Company NameFolio Holdings Limited
Company StatusActive
Company Number01646381
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Previous NameWardstock 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
Appointed16 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany 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(39 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 Mark David Mainstone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(39 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 NameThomas Winfield Walker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(39 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 Graham Duncan William Buckel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(41 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 NameLord Robert Gavron Of Highgate
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 07 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Millfield Place
London
N6 6JP
Secretary NameMrs Brenda Pike
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address61 Grosvenor Crescent
Dartford
Kent
DA1 5AP
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 21 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameJohn Graham Power
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 2014)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address7 Malbrook Road
London
SW15 6UH
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(26 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Row
London
NW3 6UP
Director NameMrs Susan Alison Bradbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(26 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Edna Street
London
SW11 3DP
Secretary NameMr Robert William James Preece
NationalityBritish
StatusResigned
Appointed28 April 2009(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(32 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Jeremy Theodorson Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceEngland
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(39 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

Websitefoliosociety.com
Telephone020 79288844
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

601.8k at £0.1Executors Of Robert Gavron
77.78%
Ordinary
44.9k at £0.1Martha Pichey
5.81%
Ordinary
40.2k at £0.1Robert Gavron Childrens Trust
5.20%
Ordinary
35.6k at £0.1Jeremy Garvon
4.60%
Ordinary
20.1k at £0.1Trustees Of R. Gavron Charitable Trust
2.60%
Ordinary
15.5k at £0.1Jessica Gavron
2.01%
Ordinary
15.5k at £0.1Sarah Gavron
2.01%
Ordinary

Financials

Year2014
Turnover£15,188,752
Gross Profit£9,806,892
Net Worth£6,725,153
Cash£1,751,287
Current Liabilities£1,865,767

