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(39 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 Mark David Mainstone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(39 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 | Thomas Winfield Walker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(39 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 Graham Duncan William Buckel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(41 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 | Lord Robert Gavron Of Highgate |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 07 February 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Millfield Place London N6 6JP |
Secretary Name | Mrs Brenda Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Crescent Dartford Kent DA1 5AP |
Director Name | Mr Charles Leonard Corman |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Daleham Gardens London NW3 5DA |
Director Name | John Graham Power |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 June 2014) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 7 Malbrook Road London SW15 6UH |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 November 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Row London NW3 6UP |
Director Name | Mrs Susan Alison Bradbury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 September 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Edna Street London SW11 3DP |
Secretary Name | Mr Robert William James Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(32 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Jeremy Theodorson Sinclair |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Mr Simon Nicholas McMurtrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2020) |
Role | Company Director |
Country of Residence | England |
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(39 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 | foliosociety.com |
---|---|
Telephone | 020 79288844 |
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 |
601.8k at £0.1 | Executors Of Robert Gavron 77.78% Ordinary |
---|---|
44.9k at £0.1 | Martha Pichey 5.81% Ordinary |
40.2k at £0.1 | Robert Gavron Childrens Trust 5.20% Ordinary |
35.6k at £0.1 | Jeremy Garvon 4.60% Ordinary |
20.1k at £0.1 | Trustees Of R. Gavron Charitable Trust 2.60% Ordinary |
15.5k at £0.1 | Jessica Gavron 2.01% Ordinary |
15.5k at £0.1 | Sarah Gavron 2.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,188,752 |
Gross Profit | £9,806,892 |
Net Worth | £6,725,153 |
Cash | £1,751,287 |
Current Liabilities | £1,865,767 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Group of companies' accounts made up to 31 August 2023 (38 pages) |
6 September 2023 | Termination of appointment of Emma Lucia Lawson as a director on 17 April 2023 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
19 December 2022 | Group of companies' accounts made up to 31 August 2022 (36 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (25 pages) |
27 January 2022 | Group of companies' accounts made up to 31 August 2021 (35 pages) |
30 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
18 December 2021 | Memorandum and Articles of Association (25 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Resolutions
|
9 December 2021 | Appointment of Mr Mark David Mainstone as a director on 30 November 2021 (2 pages) |
8 December 2021 | Cessation of Jessica Leah Gavron as a person with significant control on 30 November 2021 (1 page) |
8 December 2021 | Notification of Folio Trustee Limited as a person with significant control 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 | Appointment of Ms Urmi Dutta-Roy 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) |
8 December 2021 | Cessation of Sarah Gavron as a person with significant control 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 | Cessation of Katharine Susan Gavron as a person with significant control on 30 November 2021 (1 page) |
8 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
28 May 2021 | Group of companies' accounts made up to 31 August 2020 (33 pages) |
13 May 2021 | Director's details changed for Lady Katharine Susan Gavron on 1 January 2017 (2 pages) |
23 March 2021 | Appointment of Ms Joanna Patricia Reynolds as a director on 16 October 2020 (2 pages) |
30 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Simon Nicholas Mcmurtrie as a director on 30 August 2020 (1 page) |
1 June 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
3 June 2019 | Group of companies' accounts made up to 31 August 2018 (36 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
16 May 2018 | Group of companies' accounts made up to 31 August 2017 (35 pages) |
6 April 2018 | Cessation of Jeremy Gavron as a person with significant control on 6 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (33 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) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (34 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (34 pages) |
7 October 2016 | Termination of appointment of Susan Alison Bradbury as a director on 21 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Charles Leonard Corman as a director on 21 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Charles Leonard Corman as a director on 21 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Jeremy Theodorson Sinclair as a director on 21 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Susan Alison Bradbury as a director on 21 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Simon Nicholas Mcmurtrie as a director on 21 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jeremy Theodorson Sinclair as a director on 21 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Simon Nicholas Mcmurtrie as a director on 21 September 2016 (2 pages) |
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
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 secretary on 10 July 2015 (1 page) |
17 May 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
17 May 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
25 February 2015 | Appointment of Mr Jeremy Theodorsen Sinclair as a director on 11 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Jeremy Theodorsen Sinclair 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 | Termination of appointment of Robert Gavron of Highgate as a director on 7 February 2015 (1 page) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 July 2014 | Appointment of Mr Brian Charles Edwards as a director (2 pages) |
3 July 2014 | Appointment of Mr Brian Charles Edwards as a director (2 pages) |
18 June 2014 | Termination of appointment of John Power as a director (1 page) |
18 June 2014 | Termination of appointment of John Power as a director (1 page) |
27 May 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
