
London
SW1V 3SB
Director NameNicholas Rice
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 September 2005)
RoleManaging Director
Correspondence Address43 Amherst Road
Ealing
London
W13 8LX
Secretary NameMr Robert William James Preece
NationalityBritish
StatusResigned
Appointed31 January 2002(22 years, 8 months after company formation)
Appointment Duration13 years, 5 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(26 years, 3 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 Joseph Wilfrid Whitlock Blundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(29 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37 Dartmouth Park Avenue
London
NW5 1JL
Director NameMs Claire Aris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ

Contact

Websitefoliosoc.co.uk
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

100 at £1Folio Society LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 August 2023 (4 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 August 2022 (8 pages)
1 December 2022Appointment of Miss Urmi Dutta-Roy as a director on 24 November 2022 (2 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
18 December 2021Memorandum and Articles of Association (25 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2021Appointment of Ms Joanna Patricia Reynolds as a director on 30 November 2021 (2 pages)
8 December 2021Termination of appointment of Katharine Susan Gavron as a director on 30 November 2021 (1 page)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
14 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
14 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 April 2018Termination of appointment of Joseph Wilfrid Whitlock Blundell as a director on 6 April 2018 (1 page)
6 April 2018Appointment of Katharine Susan Gavron as a director on 6 April 2018 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 February 2016Termination of appointment of Claire Aris as a director on 31 August 2015 (1 page)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Claire Aris as a director on 31 August 2015 (1 page)
16 July 2015Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Robert William James Preece as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Robert William James Preece as a secretary on 10 July 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
9 May 2011Termination of appointment of Susan Bradbury as a director (1 page)
9 May 2011Appointment of Ms Claire Aris as a director (2 pages)
9 May 2011Appointment of Ms Claire Aris as a director (2 pages)
9 May 2011Termination of appointment of Susan Bradbury as a director (1 page)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Joseph Whitlock Blundell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robert William James Preece on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Joseph Whitlock Blundell on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Robert William James Preece on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
25 February 2009Return made up to 09/02/09; full list of members (4 pages)
25 February 2009Return made up to 09/02/09; full list of members (4 pages)
22 August 2008Director appointed mr joseph wilfrid whitlock blundell (1 page)
22 August 2008Director appointed mr joseph wilfrid whitlock blundell (1 page)
18 July 2008Appointment terminated director brian hodder (1 page)
18 July 2008Appointment terminated director brian hodder (1 page)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
3 April 2006Return made up to 09/02/06; full list of members (2 pages)
3 April 2006Return made up to 09/02/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
7 March 2006Accounts for a dormant company made up to 31 August 2005 (6 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)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
11 February 2005Return made up to 09/02/05; full list of members (2 pages)
11 February 2005Return made up to 09/02/05; full list of members (2 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
7 February 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
27 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
14 January 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
7 March 2002Return made up to 09/02/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
7 March 2002Return made up to 09/02/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
2 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
2 April 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
31 March 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
29 March 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
29 March 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
4 March 1999Return made up to 09/02/99; no change of members (4 pages)
19 March 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
19 March 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
2 March 1998Return made up to 09/02/98; full list of members (6 pages)
2 March 1998Return made up to 09/02/98; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
24 February 1997Return made up to 09/02/97; full list of members (6 pages)
24 February 1997Return made up to 09/02/97; full list of members (6 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
23 April 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
23 April 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
11 April 1996Return made up to 09/02/96; full list of members (6 pages)
11 April 1996Return made up to 09/02/96; full list of members (6 pages)
6 April 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)