London
NW11 6TA
Director Name | Mr Robert Michael Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road East Molesey Surrey KT8 0SP |
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road East Molesey Surrey KT8 0SP |
Secretary Name | Mr Frederic Barrie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 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 | Mrs Ann Grafton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 August 2003) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Road Putney London SW15 1AD |
Director Name | Mr Erik Arnt Rudolf Karlsen Von Wettin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1992) |
Role | Product Development Director |
Correspondence Address | 42 Great Cumberland Place London W1H 7DJ |
Director Name | George Oakes |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Design Director |
Correspondence Address | Surrenden House Pluckley Ashford Kent TN27 0PR |
Director Name | Mr Thomas Simon Parr |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Interior Designer |
Correspondence Address | 105 Mount Street London W1Y 5HE |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month 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 |
Director Name | Rita Diane Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 December 1998) |
Role | Export Director |
Correspondence Address | 113 Northchurch Road London N1 3NU |
Director Name | Mrs Ianthe Olivia Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 June 1992) |
Role | Uk Sales Director |
Correspondence Address | Flat C 21 Keith Grove London W12 9EY |
Director Name | Andrew Nicholas Crawford |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1992) |
Role | Managing Director |
Correspondence Address | 46 Airedale Road London SW12 8SF |
Website | colefax.com |
---|---|
Email address | [email protected] |
Telephone | 020 72447427 |
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 |
2 at £1 | Colefax Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 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. 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: 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 1987 | Delivered 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 |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 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) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 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 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 London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 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 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Mr Robert Michael Barker on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Robert Michael Barker on 29 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
4 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
12 December 2007 | Memorandum and Articles of Association (12 pages) |
12 December 2007 | Memorandum and Articles of Association (12 pages) |
6 December 2007 | Company name changed colefax and fowler LIMITED\certificate issued on 06/12/07 (3 pages) |
6 December 2007 | Company name changed colefax and fowler LIMITED\certificate issued on 06/12/07 (3 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 39 brook street london W1Y 2JE (1 page) |
2 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 39 brook street london W1Y 2JE (1 page) |
2 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
20 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
9 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
27 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
20 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
20 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
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 (7 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members
|
5 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members
|
30 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
11 December 1996 | Return made up to 10/11/96; full list of members
|
11 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 | Return made up to 10/11/95; full list of members (8 pages) |
4 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
4 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 January 1991 | Memorandum and Articles of Association (5 pages) |
22 January 1991 | Memorandum and Articles of Association (5 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
28 April 1987 | Company name changed colefax overseas LIMITED\certificate issued on 28/04/87 (2 pages) |
28 April 1987 | Company name changed colefax overseas LIMITED\certificate issued on 28/04/87 (2 pages) |
6 October 1980 | Incorporation (19 pages) |
6 October 1980 | Incorporation (19 pages) |