About

Registered Number: 01891062
Date of Incorporation: 01/03/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Established in 1985, Filofax Ltd have registered office in Haywards Heath, West Sussex. We do not know the number of employees at the organisation. Fraser, Johan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Johan 15 March 1993 04 January 1994 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 07 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 February 2016
TM01 - Termination of appointment of director 23 December 2015
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
AUD - Auditor's letter of resignation 22 June 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 09 February 2015
AP04 - Appointment of corporate secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
RESOLUTIONS - N/A 10 May 2013
MEM/ARTS - N/A 10 May 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 29 April 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 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 20 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2006
363s - Annual Return 09 March 2006
MISC - Miscellaneous document 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
AA - Annual Accounts 30 November 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 29 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
AA - Annual Accounts 22 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 May 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
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
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
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2001
395 - Particulars of a mortgage or charge 31 July 2001
288a - Notice of appointment of directors or secretaries 15 May 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
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
353a - Register of members in non-legible form 22 August 2000
287 - Change in situation or address of Registered Office 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
MEM/ARTS - N/A 16 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1999
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
RESOLUTIONS - N/A 03 September 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 28 July 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 25 November 1996
288c - Notice of change of directors or secretaries or in their particulars 24 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 13 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 28 June 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 21 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 22 August 1993
287 - Change in situation or address of Registered Office 23 July 1993
288 - N/A 23 March 1993
AUD - Auditor's letter of resignation 21 February 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 October 1992
288 - N/A 15 July 1992
288 - N/A 07 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1991
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
288 - N/A 28 March 1991
288 - N/A 02 November 1990
288 - N/A 15 October 1990
288 - N/A 11 September 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 09 July 1990
395 - Particulars of a mortgage or charge 19 April 1990
288 - N/A 08 February 1990
RESOLUTIONS - N/A 18 December 1989
CERTNM - Change of name certificate 18 December 1989
MEM/ARTS - N/A 18 December 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 22 August 1988
288 - N/A 22 August 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 24 June 1987
CERTNM - Change of name certificate 10 December 1986
288 - N/A 03 December 1986
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
CERTNM - Change of name certificate 30 April 1985
CERTNM - Change of name certificate 30 April 1985
MISC - Miscellaneous document 01 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Group debenture 09 March 2006 Outstanding

N/A

Debenture 26 July 2001 Fully Satisfied

N/A

Security document 12 October 1999 Fully Satisfied

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Debenture 05 June 1991 Fully Satisfied

N/A

Letter of offset 05 June 1991 Fully Satisfied

N/A

Debenture 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.