Company NameJANE Churchill Limited
DirectorsDavid Brian Green and Robert Michael Barker
Company StatusActive
Company Number01520607
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr David Brian Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Rise
London
NW11 6TA
Director NameMr Robert Michael Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusCurrent
Appointed31 January 1994(13 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameMr Frederic Barrie Pearson
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameMrs Ann Grafton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 12 August 2003)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address8 Rossdale Road
Putney
London
SW15 1AD
Director NameMr Erik Arnt Rudolf Karlsen Von Wettin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1992)
RoleProduct Development Director
Correspondence Address42 Great Cumberland Place
London
W1H 7DJ
Director NameGeorge Oakes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleDesign Director
Correspondence AddressSurrenden House
Pluckley
Ashford
Kent
TN27 0PR
Director NameMr Thomas Simon Parr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleInterior Designer
Correspondence Address105 Mount Street
London
W1Y 5HE
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameRita Diane Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 December 1998)
RoleExport Director
Correspondence Address113 Northchurch Road
London
N1 3NU
Director NameMrs Ianthe Olivia Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 June 1992)
RoleUk Sales Director
Correspondence AddressFlat C 21 Keith Grove
London
W12 9EY
Director NameAndrew Nicholas Crawford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 December 1992)
RoleManaging Director
Correspondence Address46 Airedale Road
London
SW12 8SF

Contact

Websitecolefax.com
Email address[email protected]
Telephone020 72447427
Telephone regionLondon

Location

Registered Address19-23 Grosvenor Hill
London
W1K 3QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Colefax Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

16 May 1994Delivered 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.
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 1990Delivered 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: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
30 November 1987Delivered on: 21 December 1987
Satisfied on: 22 July 1991
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

Filing History

11 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 April 2016Registered office address changed from 39 Brook Street London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 39 Brook Street London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Mr Robert Michael Barker on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Robert Michael Barker on 29 November 2010 (2 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
12 December 2007Memorandum and Articles of Association (12 pages)
12 December 2007Memorandum and Articles of Association (12 pages)
6 December 2007Company name changed colefax and fowler LIMITED\certificate issued on 06/12/07 (3 pages)
6 December 2007Company name changed colefax and fowler LIMITED\certificate issued on 06/12/07 (3 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
2 December 2005Registered office changed on 02/12/05 from: 39 brook street london W1Y 2JE (1 page)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 39 brook street london W1Y 2JE (1 page)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
20 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
19 December 2003Full accounts made up to 30 April 2003 (8 pages)
19 December 2003Full accounts made up to 30 April 2003 (8 pages)
9 December 2003Return made up to 10/11/03; full list of members (7 pages)
9 December 2003Return made up to 10/11/03; full list of members (7 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
4 March 2003Full accounts made up to 30 April 2002 (8 pages)
4 March 2003Full accounts made up to 30 April 2002 (8 pages)
27 November 2002Return made up to 10/11/02; full list of members (7 pages)
27 November 2002Return made up to 10/11/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
7 December 2001Return made up to 10/11/01; full list of members (7 pages)
7 December 2001Return made up to 10/11/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (7 pages)
20 December 2000Return made up to 10/11/00; full list of members (7 pages)
20 December 2000Return made up to 10/11/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
10 December 1999Return made up to 10/11/99; full list of members (7 pages)
10 December 1999Return made up to 10/11/99; full list of members (7 pages)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1998Full accounts made up to 30 April 1998 (7 pages)
9 December 1998Full accounts made up to 30 April 1998 (7 pages)
5 December 1997Full accounts made up to 30 April 1997 (6 pages)
5 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Full accounts made up to 30 April 1997 (6 pages)
5 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Full accounts made up to 30 April 1996 (7 pages)
30 December 1996Full accounts made up to 30 April 1996 (7 pages)
11 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
4 December 1995Full accounts made up to 30 April 1995 (8 pages)
4 December 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 January 1991Memorandum and Articles of Association (5 pages)
22 January 1991Memorandum and Articles of Association (5 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 April 1987Company name changed colefax overseas LIMITED\certificate issued on 28/04/87 (2 pages)
28 April 1987Company name changed colefax overseas LIMITED\certificate issued on 28/04/87 (2 pages)
6 October 1980Incorporation (19 pages)
6 October 1980Incorporation (19 pages)