191 Wood Lane
London
W12 7FP
Director Name | Mr Anthony Charles Taylor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Sir Donald Frederick Murray |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Oxney House Wittersham Kent TN30 7ED |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Director Name | Mr Alexandre Schajer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Parc Des Bryers 28 Allee Du Cloitre 78170 La Celle St Cloud Foreign |
Director Name | Mr Herve Philippe Pierre Rouvre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 139 Gambetta 72000 Le Mans France |
Director Name | Mr Steven Christiaan Pleune |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Mrs Kerstin Margareta Mollberg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Drejarvagen 3 S-141 73 Huddinge Sweden |
Director Name | Mr Mikael Hellberg |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Karlavagen 62 S-114 49 Stockholm Sweden |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Michael William George Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Barn Upper Vann Lane Hambledon Surrey GU8 4ED |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Ave Wealdstone Harrow Middlesex |
Secretary Name | Miss Janet Rosalyn Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Ave Wealdstone Harrow Middlesex |
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bradley Gardens Ealing London W13 8HF |
Director Name | Mr Richard Goodban |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2010) |
Role | Commercial Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Lawn Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JB |
Director Name | Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2008) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 9 Bank Lane London SW15 5JT |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2010) |
Role | Uk Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Steven Paul Chamberlain |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Richard Charles Woolard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Lewis John Pepall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 21 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Paul Woodward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2017) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Resigned |
Appointed | 31 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Christian Thieme |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Richard Jean Llewellyn Evans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Sarabjit Singh Birdi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Miss Theriza Domingo |
---|---|
Status | Resigned |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr James Trevelyan Madath |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2017) |
Role | Uk Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Ms Doreen Ching Mei Lee |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2016) |
Role | European Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Website | winsornewton.com |
---|---|
Telephone | 020 84243200 |
Telephone region | London |
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4.1m at £0.2 | Colart Contract Manufacturing LTD 70.00% Ordinary |
---|---|
1.2m at £0.2 | Colart Finance LTD 20.00% Ordinary |
585.6k at £0.2 | Colart International Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,365,000 |
Gross Profit | £4,794,000 |
Net Worth | £35,640,000 |
Cash | £186,000 |
Current Liabilities | £14,982,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
20 June 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
17 December 2020 | Memorandum and Articles of Association (27 pages) |
---|---|
17 December 2020 | Resolutions
|
29 July 2020 | Full accounts made up to 31 December 2019 (48 pages) |
11 May 2020 | Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (1 page) |
11 May 2020 | Cessation of Colart Contract Manufacturing Limited as a person with significant control on 31 March 2020 (1 page) |
11 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
10 January 2020 | Appointment of Mr Anthony Charles Taylor as a director on 9 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (45 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
5 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 September 2017 | Termination of appointment of James Trevelyan Madath as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of James Trevelyan Madath as a director on 8 September 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Woodward as a director on 10 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Woodward as a director on 10 July 2017 (1 page) |
30 August 2017 | Appointment of Mr Mark Barratt as a director on 10 July 2017 (2 pages) |
30 August 2017 | Appointment of Mr Mark Barratt as a director on 10 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 April 2016 | Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages) |
25 February 2016 | Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 13 May 2015 (1 page) |
30 January 2015 | Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
2 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 July 2014 | Director's details changed for Mr Jamie Madath James Trevelyan Madath on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Jamie Madath James Trevelyan Madath on 30 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jamie Madath Jamie Trevelyan Madath as a director on 28 April 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jamie Madath Jamie Trevelyan Madath as a director on 28 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 April 2014 | Appointment of Mr Christian Thieme as a director (2 pages) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Termination of appointment of Steven Chamberlain as a director (1 page) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Christian Thieme as a director (2 pages) |
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
28 April 2014 | Termination of appointment of Steven Chamberlain as a director (1 page) |
28 April 2014 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
1 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
1 April 2014 | Termination of appointment of Neil Robson as a director (1 page) |
1 April 2014 | Termination of appointment of Neil Robson as a director (1 page) |
1 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Richard Woolard as a director (1 page) |
10 April 2012 | Appointment of Mr Paul Woodward as a director (2 pages) |
10 April 2012 | Termination of appointment of Richard Woolard as a director (1 page) |
10 April 2012 | Appointment of Mr Paul Woodward as a director (2 pages) |
5 January 2012 | Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from Whitefriars Ave Wealdstone Harrow Middlesex on 5 January 2012 (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 January 2011 | Secretary's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Neil Robson on 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Miss Janet Rosalyn Keightley on 31 December 2010 (1 page) |
24 January 2011 | Director's details changed for Mr Neil Robson on 31 December 2010 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
29 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
10 March 2010 | Appointment of Mr Richard Charles Woolard as a director (2 pages) |
10 March 2010 | Appointment of Mr Richard Charles Woolard as a director (2 pages) |
9 March 2010 | Appointment of Mr Steven Paul Chamberlain as a director (2 pages) |
9 March 2010 | Appointment of Mr Steven Paul Chamberlain as a director (2 pages) |
9 March 2010 | Termination of appointment of Richard Goodban as a director (1 page) |
9 March 2010 | Termination of appointment of Richard Goodban as a director (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
6 March 2009 | Director appointed mr neil robson (1 page) |
6 March 2009 | Director appointed mr neil robson (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated director erik urnes (1 page) |
5 November 2008 | Appointment terminated director erik urnes (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 February 2008 | Appointment terminated director christopher wraight (1 page) |
27 February 2008 | Appointment terminated director christopher wraight (1 page) |
26 February 2008 | Director appointed mr paul aston (2 pages) |
26 February 2008 | Director appointed mr paul aston (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
20 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
28 August 1990 | Company name changed reckitt & colman fine art & grap hics LIMITED\certificate issued on 29/08/90 (2 pages) |
28 August 1990 | Company name changed reckitt & colman fine art & grap hics LIMITED\certificate issued on 29/08/90 (2 pages) |
2 June 1986 | Company name changed reckitt & colman leisure LIMITED\certificate issued on 02/06/86 (2 pages) |
2 June 1986 | Company name changed reckitt & colman leisure LIMITED\certificate issued on 02/06/86 (2 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
15 June 1982 | Accounts made up to 1 January 1983 (13 pages) |
15 June 1982 | Accounts made up to 1 January 1983 (13 pages) |
15 June 1982 | Accounts made up to 1 January 1983 (13 pages) |
30 December 1978 | Registered office changed (1 page) |
30 December 1978 | Registered office changed (1 page) |
7 February 1935 | Company name changed\certificate issued on 07/02/35 (4 pages) |
7 February 1935 | Company name changed\certificate issued on 07/02/35 (4 pages) |
13 December 1901 | Incorporation (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |