Company NameCOLE & Son (Wallpapers) Limited
DirectorsNils Olof Svensk and Marie Karlsson
Company StatusActive
Company Number00335313
CategoryPrivate Limited Company
Incorporation Date1 January 1938(86 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nils Olof Svensk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2016(78 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLifford House 199 Eade Road
London
N4 1DN
Director NameMs Marie Karlsson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed23 October 2018(80 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLifford House 199 Eade Road
London
N4 1DN
Director NameMrs Susanna Evelyn Noram Cole
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Erwarton
Ipswich
Suffolk
IP9 1LJ
Director NameMr Christopher Neville Cole
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address6 Harley Gardens
London
SW10 9SW
Secretary NameMrs Susanna Evelyn Noram Cole
NationalityBritish
StatusResigned
Appointed04 July 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Erwarton
Ipswich
Suffolk
IP9 1LJ
Director NameHenry Julian Greenfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(55 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1994)
RoleConsultant
Correspondence AddressLittle Aufrics
Watchet Lane
Little Kingshill
Buckinghamshire
HP16 0DR
Director NameMr Peter George Eddis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(55 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressCrescent House
Park Lane
Aldeburgh
Suffolk
IP15 5HN
Director NameMr Dennis Thomas Hall
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(55 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address15e Peabody Estate
St Johns Hill
Battersea
London
Sw11
Secretary NameRosalie Anne Cole
NationalityBritish
StatusResigned
Appointed09 December 1993(55 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1995)
RoleTeacher
Correspondence AddressCrescent House
Park Lane
Aldeburgh
Suffolk
IP15 5HN
Director NameRosalie Anne Cole
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(56 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 1995)
RoleTeacher
Correspondence AddressCrescent House
Park Lane
Aldeburgh
Suffolk
IP15 5HN
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(57 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed02 February 1995(57 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMitchell Spencer Hyams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(59 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 February 1998)
RoleFinance Director
Correspondence AddressBearstead
Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HE
Director NameAnthony James Cecil Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(59 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 February 1998)
RoleCompany Director
Correspondence Address30 Ovington Court
Brompton Road
London
SW3 1LB
Director NameChristopher Hinks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 10 months after company formation)
Appointment Duration3 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressLittle Meadows Sheriffs Lane
Rotherfield
Crowborough
East Sussex
TN6 3JE
Director NamePhilip Leslie Cadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenton House
64a High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(62 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 2000)
RoleFinance Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameKaren Horne Beauchamp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(62 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 March 2010)
RoleDesigner
Correspondence Address125 Muswell Avenue
London
N10 2EN
Director NameAnthony James Cecil Evans
Date of BirthMay 1940 (Born 84 years ago)
StatusResigned
Appointed04 September 2000(62 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 December 2009)
RoleWallpaper Consultant
Correspondence AddressFlat 4 25 Hans Place
Knightsbridge
London
SW1X 0JY
Director NameTimothy Redman Burles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(62 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 February 2010)
RoleSales Director
Correspondence Address46 Saint Anns Hill
London
SW18 2SB
Secretary NameKaren Horne Beauchamp
NationalityBritish
StatusResigned
Appointed04 September 2000(62 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2000)
RoleDesigner
Correspondence Address125 Muswell Avenue
London
N10 2EN
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed16 October 2000(62 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Secretary NameAndrew Murray
NationalityBritish
StatusResigned
Appointed30 April 2001(63 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Secretary NameJanet Anne Evans
StatusResigned
Appointed23 February 2004(66 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 March 2008)
RoleCompany Director
Correspondence Address16 Ripon Road
London
N17 6PP
Secretary NameMr Timothy Redman Burles
StatusResigned
Appointed10 March 2008(70 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address46 St. Ann's Hill
London
SW18 2SB
Director NameMr Simon David Glendenning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(71 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Lyford Road
Wandsworth
London
SW18 3LT
Secretary NameTony Maraia
NationalityBritish
StatusResigned
Appointed19 February 2010(72 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2015)
RoleCompany Director
Correspondence Address199 Eade Road
London
N4 1DN
Director NameMats Fredborg
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed04 March 2010(72 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address199 Eade Road
London
N4 1DN
Director NameTrond Borge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 2010(72 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address199 Eade Road
London
N4 1DN
Secretary NameSami Esko Niklas Osterbacka
StatusResigned
Appointed08 September 2015(77 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2015)
RoleCompany Director
Correspondence AddressUnits 15 & 16 7 Wenlock Road
London
N1 7SL
Director NameMr Gary Stephen Cohen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(78 years after company formation)
Appointment Duration12 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Eade Road
London
N4 1DN
Director NameKirstie Jane Carey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(78 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Eade Road
London
N4 1DN
Secretary NameGary Stephen Cohen
StatusResigned
Appointed16 December 2015(78 years after company formation)
Appointment Duration12 months (resigned 14 December 2016)
RoleCompany Director
Correspondence Address199 Eade Road
London
N4 1DN
Director NameMs Sharon Evelyn Foye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(80 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Eade Road, Eade Road
London
N4 1DN

