FILOFAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFILOFAX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01891062
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FILOFAX LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FILOFAX LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FILOFAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMAN & HILL LIMITEDDec 10, 1986Dec 10, 1986
    FILOFAX LIMITEDApr 30, 1985Apr 30, 1985
    PRESSTUNE LIMITEDMar 01, 1985Mar 01, 1985

    What are the latest accounts for FILOFAX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for FILOFAX LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for FILOFAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    14 pagesAA

    Confirmation statement made on Feb 21, 2024 with updates

    4 pagesCS01

    Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on Jan 11, 2024

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2023

    14 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    14 pagesAA

    Accounts for a small company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Feb 10, 2021 with updates

    4 pagesCS01

    Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on Mar 11, 2021

    1 pagesAD01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    15 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    15 pagesAA

    Satisfaction of charge 018910620008 in full

    4 pagesMR04

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    15 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Full accounts made up to Apr 30, 2016

    18 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2015

    17 pagesAA

    Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015

    2 pagesTM01

    Who are the officers of FILOFAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC177032
    130204580001
    SAVOY, Harolde Michael
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    United StatesCanadian,AmericanExecutive Chairman177379140001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    BritishChartered Accountant58961410002
    BRACE, Christopher Simon
    21 Ludlow Way
    N2 0JZ London
    Secretary
    21 Ludlow Way
    N2 0JZ London
    BritishFinance Director28827770001
    CURITS, Karen Elizabeth
    15 Ormesby Close
    North Thamesmead
    SE28 8NA London
    Secretary
    15 Ormesby Close
    North Thamesmead
    SE28 8NA London
    British75905880001
    FIELD, Robin Anthony
    70 Whitton Road
    TW1 1BS Twickenham
    Middlesex
    Secretary
    70 Whitton Road
    TW1 1BS Twickenham
    Middlesex
    British3430350001
    RAW, Gordon James Donald
    38 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Secretary
    38 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishAccountant35534090001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Secretary
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    British103997340001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritishChartered Accountant58961410002
    BRACE, Christopher Simon
    21 Ludlow Way
    N2 0JZ London
    Director
    21 Ludlow Way
    N2 0JZ London
    BritishFinance Director28827770001
    COLLISCHON, Robert David
    34 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    34 Church Lane
    IG10 1PD Loughton
    Essex
    BritishConsultant11459740001
    DRAKE, Thomas Roger
    Warren Lea
    Sandy Lane Kingswood
    KT20 6ND Tadworth
    Surrey
    Director
    Warren Lea
    Sandy Lane Kingswood
    KT20 6ND Tadworth
    Surrey
    EnglandBritishDirector122933820001
    ETESON, Richard David
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    Director
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    BritishCompany Director12507400002
    FIELD, Robin Anthony
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    Director
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    EnglandBritishMerchant3430350002
    FRASER, Johan
    28 Hawthorn Road
    N8 7NA London
    Director
    28 Hawthorn Road
    N8 7NA London
    BritishProduction Director11318470001
    PRESLY, Gordon Andrew
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    ScotlandBritishManaging Director71207630001
    RAW, Gordon James Donald
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    ScotlandBritishAccountant35534090003
    SPROUL, Duncan Geoffrey Stuart, Dr
    3 Bellis Grove
    Woughton On The Green
    MK6 3EZ Milton Keynes
    Buckinghamshire
    Director
    3 Bellis Grove
    Woughton On The Green
    MK6 3EZ Milton Keynes
    Buckinghamshire
    BritishCompany Director12507390001
    WELSBY, Gordon Robert John
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    Director
    Sintra
    Bethesda Street Upper Basildon
    RG8 8NU Reading
    Berkshire
    EnglandBritishCompany Director103997340001

    Who are the persons with significant control of FILOFAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Filofax Group Limited
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    England
    Apr 06, 2016
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00175064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0