Company NameColefax And Fowler Limited
Company StatusActive
Company Number01644809
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Previous NamesVocalfame Limited and JANE Churchill Limited

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 Robert Michael Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(10 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMr David Brian Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(11 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Rise
London
NW11 6TA
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusCurrent
Appointed01 February 1994(11 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameSarah Jane Macgregor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(23 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Director NameMr Timothy Benjamin Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(36 years, 10 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19-23 Grosvenor Hill
London
W1K 3QD
Director NameMrs Ann Grafton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 9 months after company formation)
Appointment Duration11 years, 4 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
Appointed26 March 1992(9 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleDesign Director
Correspondence Address42 Great Cumberland Place
London
W1H 7DJ
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameMrs Ianthe Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 1992)
RoleSales Director
Correspondence Address10a Windsor Road
London
W5 5PD
Secretary NameMr Frederic Barrie Pearson
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany 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
Appointed23 February 1995(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1998)
RoleExport Sales Director
Correspondence Address113 Northchurch Road
London
N1 3NU
Director NameJames Christopher Jules Kennedy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2001)
RoleCommercial And Financial Direc
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayfere Road
Epsom
Surrey
KT17 2JY
Director NameElizabeth Davina Cann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2004)
RoleDesigner
Correspondence Address53 Grantham Road
Chiswick
London
W4 2RT
Director NameLindsay Jane Maclellan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Clancarty Road
London
SW6 3AA
Director NameDeirdre Campion
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2005(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
RoleDesign Director
Correspondence AddressFlat 3
24 Fisherton Street
London
NW8 8PG

Contact

Websitecolefax.co.uk
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

23.3k at £0.01Colefax Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£44,601,000
Gross Profit£21,284,000
Net Worth£7,316,000
Cash£1,077,000
Current Liabilities£10,957,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

7 April 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1982Delivered 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 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 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 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 and floating charges over the undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Outstanding

Filing History

11 February 2021Full accounts made up to 30 April 2020 (29 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (26 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Timothy Benjamin Green as a director on 23 April 2019 (2 pages)
29 January 2019Full accounts made up to 30 April 2018 (23 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (22 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 2017Full accounts made up to 30 April 2016 (23 pages)
2 February 2017Full accounts made up to 30 April 2016 (23 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 2016Full accounts made up to 30 April 2015 (19 pages)
27 January 2016Full accounts made up to 30 April 2015 (19 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 233.46
(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 233.46
(6 pages)
7 January 2015Full accounts made up to 30 April 2014 (20 pages)
7 January 2015Full accounts made up to 30 April 2014 (20 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 233.46
(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 233.46
(6 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 233.46
(6 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 233.46
(6 pages)
17 September 2013Full accounts made up to 30 April 2013 (19 pages)
17 September 2013Full accounts made up to 30 April 2013 (19 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for Sarah Jane Macgregor on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Sarah Jane Macgregor on 21 December 2012 (2 pages)
6 September 2012Full accounts made up to 30 April 2012 (19 pages)
6 September 2012Full accounts made up to 30 April 2012 (19 pages)
27 February 2012Termination of appointment of Lindsay Maclellan as a director (1 page)
27 February 2012Termination of appointment of Lindsay Maclellan as a director (1 page)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
16 August 2011Full accounts made up to 30 April 2011 (19 pages)
16 August 2011Full accounts made up to 30 April 2011 (19 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 August 2010Full accounts made up to 30 April 2010 (19 pages)
11 August 2010Full accounts made up to 30 April 2010 (19 pages)
10 December 2009Director's details changed for Sarah Jane Macgregor on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Lindsay Jane Maclellan on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Mr David Brian Green on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Michael Barker on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Lindsay Jane Maclellan on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Sarah Jane Macgregor on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr David Brian Green on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Michael Barker on 10 November 2009 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (18 pages)
27 September 2009Full accounts made up to 30 April 2009 (18 pages)
29 April 2009Appointment terminated director deirdre campion (1 page)
29 April 2009Appointment terminated director deirdre campion (1 page)
2 December 2008Full accounts made up to 30 April 2008 (19 pages)
2 December 2008Full accounts made up to 30 April 2008 (19 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
12 December 2007Memorandum and Articles of Association (8 pages)
12 December 2007Memorandum and Articles of Association (8 pages)
6 December 2007Company name changed jane churchill LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Full accounts made up to 30 April 2007 (19 pages)
6 December 2007Full accounts made up to 30 April 2007 (19 pages)
6 December 2007Company name changed jane churchill LIMITED\certificate issued on 06/12/07 (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
18 October 2006Full accounts made up to 30 April 2006 (17 pages)
18 October 2006Full accounts made up to 30 April 2006 (17 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
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 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)
24 November 2005Full accounts made up to 30 April 2005 (17 pages)
24 November 2005Full accounts made up to 30 April 2005 (17 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 2004Full accounts made up to 30 April 2004 (17 pages)
20 September 2004Full accounts made up to 30 April 2004 (17 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
3 December 2003Return made up to 10/11/03; full list of members (7 pages)
3 December 2003Return made up to 10/11/03; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 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 (16 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 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)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
27 February 2001Full accounts made up to 30 April 2000 (17 pages)
27 February 2001Full accounts made up to 30 April 2000 (17 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 (17 pages)
5 March 2000Full accounts made up to 30 April 1999 (17 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1998Full accounts made up to 30 April 1998 (13 pages)
9 December 1998Full accounts made up to 30 April 1998 (13 pages)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 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 (12 pages)
5 December 1997Full accounts made up to 30 April 1997 (12 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)
11 December 1996Return made up to 10/11/96; full list of members (6 pages)
11 December 1996Return made up to 10/11/96; full list of members (6 pages)
10 December 1996Full accounts made up to 30 April 1996 (13 pages)
10 December 1996Full accounts made up to 30 April 1996 (13 pages)
4 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 December 1995Return made up to 10/11/95; full list of members (6 pages)
4 December 1995Return made up to 10/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
6 March 1989Memorandum and Articles of Association (11 pages)
6 March 1989Memorandum and Articles of Association (11 pages)
23 January 1987Return made up to 25/11/86; full list of members (6 pages)
23 January 1987Return made up to 25/11/86; full list of members (6 pages)
7 January 1986Annual return made up to 17/12/85 (7 pages)
7 January 1986Annual return made up to 17/12/85 (7 pages)
16 April 1985Allotment of shares (2 pages)
16 April 1985Allotment of shares (2 pages)
6 February 1985Annual return made up to 12/10/84 (7 pages)
6 February 1985Annual return made up to 12/10/84 (7 pages)
5 February 1985Annual return made up to 12/10/83 (7 pages)
5 February 1985Annual return made up to 12/10/83 (7 pages)