Company NameColart UK Limited
DirectorsGail Moira Pasquier and Anthony Charles Taylor
Company StatusActive
Company Number00016193
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Gail Moira Pasquier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Commercial Officier
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Anthony Charles Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameSir Donald Frederick Murray
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressOxney House
Wittersham
Kent
TN30 7ED
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Director NameMr Alexandre Schajer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressParc Des Bryers
28 Allee Du Cloitre
78170 La Celle St Cloud
Foreign
Director NameMr Herve Philippe Pierre Rouvre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1994)
RoleCompany Director
Correspondence Address139 Gambetta
72000 Le Mans
France
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMrs Kerstin Margareta Mollberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressDrejarvagen 3
S-141 73 Huddinge
Sweden
Director NameMr Mikael Hellberg
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressKarlavagen 62
S-114 49 Stockholm
Sweden
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(92 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Ave
Wealdstone
Harrow
Middlesex
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(104 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Ave
Wealdstone
Harrow
Middlesex
Director NameMr Anthony David Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(104 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Bradley Gardens
Ealing
London
W13 8HF
Director NameMr Richard Goodban
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(105 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2010)
RoleCommercial Brand Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Lawn
Bridle Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2006(105 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2008)
RoleCEO
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2010)
RoleUk Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(107 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Steven Paul Chamberlain
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(108 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Charles Woolard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(108 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Lewis John Pepall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(109 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Paul Woodward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2017)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(111 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Christian Thieme
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr James Trevelyan Madath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(112 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2017)
RoleUk Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMs Doreen Ching Mei Lee
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2015(113 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2016)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(115 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitewinsornewton.com
Telephone020 84243200
Telephone regionLondon

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.1m at £0.2Colart Contract Manufacturing LTD
70.00%
Ordinary
1.2m at £0.2Colart Finance LTD
20.00%
Ordinary
585.6k at £0.2Colart International Holdings LTD
10.00%
Ordinary

Financials

Year2014
Turnover£20,365,000
Gross Profit£4,794,000
Net Worth£35,640,000
Cash£186,000
Current Liabilities£14,982,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 3 graham road.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & building on the west side of high street wealdstone t/no NGL637297.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north east of whitefriars ave, wealdstone t/no NGL314979.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 179 high street wealdstone t/no MX134496.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 181 high street wealdstone t/no MX28119.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of bruce road wealdstone t/no NGL577831.
Fully Satisfied
8 April 1993Delivered on: 17 April 1993
Satisfied on: 4 July 1995
Persons entitled: Gota Bank

Classification: Shares mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of facility letter dated 98/11/90 and/or this charge.
Particulars: Pledged and assigned 600,000 ordinary shares of 25P each in crown artist brush limited together with al other shares in such company which it may from time to time own and all rights by way of bonus redemton and otherwise inrespect thereof and all dividends. See the mortgage charge document for full details.
Fully Satisfied
15 January 1991Delivered on: 1 January 1991
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. (Please doc 395/m/120/c/4/1 for full details).
Fully Satisfied
11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate at wealdstone. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land in wealdstone. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or crown artist brush limited to the chargee under the terms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 39 & 41 graham road.
Fully Satisfied
9 November 1990Delivered on: 28 November 1990
Satisfied on: 4 July 1995
Persons entitled: Gota Bank