Accounts

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

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
27 December 2023Group of companies' accounts made up to 31 August 2023 (38 pages)
6 September 2023Termination of appointment of Emma Lucia Lawson as a director on 17 April 2023 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 August 2022 (36 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2022Memorandum and Articles of Association (25 pages)
27 January 2022Group of companies' accounts made up to 31 August 2021 (35 pages)
30 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
18 December 2021Memorandum and Articles of Association (25 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2021Appointment of Mr Mark David Mainstone as a director on 30 November 2021 (2 pages)
8 December 2021Cessation of Jessica Leah Gavron as a person with significant control on 30 November 2021 (1 page)
8 December 2021Notification of Folio Trustee Limited as a person with significant control on 30 November 2021 (2 pages)
8 December 2021Appointment of Thomas Winfield Walker 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 Katharine Susan Gavron as a director on 30 November 2021 (1 page)
8 December 2021Cessation of Sarah Gavron as a person with significant control 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 2021Cessation of Katharine Susan Gavron as a person with significant control on 30 November 2021 (1 page)
8 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 86,480.8
(3 pages)
28 May 2021Group of companies' accounts made up to 31 August 2020 (33 pages)
13 May 2021Director's details changed for Lady Katharine Susan Gavron on 1 January 2017 (2 pages)
23 March 2021Appointment of Ms Joanna Patricia Reynolds as a director on 16 October 2020 (2 pages)
30 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Simon Nicholas Mcmurtrie as a director on 30 August 2020 (1 page)
1 June 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
3 June 2019Group of companies' accounts made up to 31 August 2018 (36 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
16 May 2018Group of companies' accounts made up to 31 August 2017 (35 pages)
6 April 2018Cessation of Jeremy Gavron as a person with significant control on 6 April 2018 (1 page)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (33 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)
16 January 2017Confirmation statement made on 23 December 2016 with updates (34 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (34 pages)
7 October 2016Termination of appointment of Susan Alison Bradbury as a director on 21 September 2016 (1 page)
7 October 2016Termination of appointment of Charles Leonard Corman as a director on 21 September 2016 (1 page)
7 October 2016Termination of appointment of Charles Leonard Corman as a director on 21 September 2016 (1 page)
7 October 2016Termination of appointment of Jeremy Theodorson Sinclair as a director on 21 September 2016 (1 page)
7 October 2016Termination of appointment of Susan Alison Bradbury as a director on 21 September 2016 (1 page)
7 October 2016Appointment of Mr Simon Nicholas Mcmurtrie as a director on 21 September 2016 (2 pages)
7 October 2016Termination of appointment of Jeremy Theodorson Sinclair as a director on 21 September 2016 (1 page)
7 October 2016Appointment of Mr Simon Nicholas Mcmurtrie as a director on 21 September 2016 (2 pages)
3 June 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
3 June 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 77,377.5
(9 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 77,377.5
(9 pages)
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)
17 May 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
17 May 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
25 February 2015Appointment of Mr Jeremy Theodorsen Sinclair as a director on 11 February 2015 (2 pages)
25 February 2015Appointment of Mr Jeremy Theodorsen Sinclair 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 2015Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 77,377.5
(8 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 77,377.5
(8 pages)
3 July 2014Appointment of Mr Brian Charles Edwards as a director (2 pages)
3 July 2014Appointment of Mr Brian Charles Edwards as a director (2 pages)
18 June 2014Termination of appointment of John Power as a director (1 page)
18 June 2014Termination of appointment of John Power as a director (1 page)
27 May 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
27 May 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 77,377.5
(8 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 77,377.5
(8 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The plan 12/11/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The plan 12/11/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
17 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
29 February 2012Group of companies' accounts made up to 26 August 2011 (25 pages)
29 February 2012Group of companies' accounts made up to 26 August 2011 (25 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
16 May 2011Group of companies' accounts made up to 27 August 2010 (29 pages)
16 May 2011Group of companies' accounts made up to 27 August 2010 (29 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
20 January 2011Secretary's details changed for Mr Robert William James Preece on 20 January 2011 (1 page)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
20 January 2011Secretary's details changed for Mr Robert William James Preece on 20 January 2011 (1 page)
21 May 2010Group of companies' accounts made up to 31 August 2009 (26 pages)
21 May 2010Group of companies' accounts made up to 31 August 2009 (26 pages)
19 January 2010Director's details changed for Mr Charles Leonard Corman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lord Robert Gavron of Highgate on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Graham Power on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Graham Power on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Charles Leonard Corman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lord Robert Gavron of Highgate on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ms Susan Bradbury on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Ms Susan Bradbury on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
7 May 2009Director appointed ms susan alison bradbury (2 pages)
7 May 2009Director appointed ms susan alison bradbury (2 pages)
