East Molesey
Surrey
KT8 0SP
Director Name | Mr David Brian Green |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wildwood Rise London NW11 6TA |
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Sarah Jane Macgregor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Director Name | Mr Timothy Benjamin Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19-23 Grosvenor Hill London W1K 3QD |
Director Name | Mrs Ann Grafton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 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 | 26 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 1992) |
Role | Design Director |
Correspondence Address | 42 Great Cumberland Place London W1H 7DJ |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 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 | Mrs Ianthe Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 June 1992) |
Role | Sales Director |
Correspondence Address | 10a Windsor Road London W5 5PD |
Secretary Name | Mr Frederic Barrie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 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 | Rita Diane Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1998) |
Role | Export Sales Director |
Correspondence Address | 113 Northchurch Road London N1 3NU |
Director Name | James Christopher Jules Kennedy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2001) |
Role | Commercial And Financial Direc |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gayfere Road Epsom Surrey KT17 2JY |
Director Name | Elizabeth Davina Cann |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2004) |
Role | Designer |
Correspondence Address | 53 Grantham Road Chiswick London W4 2RT |
Director Name | Lindsay Jane Maclellan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Clancarty Road London SW6 3AA |
Director Name | Deirdre Campion |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Role | Design Director |
Correspondence Address | Flat 3 24 Fisherton Street London NW8 8PG |
Website | colefax.co.uk |
---|---|
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 |
23.3k at £0.01 | Colefax Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,601,000 |
Gross Profit | £21,284,000 |
Net Worth | £7,316,000 |
Cash | £1,077,000 |
Current Liabilities | £10,957,000 |
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) |
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest over the property known as 27 long row, nottingham title no. Nt 104438 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest over l/h property known as 21 market place, kingston upon thames and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest over l/h property known as 149 sloane street london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in l/h property known as 135 sloane street london SW1 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1988 | Delivered on: 12 October 1988 Satisfied on: 8 November 1989 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 |
7 December 1987 | Delivered on: 21 December 1987 Satisfied on: 3 May 1989 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 151, sloane street, london SW1. Fully Satisfied |
15 March 1985 | Delivered on: 18 March 1985 Satisfied on: 3 May 1989 Persons entitled: Hambros Bank Limited Classification: Mortgage 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 |
19 July 1983 | Delivered on: 20 July 1983 Satisfied on: 18 April 1989 Persons entitled: James Niver Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over undertaking & all property whatsoevers and wheresoevers both present & future (including uncalled capital). Fully Satisfied |
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 17 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest and l/h property known as 13 old bond street bath and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 20 April 1989 Satisfied on: 24 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest over l/h property known as unit, 13 christopher place shopping centre. St. Albans hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1982 | Delivered on: 27 November 1982 Persons entitled: Coutts & Company 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 the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
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: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Outstanding |
11 February 2021 | Full accounts made up to 30 April 2020 (29 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 (26 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Timothy Benjamin Green as a director on 23 April 2019 (2 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (23 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 (22 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 | Full accounts made up to 30 April 2016 (23 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (23 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 | Full accounts made up to 30 April 2015 (19 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (19 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 | Full accounts made up to 30 April 2014 (20 pages) |
7 January 2015 | Full accounts made up to 30 April 2014 (20 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 (19 pages) |
17 September 2013 | Full accounts made up to 30 April 2013 (19 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Director's details changed for Sarah Jane Macgregor on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Sarah Jane Macgregor on 21 December 2012 (2 pages) |
6 September 2012 | Full accounts made up to 30 April 2012 (19 pages) |
6 September 2012 | Full accounts made up to 30 April 2012 (19 pages) |
27 February 2012 | Termination of appointment of Lindsay Maclellan as a director (1 page) |
27 February 2012 | Termination of appointment of Lindsay Maclellan as a director (1 page) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Full accounts made up to 30 April 2011 (19 pages) |
16 August 2011 | Full accounts made up to 30 April 2011 (19 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
10 December 2009 | Director's details changed for Sarah Jane Macgregor 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 Lindsay Jane Maclellan on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Brian Green on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Robert Michael Barker on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Lindsay Jane Maclellan on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Sarah Jane Macgregor 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 Mr David Brian Green on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Robert Michael Barker on 10 November 2009 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (18 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (18 pages) |
29 April 2009 | Appointment terminated director deirdre campion (1 page) |
29 April 2009 | Appointment terminated director deirdre campion (1 page) |
2 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
12 December 2007 | Memorandum and Articles of Association (8 pages) |
12 December 2007 | Memorandum and Articles of Association (8 pages) |
6 December 2007 | Company name changed jane churchill LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (19 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (19 pages) |
6 December 2007 | Company name changed jane churchill LIMITED\certificate issued on 06/12/07 (2 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
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 (17 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
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 | 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) |
24 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (17 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 | Full accounts made up to 30 April 2004 (17 pages) |
20 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 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 (7 pages) |
3 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 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 (18 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (18 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 (16 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 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) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (17 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 (17 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (17 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
|
9 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (13 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
|
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 (12 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members
|
11 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (13 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 | Return made up to 10/11/95; full list of members (6 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
6 March 1989 | Memorandum and Articles of Association (11 pages) |
6 March 1989 | Memorandum and Articles of Association (11 pages) |
23 January 1987 | Return made up to 25/11/86; full list of members (6 pages) |
23 January 1987 | Return made up to 25/11/86; full list of members (6 pages) |
7 January 1986 | Annual return made up to 17/12/85 (7 pages) |
7 January 1986 | Annual return made up to 17/12/85 (7 pages) |
16 April 1985 | Allotment of shares (2 pages) |
16 April 1985 | Allotment of shares (2 pages) |
6 February 1985 | Annual return made up to 12/10/84 (7 pages) |
6 February 1985 | Annual return made up to 12/10/84 (7 pages) |
5 February 1985 | Annual return made up to 12/10/83 (7 pages) |
5 February 1985 | Annual return made up to 12/10/83 (7 pages) |