Contact

Websitewww.cole-and-son.com/int/
Telephone020 84427180
Telephone regionLondon

Location

Registered Address3 Jubilee Place
Chelsea
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

208.9k at £1Wa Wallvision Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£2,730,437
Cash£729,735
Current Liabilities£1,128,051

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 February 2004Delivered on: 12 February 2004
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,767.78 or such other sum as my represent six months rent and vat payable under the terms of the lease dated 2 february 2004.
Outstanding
15 January 2001Delivered on: 24 January 2001
Persons entitled: Mister Dee International PLC

Classification: Rent deposit deed
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Unit 1 amhurst park works 199 eade road seven sisters london N4.
Outstanding
21 December 2001Delivered on: 4 January 2002
Satisfied on: 3 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 September 2000Delivered on: 10 October 2000
Satisfied on: 8 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 5 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 July 2020Full accounts made up to 31 December 2019 (23 pages)
2 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Sharon Evelyn Foye as a director on 15 April 2019 (1 page)
12 March 2019Termination of appointment of Sami Esko Niklas Osterbacka as a director on 28 February 2019 (1 page)
6 March 2019Full accounts made up to 31 December 2018 (22 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Appointment of Ms Marie Karlsson as a director on 23 October 2018 (2 pages)
12 July 2018Termination of appointment of Kirstie Jane Carey as a director on 30 June 2018 (1 page)
17 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 January 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Lifford House 199 Eade Road London N4 1DN on 9 January 2018 (1 page)
8 January 2018Appointment of Ms Sharon Evelyn Foye as a director on 2 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page)
13 January 2017Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page)
13 January 2017Termination of appointment of Gary Stephen Cohen as a secretary on 14 December 2016 (1 page)
13 January 2017Termination of appointment of Gary Stephen Cohen as a secretary on 14 December 2016 (1 page)
17 October 2016Registered office address changed from C/O Derek Rothera & Company Units 15-16 7 Wenlock Road London N1 7SL to Acre House 11/15 William Road London NW1 3ER on 17 October 2016 (1 page)
17 October 2016Registered office address changed from C/O Derek Rothera & Company Units 15-16 7 Wenlock Road London N1 7SL to Acre House 11/15 William Road London NW1 3ER on 17 October 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Appointment of Mr Nils Olof Svensk as a director on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Ake Straberg as a director on 1 June 2016 (1 page)
1 July 2016Termination of appointment of Ake Straberg as a director on 1 June 2016 (1 page)
1 July 2016Appointment of Mr Nils Olof Svensk as a director on 1 June 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 208,889
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 208,889
(7 pages)
11 January 2016Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page)
11 January 2016Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page)
11 January 2016Termination of appointment of Sami Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page)
11 January 2016Termination of appointment of Sami Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page)
8 January 2016Appointment of Gary Stephen Cohen as a secretary on 16 December 2015 (3 pages)
8 January 2016Appointment of Gary Stephen Cohen as a secretary on 16 December 2015 (3 pages)
8 January 2016Appointment of Kirstie Jane Carey as a director on 16 December 2015 (3 pages)
8 January 2016Termination of appointment of a secretary (2 pages)
8 January 2016Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages)
8 January 2016Termination of appointment of a secretary (2 pages)
8 January 2016Appointment of Kirstie Jane Carey as a director on 16 December 2015 (3 pages)
8 January 2016Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
15 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 208,889
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 208,889
(6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 March 2014Termination of appointment of Simon Glendenning as a director (1 page)
18 March 2014Termination of appointment of Simon Glendenning as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 208,889
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 208,889
(7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
28 June 2013Termination of appointment of Peter Koch as a director (1 page)
28 June 2013Termination of appointment of Peter Koch as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
22 June 2012Appointment of Tony Maraia as a director (3 pages)
22 June 2012Appointment of Tony Maraia as a director (3 pages)
22 June 2012Appointment of Ake Straberg as a director (3 pages)
22 June 2012Appointment of Sami Esko Niklas Osterbacka as a director (3 pages)
22 June 2012Appointment of Sami Esko Niklas Osterbacka as a director (3 pages)
22 June 2012Appointment of Ake Straberg as a director (3 pages)
20 June 2012Termination of appointment of Mats Fredborg as a director (1 page)
20 June 2012Termination of appointment of Mats Fredborg as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Peter Koch on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Peter Koch on 31 December 2011 (2 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Termination of appointment of Trond Borge as a director (2 pages)
19 November 2010Termination of appointment of Trond Borge as a director (2 pages)
7 June 2010Appointment of Mats Fredborg as a director (3 pages)
7 June 2010Appointment of Mats Fredborg as a director (3 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 April 2010Appointment of Trond Borge as a director (3 pages)