Classification: Debenture
Secured details: £14,000,000 due or to become due to the chargee under the terms of a facility letter of even date and/or this charge.
Particulars: All that f/h land and buildings k/a and situate at high street whitefriars avenue and graham road wealdstone.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Memorandum and Articles of Association (27 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2020Full accounts made up to 31 December 2019 (48 pages)
11 May 2020Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Cessation of Colart Contract Manufacturing Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
10 January 2020Appointment of Mr Anthony Charles Taylor as a director on 9 January 2020 (2 pages)
7 January 2020Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (45 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (34 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2017Termination of appointment of James Trevelyan Madath as a director on 8 September 2017 (1 page)
19 September 2017Termination of appointment of James Trevelyan Madath as a director on 8 September 2017 (1 page)
30 August 2017Termination of appointment of Paul Woodward as a director on 10 July 2017 (1 page)
30 August 2017Termination of appointment of Paul Woodward as a director on 10 July 2017 (1 page)
30 August 2017Appointment of Mr Mark Barratt as a director on 10 July 2017 (2 pages)
30 August 2017Appointment of Mr Mark Barratt as a director on 10 July 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (27 pages)
10 November 2016Full accounts made up to 31 December 2015 (27 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,464,000
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,464,000
(4 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
25 February 2016Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,464,000
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,464,000
(5 pages)
3 July 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,464,000
(5 pages)
3 July 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
17 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page)
17 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page)
30 January 2015Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
2 December 2014Full accounts made up to 31 December 2013 (27 pages)
2 December 2014Full accounts made up to 31 December 2013 (27 pages)
30 July 2014Director's details changed for Mr Jamie Madath James Trevelyan Madath on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Jamie Madath James Trevelyan Madath on 30 July 2014 (2 pages)
18 July 2014Appointment of Mr Jamie Madath Jamie Trevelyan Madath as a director on 28 April 2014 (2 pages)
18 July 2014Appointment of Mr Jamie Madath Jamie Trevelyan Madath as a director on 28 April 2014 (2 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,464,000
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,464,000
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,464,000
(5 pages)
28 April 2014Appointment of Mr Christian Thieme as a director (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Termination of appointment of Steven Chamberlain as a director (1 page)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Appointment of Mr Christian Thieme as a director (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
28 April 2014Termination of appointment of Steven Chamberlain as a director (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
1 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
1 April 2014Termination of appointment of Neil Robson as a director (1 page)
1 April 2014Termination of appointment of Neil Robson as a director (1 page)
1 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Richard Woolard as a director (1 page)
10 April 2012Appointment of Mr Paul Woodward as a director (2 pages)
10 April 2012Termination of appointment of Richard Woolard as a director (1 page)
10 April 2012Appointment of Mr Paul Woodward as a director (2 pages)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page)
11 October 2011Full accounts made up to 31 December 2010 (26 pages)
11 October 2011Full accounts made up to 31 December 2010 (26 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 January 2011Secretary's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Mr Neil Robson on 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (1 page)
24 January 2011Director's details changed for Mr Neil Robson on 31 December 2010 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
10 March 2010Appointment of Mr Richard Charles Woolard as a director (2 pages)
10 March 2010Appointment of Mr Richard Charles Woolard as a director (2 pages)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 September 2009Full accounts made up to 31 December 2008 (23 pages)
16 September 2009Full accounts made up to 31 December 2008 (23 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
6 March 2009Director appointed mr neil robson (1 page)
6 March 2009Director appointed mr neil robson (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 November 2008Appointment terminated director erik urnes (1 page)
5 November 2008Appointment terminated director erik urnes (1 page)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
27 February 2008Appointment terminated director christopher wraight (1 page)
27 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Director appointed mr paul aston (2 pages)
26 February 2008Director appointed mr paul aston (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (22 pages)
18 October 2007Full accounts made up to 31 December 2006 (22 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (21 pages)
7 September 2005Full accounts made up to 31 December 2004 (21 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (22 pages)
19 October 2004Full accounts made up to 31 December 2003 (22 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Director resigned (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (19 pages)
20 August 2001Full accounts made up to 31 December 2000 (19 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
24 October 2000Full accounts made up to 31 December 1999 (21 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (20 pages)
2 June 1997Full accounts made up to 31 December 1996 (20 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
28 August 1990Company name changed reckitt & colman fine art & grap hics LIMITED\certificate issued on 29/08/90 (2 pages)
28 August 1990Company name changed reckitt & colman fine art & grap hics LIMITED\certificate issued on 29/08/90 (2 pages)
2 June 1986Company name changed reckitt & colman leisure LIMITED\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed reckitt & colman leisure LIMITED\certificate issued on 02/06/86 (2 pages)
28 July 1984Accounts made up to 31 December 1983 (13 pages)
28 July 1984Accounts made up to 31 December 1983 (13 pages)
15 June 1982Accounts made up to 1 January 1983 (13 pages)
15 June 1982Accounts made up to 1 January 1983 (13 pages)
15 June 1982Accounts made up to 1 January 1983 (13 pages)
30 December 1978Registered office changed (1 page)
30 December 1978Registered office changed (1 page)
7 February 1935Company name changed\certificate issued on 07/02/35 (4 pages)
7 February 1935Company name changed\certificate issued on 07/02/35 (4 pages)
13 December 1901Incorporation (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (7 pages)
13 December 1901Certificate of incorporation (1 page)