6 May 2009Secretary appointed mr robert william james preece (1 page)
6 May 2009Appointment terminated secretary brenda pike (1 page)
6 May 2009Appointment terminated secretary brenda pike (1 page)
6 May 2009Secretary appointed mr robert william james preece (1 page)
14 January 2009Return made up to 23/12/08; full list of members (5 pages)
14 January 2009Return made up to 23/12/08; full list of members (5 pages)
21 December 2008Director appointed dr katharine susan gavron (2 pages)
21 December 2008Director appointed dr katharine susan gavron (2 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
21 February 2008Return made up to 23/12/07; no change of members (7 pages)
21 February 2008Return made up to 23/12/07; no change of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: st ives house, lavington street london. SE1 0NX (1 page)
11 February 2008Registered office changed on 11/02/08 from: st ives house, lavington street london. SE1 0NX (1 page)
4 July 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
4 July 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
18 January 2007Return made up to 23/12/06; full list of members (8 pages)
18 January 2007Return made up to 23/12/06; full list of members (8 pages)
3 July 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
3 July 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
1 March 2006S-div 14/02/06 (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2006S-div 14/02/06 (1 page)
24 January 2006Return made up to 23/12/05; full list of members (8 pages)
24 January 2006Return made up to 23/12/05; full list of members (8 pages)
4 July 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
4 July 2005Group of companies' accounts made up to 31 August 2004 (24 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
13 January 2005Return made up to 23/12/04; full list of members (8 pages)
13 January 2005Return made up to 23/12/04; full list of members (8 pages)
22 June 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
22 June 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
19 January 2004Return made up to 23/12/03; full list of members (8 pages)
19 January 2004Return made up to 23/12/03; full list of members (8 pages)
28 August 2003Group of companies' accounts made up to 31 August 2002 (19 pages)
28 August 2003Group of companies' accounts made up to 31 August 2002 (19 pages)
15 January 2003Return made up to 23/12/02; full list of members (9 pages)
15 January 2003Return made up to 23/12/02; full list of members (9 pages)
10 October 2002Nc inc already adjusted 27/08/02 (1 page)
10 October 2002Nc inc already adjusted 27/08/02 (1 page)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
29 June 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
29 June 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
15 January 2002Return made up to 23/12/01; full list of members (8 pages)
15 January 2002Return made up to 23/12/01; full list of members (8 pages)
21 June 2001Full group accounts made up to 31 August 2000 (20 pages)
21 June 2001Full group accounts made up to 31 August 2000 (20 pages)
17 January 2001Return made up to 23/12/00; full list of members (8 pages)
17 January 2001Return made up to 23/12/00; full list of members (8 pages)
28 June 2000Full group accounts made up to 31 August 1999 (20 pages)
28 June 2000Full group accounts made up to 31 August 1999 (20 pages)
25 January 2000Return made up to 23/12/99; full list of members (8 pages)
25 January 2000Return made up to 23/12/99; full list of members (8 pages)
1 July 1999Full group accounts made up to 31 August 1998 (21 pages)
1 July 1999Full group accounts made up to 31 August 1998 (21 pages)
21 January 1999Nc inc already adjusted 29/03/96 (1 page)
21 January 1999Nc inc already adjusted 29/03/96 (1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1998Return made up to 23/12/98; no change of members (4 pages)
31 December 1998Return made up to 23/12/98; no change of members (4 pages)
1 July 1998Full group accounts made up to 31 August 1997 (21 pages)
1 July 1998Full group accounts made up to 31 August 1997 (21 pages)
13 June 1997Full group accounts made up to 31 August 1996 (21 pages)
13 June 1997Full group accounts made up to 31 August 1996 (21 pages)
3 February 1997Return made up to 29/12/96; full list of members (6 pages)
3 February 1997Return made up to 29/12/96; full list of members (6 pages)
4 July 1996Full group accounts made up to 31 August 1995 (22 pages)
4 July 1996Full group accounts made up to 31 August 1995 (22 pages)
4 April 1996Ad 29/03/96--------- £ si [email protected]=68971 £ ic 4896/73867 (2 pages)
4 April 1996Ad 29/03/96--------- £ si [email protected]=68971 £ ic 4896/73867 (2 pages)
3 April 1996Nc inc already adjusted 31/10/83 (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1996Nc inc already adjusted 31/10/83 (1 page)
3 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 February 1996Return made up to 29/12/95; no change of members (4 pages)
7 February 1996Return made up to 29/12/95; no change of members (4 pages)
17 May 1995Full group accounts made up to 31 August 1994 (23 pages)
17 May 1995Full group accounts made up to 31 August 1994 (23 pages)
3 April 1995Amending 882R 18/4/94 allot (2 pages)
3 April 1995Amending 882R 18/4/94 allot (2 pages)
20 February 1995Return made up to 29/12/94; full list of members (6 pages)
20 February 1995Return made up to 29/12/94; full list of members (6 pages)
5 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1994Ad 18/04/94--------- £ si [email protected]=4271 £ ic 7018/11289 (2 pages)
5 May 1994Ad 18/04/94--------- £ si [email protected]=4271 £ ic 7018/11289 (2 pages)
5 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1994Return made up to 29/12/93; full list of members (4 pages)
11 February 1994Return made up to 29/12/93; full list of members (4 pages)
13 February 1993Return made up to 29/12/92; no change of members (4 pages)
13 February 1993Return made up to 29/12/92; no change of members (4 pages)
9 March 1992Return made up to 29/12/91; full list of members (4 pages)
9 March 1992Return made up to 29/12/91; full list of members (4 pages)
14 October 1986Company name changed wardstock LIMITED\certificate issued on 14/10/86 (2 pages)
14 October 1986Company name changed wardstock LIMITED\certificate issued on 14/10/86 (2 pages)
24 June 1982Certificate of incorporation (1 page)
24 June 1982Incorporation (15 pages)
24 June 1982Incorporation (15 pages)
24 June 1982Certificate of incorporation (1 page)