About

Registered Number: 02741286
Date of Incorporation: 14/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Established in 1992, Filofax France Ltd are based in West Sussex, it's status at Companies House is "Active". The current directors of the organisation are listed as Eteson, Richard David, Sproul, Duncan, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETESON, Richard David 22 October 1992 31 December 1996 1
SPROUL, Duncan, Doctor 14 August 1992 01 March 1994 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 06 June 2014
AP04 - Appointment of corporate secretary 15 May 2014
AD01 - Change of registered office address 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 13 March 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
318 - Location of directors' service contracts 27 January 2002
353 - Register of members 27 January 2002
325 - Location of register of directors' interests in shares etc 27 January 2002
225 - Change of Accounting Reference Date 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
RESOLUTIONS - N/A 15 November 2000
353 - Register of members 22 August 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 August 2000
325 - Location of register of directors' interests in shares etc 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
353a - Register of members in non-legible form 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 07 April 2000
AUD - Auditor's letter of resignation 05 June 1999
225 - Change of Accounting Reference Date 15 March 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 12 August 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 22 August 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 09 September 1994
288 - N/A 23 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 22 November 1993
287 - Change in situation or address of Registered Office 23 July 1993
AUD - Auditor's letter of resignation 18 February 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.