27 May 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
17 April 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
17 April 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Group of companies' accounts made up to 26 August 2011 (25 pages) |
29 February 2012 | Group of companies' accounts made up to 26 August 2011 (25 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Group of companies' accounts made up to 27 August 2010 (29 pages) |
16 May 2011 | Group of companies' accounts made up to 27 August 2010 (29 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Secretary's details changed for Mr Robert William James Preece on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Secretary's details changed for Mr Robert William James Preece on 20 January 2011 (1 page) |
21 May 2010 | Group of companies' accounts made up to 31 August 2009 (26 pages) |
21 May 2010 | Group of companies' accounts made up to 31 August 2009 (26 pages) |
19 January 2010 | Director's details changed for Mr Charles Leonard Corman on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lord Robert Gavron of Highgate on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Graham Power on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Graham Power on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Charles Leonard Corman on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Lord Robert Gavron of Highgate on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ms Susan Bradbury on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Ms Susan Bradbury on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
7 May 2009 | Director appointed ms susan alison bradbury (2 pages) |
7 May 2009 | Director appointed ms susan alison bradbury (2 pages) |
6 May 2009 | Secretary appointed mr robert william james preece (1 page) |
6 May 2009 | Appointment terminated secretary brenda pike (1 page) |
6 May 2009 | Appointment terminated secretary brenda pike (1 page) |
6 May 2009 | Secretary appointed mr robert william james preece (1 page) |
14 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
21 December 2008 | Director appointed dr katharine susan gavron (2 pages) |
21 December 2008 | Director appointed dr katharine susan gavron (2 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
21 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
21 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: st ives house, lavington street london. SE1 0NX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: st ives house, lavington street london. SE1 0NX (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
4 July 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
3 July 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
3 July 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
1 March 2006 | S-div 14/02/06 (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | S-div 14/02/06 (1 page) |
24 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
4 July 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
4 July 2005 | Group of companies' accounts made up to 31 August 2004 (24 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
13 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
22 June 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
22 June 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
28 August 2003 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
28 August 2003 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (9 pages) |
10 October 2002 | Nc inc already adjusted 27/08/02 (1 page) |
10 October 2002 | Nc inc already adjusted 27/08/02 (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
19 August 2002 | New director appointed (1 page) |
19 August 2002 | New director appointed (1 page) |
29 June 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
29 June 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
21 June 2001 | Full group accounts made up to 31 August 2000 (20 pages) |
21 June 2001 | Full group accounts made up to 31 August 2000 (20 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
28 June 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
28 June 2000 | Full group accounts made up to 31 August 1999 (20 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
1 July 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
1 July 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
21 January 1999 | Nc inc already adjusted 29/03/96 (1 page) |
21 January 1999 | Nc inc already adjusted 29/03/96 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
31 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
1 July 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
1 July 1998 | Full group accounts made up to 31 August 1997 (21 pages) |
13 June 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
13 June 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
3 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 July 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
4 July 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
4 April 1996 | Ad 29/03/96--------- £ si [email protected]=68971 £ ic 4896/73867 (2 pages) |
4 April 1996 | Ad 29/03/96--------- £ si [email protected]=68971 £ ic 4896/73867 (2 pages) |
3 April 1996 | Nc inc already adjusted 31/10/83 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 31/10/83 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 May 1995 | Full group accounts made up to 31 August 1994 (23 pages) |
17 May 1995 | Full group accounts made up to 31 August 1994 (23 pages) |
3 April 1995 | Amending 882R 18/4/94 allot (2 pages) |
3 April 1995 | Amending 882R 18/4/94 allot (2 pages) |
20 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
20 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Ad 18/04/94--------- £ si [email protected]=4271 £ ic 7018/11289 (2 pages) |
5 May 1994 | Ad 18/04/94--------- £ si [email protected]=4271 £ ic 7018/11289 (2 pages) |
5 May 1994 | Resolutions
|
11 February 1994 | Return made up to 29/12/93; full list of members (4 pages) |
11 February 1994 | Return made up to 29/12/93; full list of members (4 pages) |
13 February 1993 | Return made up to 29/12/92; no change of members (4 pages) |
13 February 1993 | Return made up to 29/12/92; no change of members (4 pages) |
9 March 1992 | Return made up to 29/12/91; full list of members (4 pages) |
9 March 1992 | Return made up to 29/12/91; full list of members (4 pages) |
14 October 1986 | Company name changed wardstock LIMITED\certificate issued on 14/10/86 (2 pages) |
14 October 1986 | Company name changed wardstock LIMITED\certificate issued on 14/10/86 (2 pages) |
24 June 1982 | Certificate of incorporation (1 page) |
24 June 1982 | Incorporation (15 pages) |
24 June 1982 | Incorporation (15 pages) |
24 June 1982 | Certificate of incorporation (1 page) |