London
W11 4AJ
Director Name | Mr Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2015(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2018) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Brian Peter Castagnoli |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | Old Maltings Station Road Ardleigh Colchester Essex CO7 7RT |
Director Name | Gladys Violet Gibbons |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | Brick Kiln House Lower Layham Hadleigh Suffolk IP7 5QZ |
Secretary Name | Gladys Violet Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Brick Kiln House Lower Layham Hadleigh Suffolk IP7 5QZ |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | Mr Steven Christiaan Pleune |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 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 | 30 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(30 years, 3 months 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(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH |
Director Name | Mr Gordon Edward Lawrence Roper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(35 years, 2 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(35 years, 2 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(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Website | mirum.co.uk |
---|---|
Telephone | 01206 230230 |
Telephone region | Colchester |
Registered Address | The Studio Building 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1.3k at £1 | Colart Fine Art & Graphics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
11 January 1991 | Delivered on: 25 January 1991 Persons entitled: British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 of the conveyance dated 11/1/91. Particulars: Former goods yard arleigh colchester essex. Outstanding |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 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 (14 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
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 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 13 May 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 September 2013 | Full accounts made up to 31 December 2012 (21 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) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Colart Fine Art & Graphics Ltd Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 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 | 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) |
9 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
15 November 2010 | Auditor's resignation (1 page) |
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 22 May 2010 (1 page) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 22 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
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) |
16 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Return made up to 22/05/09; 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 2 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director christopher wraight (1 page) |
19 November 2007 | Section 394 (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 22/05/02; full list of members
|
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) |
6 June 2001 | Return made up to 22/05/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Memorandum and Articles of Association (10 pages) |
1 August 2000 | Resolutions
|
13 June 2000 | Return made up to 22/05/00; full list of members
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
11 June 1999 | Return made up to 22/05/99; full list of members
|
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Resolutions
|
8 May 1999 | Auditor's resignation (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: old maltings station road ardleigh colchester essex CO7 7RT (1 page) |
8 May 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 April 1996 | Resolutions
|
14 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
25 January 1991 | Particulars of mortgage/charge (3 pages) |