191 Wood Lane
London
W12 7FP
Director Name | Mr Mark Richard Brindle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Crown Artist Brush Limited Crown Street West Lowestoft Suffolk NR32 1SG |
Director Name | Stephen John Charge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Trapstyle Road Ware Hertfordshire SG12 0BA |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Mr Steven Christiaan Pleune |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(60 years, 5 months 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 | Mr Herve Philippe Pierre Rouvre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1994) |
Role | Group Financial Director |
Correspondence Address | 139 Gambetta 72000 Le Mans France |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(61 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(74 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2010) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Secretary Name | Miss Janet Rosalyn Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(74 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Director Name | Mr Richard Gwilym Llewellyn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Gordon Edward Lawrence Roper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 17 June 2011(78 years, 11 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 |
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Resigned |
Appointed | 31 May 2013(80 years, 11 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 |
Secretary Name | Miss Theriza Domingo |
---|---|
Status | Resigned |
Appointed | 01 April 2014(81 years, 9 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 Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 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 | crownartistbrush.co.uk |
---|---|
Telephone | 01502 573142 |
Telephone region | Lowestoft |
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 |
1.1m at £0.2 | Colart Fine Art & Graphics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,111,000 |
Gross Profit | £324,000 |
Net Worth | £1,777,000 |
Current Liabilities | £523,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
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 9AS 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: 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 colart fine art & graphics limited under the terrms 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: 19A, 19 & 21 dove street and land & buildings on the north side of factory street lowestoft t/no SK95169. Fully Satisfied |
17 December 2020 | Resolutions
|
---|---|
17 December 2020 | Memorandum and Articles of Association (27 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (42 pages) |
11 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 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 Fine Art and Graphics Ltd as a person with significant control on 31 March 2020 (1 page) |
7 January 2020 | Appointment of Mr Jonathan Paul William Spight as a director on 7 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 (40 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 (29 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 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 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) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 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 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
28 April 2014 | Termination of appointment of Richard Evans as a secretary (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
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 | 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) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 June 2011 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
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 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
15 November 2010 | Auditor's resignation (1 page) |
15 November 2010 | Auditor's resignation (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 June 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
27 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
27 April 2010 | Termination of appointment of Paul Aston as a director (1 page) |
12 March 2010 | Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages) |
12 March 2010 | Appointment of Mr Richard Gwilym Llewellyn as a director (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director christopher wraight (1 page) |
27 February 2008 | Appointment terminated director christopher wraight (1 page) |
19 November 2007 | Section 394 (1 page) |
19 November 2007 | Section 394 (1 page) |
14 November 2007 | Section 394 (1 page) |
14 November 2007 | Section 394 (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
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 (20 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 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) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 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 (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (10 pages) |
1 August 2000 | Memorandum and Articles of Association (10 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (17 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) |
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 (11 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
14 June 1993 | Return made up to 18/05/93; full list of members
|
20 April 1993 | Ad 08/04/93--------- £ si [email protected]=119763 £ ic 150000/269763 (2 pages) |
23 February 1993 | Memorandum and Articles of Association (11 pages) |
23 February 1993 | Resolutions
|
23 February 1993 | Nc inc already adjusted 11/02/93 (1 page) |
18 October 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
18 June 1992 | Return made up to 18/05/92; full list of members (5 pages) |
27 November 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
18 July 1932 | Incorporation (16 pages) |