9 April 2010Appointment of Trond Borge as a director (3 pages)
9 April 2010Termination of appointment of Karen Beauchamp as a director (3 pages)
9 April 2010Termination of appointment of Karen Beauchamp as a director (3 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 March 2010Termination of appointment of Timothy Burles as a director (2 pages)
1 March 2010Termination of appointment of Timothy Burles as a secretary (2 pages)
1 March 2010Termination of appointment of Timothy Burles as a director (2 pages)
1 March 2010Appointment of Tony Maraia as a secretary (3 pages)
1 March 2010Termination of appointment of Timothy Burles as a secretary (2 pages)
1 March 2010Appointment of Tony Maraia as a secretary (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Anthony Evans as a director (2 pages)
11 January 2010Termination of appointment of Anthony Evans as a director (2 pages)
23 December 2009Appointment of Simon David Glendenning as a director (3 pages)
23 December 2009Appointment of Simon David Glendenning as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (9 pages)
9 September 2009Full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 July 2008Return made up to 04/07/08; full list of members (7 pages)
30 July 2008Registered office changed on 30/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
30 July 2008Return made up to 04/07/08; full list of members (7 pages)
30 July 2008Registered office changed on 30/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
25 July 2008Appointment terminated secretary janet evans (1 page)
25 July 2008Appointment terminated secretary janet evans (1 page)
25 July 2008Secretary appointed mr timothy redman burles (1 page)
25 July 2008Secretary appointed mr timothy redman burles (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2008£ ic 886733/208889 13/12/07 £ sr 677844@1=677844 (1 page)
23 January 2008£ ic 886733/208889 13/12/07 £ sr 677844@1=677844 (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 December 2007Ad 24/04/01--------- £ si 162000@1 (3 pages)
14 December 2007Ad 24/04/01--------- £ si 162000@1 (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
16 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 November 2007£ sr 188000@1 31/12/06 (1 page)
5 November 2007Registered office changed on 05/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
5 November 2007Return made up to 04/07/07; full list of members (6 pages)
5 November 2007£ sr 188000@1 31/12/06 (1 page)
5 November 2007Return made up to 04/07/07; full list of members (6 pages)
5 November 2007Registered office changed on 05/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 04/07/06; full list of members (6 pages)
4 August 2006Return made up to 04/07/06; full list of members (6 pages)
28 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 04/07/05; full list of members (6 pages)
28 July 2005Return made up to 04/07/05; full list of members (6 pages)
28 July 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 677844@1=677844 £ ic 396889/1074733 (2 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 85540@1=85540 £ ic 208889/294429 (2 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 102460@1=102460 £ ic 294429/396889 (2 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 85540@1=85540 £ ic 208889/294429 (2 pages)
21 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 102460@1=102460 £ ic 294429/396889 (2 pages)
21 September 2004Ad 14/05/04--------- £ si 20889@1=20889 £ ic 188000/208889 (2 pages)
21 September 2004Ad 04/12/03-01/01/04 £ si 677844@1=677844 £ ic 396889/1074733 (2 pages)
21 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 September 2004Ad 14/05/04--------- £ si 20889@1=20889 £ ic 188000/208889 (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
5 January 2004£ nc 1000000/2000000 19/12/03 (1 page)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 January 2004£ nc 1000000/2000000 19/12/03 (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Return made up to 04/07/03; full list of members (11 pages)
24 September 2003Return made up to 04/07/03; full list of members (11 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 July 2001Full accounts made up to 4 September 2000 (6 pages)
7 July 2001Full accounts made up to 4 September 2000 (6 pages)
7 July 2001Full accounts made up to 4 September 2000 (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
18 October 2000Accounting reference date extended from 04/09/01 to 31/12/01 (1 page)
18 October 2000Accounting reference date extended from 04/09/01 to 31/12/01 (1 page)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Nc inc already adjusted 29/09/00 (1 page)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 2000Nc inc already adjusted 29/09/00 (1 page)
22 September 2000Accounting reference date shortened from 31/01/01 to 04/09/00 (1 page)
22 September 2000Accounting reference date shortened from 31/01/01 to 04/09/00 (1 page)
11 September 2000Registered office changed on 11/09/00 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (1 page)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; full list of members (10 pages)
13 July 1999Return made up to 04/07/99; full list of members (10 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 November 1997Full accounts made up to 31 January 1997 (7 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
30 July 1996Return made up to 04/07/96; full list of members (8 pages)
30 July 1996Return made up to 04/07/96; full list of members (8 pages)
4 December 1995Director resigned (4 pages)
4 December 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
12 September 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
12 September 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Return made up to 04/07/95; no change of members (20 pages)
25 July 1995Return made up to 04/07/95; no change of members (20 pages)
10 July 1995Director resigned (4 pages)
10 July 1995Director resigned (4 pages)
14 July 1983Accounts made up to 31 December 1982 (8 pages)
14 July 1983Accounts made up to 31 December 1982 (8 pages)