London
SW1W 8PH
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | James Roger Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Pimlico Road London SW1W 8PH |
Director Name | Emma Mary McGuigan Burns |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(25 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Pimlico Road London SW1W 8PH |
Director Name | Philip Wallis Hooper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(28 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Pimlico Road London SW1W 8PH |
Director Name | Mr Mathew Claridge |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Grosvenor Hill London W1K 3QD |
Director Name | Mrs Sarah Barton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Grosvenor Hill London W1K 3QD |
Director Name | Mr Roger Vernon Banks-Pye |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 1996) |
Role | Decorator |
Correspondence Address | 23 Mount Street London W1Y 5RB |
Director Name | Mr Stanley Falconer |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2008) |
Role | Interior Decorator |
Correspondence Address | Flat 4, 6-8 Bentinck Mews London W1U 2AL |
Director Name | Countess Vivien Greenock |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2000) |
Role | Interior Decorator |
Correspondence Address | 18 Smith Terrace London SW3 4DL |
Director Name | Miss Wendy Nicholls |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 1995) |
Role | Inerior Decorator |
Correspondence Address | Flat 11 Spencer Court 47-49 Wandsworth Common London SW18 2ST |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Secretary Name | Mr Frederic Barrie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Director Name | Mr Pierre Samuel Serrurier |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 1998) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thames Walk Apartments Hester Road Battersea London SW11 3BG |
Director Name | Mr Robin Ellis Samuel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Interior Designer |
Correspondence Address | 27 St James Avenue Ealing London W13 9DL |
Director Name | Mr William Francis Halse Hodgson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 31 January 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 23 Hayward Road Oxford OX2 8LN |
Director Name | Veere William Grenney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | Interior Designer |
Correspondence Address | Flat 1 35 Redcliffe Gardens London SW10 9BH |
Secretary Name | Miss Wendy Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1995) |
Role | Interior Decorator |
Correspondence Address | Flat 11 Spencer Court 47-49 Wandsworth Common London SW18 2ST |
Director Name | Emma McGuigan Burns |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 11 Warwick Mansions London SW5 9QR |
Director Name | Martine Burns |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1997) |
Role | Interior Decorators |
Correspondence Address | 3/7 Redcliffe Square London SW10 9LA |
Director Name | Guy Justin Spencer Goodfellow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2002) |
Role | Interior Designer |
Correspondence Address | Flat 5 37 Clapham Common Northside London SW4 0RW |
Website | www.sibylcolefax.com |
---|---|
Telephone | 020 74932231 |
Telephone region | London |
Registered Address | 19-23 Grosvenor Hill London W1K 3QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,210,000 |
Gross Profit | £1,279,000 |
Net Worth | £2,400,000 |
Cash | £2,368,000 |
Current Liabilities | £3,240,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
16 May 1994 | Delivered on: 6 June 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 29TH november 1990. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
29 November 1990 | Delivered on: 12 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge over all over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 November 1987 | Delivered on: 21 December 1987 Satisfied on: 1 July 1989 Persons entitled: The Royal Bank of Scotland 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 |
8 February 1983 | Delivered on: 15 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or chester jones limited to the chargee on any account whatsoever. Particulars: Bank account of the company with the royal bank of scotland PLC. Fully Satisfied |
8 February 1983 | Delivered on: 15 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital. Book debts & other debts. Fully Satisfied |
22 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Full accounts made up to 30 April 2022 (26 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Mr Mathew Claridge as a director on 1 March 2022 (2 pages) |
3 March 2022 | Appointment of Mrs Sarah Barton as a director on 1 March 2022 (2 pages) |
2 January 2022 | Full accounts made up to 30 April 2021 (27 pages) |
22 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (27 pages) |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (24 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 March 2017 | Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Philip Wallis Hooper on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for James Roger Jones on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Emma Mary Mcguigan Burns on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Emma Mary Mcguigan Burns on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Philip Wallis Hooper on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for James Roger Jones on 20 March 2017 (2 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 April 2016 | Registered office address changed from 39 Brook Street Mayfair London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 39 Brook Street Mayfair London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page) |
27 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
17 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (21 pages) |
17 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (21 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Termination of appointment of William Francis Halse Hodgson as a director on 31 January 2015 (1 page) |
30 November 2015 | Termination of appointment of William Francis Halse Hodgson as a director on 31 January 2015 (1 page) |
3 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
3 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
17 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
24 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
6 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
17 February 2012 | Director's details changed for Mr William Francis Halse Hodgson on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr William Francis Halse Hodgson on 17 February 2012 (2 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
16 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (16 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (16 pages) |
10 December 2009 | Director's details changed for Mr William Francis Halse Hodgson on 10 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Miss Wendy Nicholls on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Emma Mcguigan Burns on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for James Roger Jones on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr William Francis Halse Hodgson on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for James Roger Jones on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip Wallis Hooper on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Miss Wendy Nicholls on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Emma Mcguigan Burns on 10 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Philip Wallis Hooper on 10 November 2009 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (16 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (16 pages) |
29 April 2009 | Appointment terminated director stanley falconer (1 page) |
29 April 2009 | Appointment terminated director stanley falconer (1 page) |
9 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
9 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members
|
29 November 2004 | Return made up to 10/11/04; full list of members
|
20 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
20 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
3 December 2003 | Return made up to 10/11/03; full list of members
|
3 December 2003 | Return made up to 10/11/03; full list of members
|
4 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
27 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
27 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (8 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (8 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members
|
10 December 1999 | Return made up to 10/11/99; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 10/11/98; full list of members
|
9 December 1998 | Return made up to 10/11/98; full list of members
|
9 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
8 December 1997 | Return made up to 10/11/97; full list of members
|
8 December 1997 | Return made up to 10/11/97; full list of members
|
5 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 December 1996 | Return made up to 10/11/96; full list of members
|
10 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 December 1996 | Return made up to 10/11/96; full list of members
|
4 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|