Company NameColefax Group Plc
Company StatusActive
Company Number01870320
CategoryPublic Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Previous NamesColefax And Fowler Limited and Colefax And Fowler Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Brian Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Rise
London
NW11 6TA
Director NameMiss Wendy Nicholls
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(9 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleManaging Director Interior Design
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Pimlico Road
London
SW1W 8PH
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(9 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameMr Robert Michael Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusCurrent
Appointed20 July 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMiss Key Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2000(15 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleUs Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address245 East 72 Street
Apartment 4c 10021
New York
New York 10021
United States
Director NameMrs Ann Grafton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 August 2003)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address8 Rossdale Road
Putney
London
SW15 1AD
Director NameGeorge Oakes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 7 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
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 6 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
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 1992)
RoleBanker
Correspondence AddressThe Pavilion
Eythrope Park, Eythrope
Aylesbury
Buckinghamshire
HP18 0HS
Secretary NameMr Frederic Barrie Pearson
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Secretary NameMiss Wendy Nicholls
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 1994)
RoleInterior Decorator
Correspondence AddressFlat 11 Spencer Court
47-49 Wandsworth Common
London
SW18 2ST
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitecolefaxgroupplc.com

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

Financials

Year2014
Turnover£76,796,000
Gross Profit£42,036,000
Net Worth£23,757,000
Cash£6,861,000
Current Liabilities£11,042,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

3 April 1998Delivered on: 7 April 1998
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit (as defined)
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12TH june 1995.
Particulars: Deposit of £5,875 for payment of rents and other sums over premises known as unit no.G2 (formerly known as M2) chelsea harbour design centre chelsea harbour london SW10.
Outstanding
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 & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding
22 April 1987Delivered on: 28 April 1987
Satisfied on: 17 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 30 and 30A brook street and 22 avery row in the london borough of city of westminster fixed charge over the plant machinery implements utensils furniture and equipment now and in the future at the above property.
Fully Satisfied
11 August 1986Delivered on: 28 August 1986
Satisfied on: 22 July 1991
Persons entitled: Gestetner Pensions Limited.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13.7.81.
Particulars: £28,000 deposited with managing agents acting for gestetner pensions limited.
Fully Satisfied
11 August 1986Delivered on: 14 August 1986
Satisfied on: 17 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 110 fulham road, london SW3.
Fully Satisfied
19 May 1986Delivered on: 21 May 1986
Satisfied on: 17 January 1990
Persons entitled: The Royal Bank of Scotland PLC

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. (See doc M8 for details).
Fully Satisfied

Filing History

9 March 2021Group of companies' accounts made up to 30 April 2020 (64 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 October 2020Notification of Rights & Issues Investment Trust Plc as a person with significant control on 21 February 2020 (2 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
13 September 2019Group of companies' accounts made up to 30 April 2019 (53 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 30 April 2018 (52 pages)
19 October 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
19 October 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Notification of David Brian Green as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Notification of David Brian Green as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages)
25 October 2016Group of companies' accounts made up to 30 April 2016 (46 pages)
25 October 2016Group of companies' accounts made up to 30 April 2016 (46 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
18 May 2016Interim accounts made up to 31 March 2016 (8 pages)
18 May 2016Interim accounts made up to 31 March 2016 (8 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)
22 October 2015Register(s) moved to registered office address 39 Brook Street London W1K 4JE (1 page)
22 October 2015Register(s) moved to registered office address 39 Brook Street London W1K 4JE (1 page)
22 October 2015Annual return made up to 5 October 2015 no member list
Statement of capital on 2015-10-22
  • GBP 1,082,750
(8 pages)
22 October 2015Annual return made up to 5 October 2015 no member list
Statement of capital on 2015-10-22
  • GBP 1,082,750
(8 pages)
22 October 2015Annual return made up to 5 October 2015 no member list
Statement of capital on 2015-10-22
  • GBP 1,082,750
(8 pages)
19 October 2015Group of companies' accounts made up to 30 April 2015 (46 pages)
19 October 2015Group of companies' accounts made up to 30 April 2015 (46 pages)
23 October 2014Annual return made up to 5 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 1,107,750
(8 pages)
23 October 2014Annual return made up to 5 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 1,107,750
(8 pages)
23 October 2014Annual return made up to 5 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 1,107,750
(8 pages)
8 August 2014Group of companies' accounts made up to 30 April 2014 (43 pages)
8 August 2014Group of companies' accounts made up to 30 April 2014 (43 pages)
24 March 2014Purchase of own shares. (3 pages)
24 March 2014Purchase of own shares. (3 pages)
31 January 2014Interim accounts made up to 31 October 2013 (7 pages)
31 January 2014Interim accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 5 October 2013 no member list
Statement of capital on 2013-11-04
  • GBP 1,231,000
(8 pages)
4 November 2013Annual return made up to 5 October 2013 no member list
Statement of capital on 2013-11-04
  • GBP 1,231,000
(8 pages)
4 November 2013Annual return made up to 5 October 2013 no member list
Statement of capital on 2013-11-04
  • GBP 1,231,000
(8 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (44 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (44 pages)
14 November 2012Purchase of own shares. (3 pages)
14 November 2012Purchase of own shares. (3 pages)
22 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
22 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
22 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
7 August 2012Group of companies' accounts made up to 30 April 2012 (45 pages)
7 August 2012Group of companies' accounts made up to 30 April 2012 (45 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
27 October 2011Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom (1 page)
27 October 2011Annual return made up to 5 October 2011 no member list (8 pages)
27 October 2011Director's details changed for Key Hall on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Key Hall on 5 October 2011 (2 pages)
27 October 2011Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom (1 page)
27 October 2011Annual return made up to 5 October 2011 no member list (8 pages)
27 October 2011Director's details changed for Key Hall on 5 October 2011 (2 pages)
27 October 2011Annual return made up to 5 October 2011 no member list (8 pages)
6 September 2011Purchase of own shares. (3 pages)
6 September 2011Purchase of own shares. (3 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Purchase of own shares. (3 pages)
16 August 2011Group of companies' accounts made up to 30 April 2011 (45 pages)
16 August 2011Group of companies' accounts made up to 30 April 2011 (45 pages)
15 July 2011Memorandum and Articles of Association (40 pages)
15 July 2011Memorandum and Articles of Association (40 pages)
12 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
12 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
12 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
10 August 2010Group of companies' accounts made up to 30 April 2010 (42 pages)
10 August 2010Group of companies' accounts made up to 30 April 2010 (42 pages)
6 January 2010Purchase of own shares. (1 page)
6 January 2010Purchase of own shares. (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
25 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
28 July 2009Group of companies' accounts made up to 30 April 2009 (41 pages)
28 July 2009Group of companies' accounts made up to 30 April 2009 (41 pages)
27 November 2008Group of companies' accounts made up to 30 April 2008 (47 pages)
27 November 2008Group of companies' accounts made up to 30 April 2008 (47 pages)
21 November 2008Return made up to 05/10/08; full list of members (8 pages)
21 November 2008Return made up to 05/10/08; full list of members (8 pages)
29 July 2008Gbp ic 1503593/1484999.8\31/01/08\gbp sr [email protected]=18593.2\ (1 page)
29 July 2008Gbp ic 1503593/1484999.8\31/01/08\gbp sr [email protected]=18593.2\ (1 page)
15 July 2008Gbp ic 1565393/1515393\01/06/08\gbp sr [email protected]=50000\ (1 page)
15 July 2008Gbp ic 1515393/1503593\22/02/08\gbp sr [email protected]=11800\ (1 page)
15 July 2008Gbp ic 1565393/1515393\01/06/08\gbp sr [email protected]=50000\ (1 page)
15 July 2008Gbp ic 1515393/1503593\22/02/08\gbp sr [email protected]=11800\ (1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 November 2007Return made up to 05/10/07; bulk list available separately (9 pages)
5 November 2007Return made up to 05/10/07; bulk list available separately (9 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re dividends 14/09/04
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re dividends 14/09/04
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
28 September 2007Resolutions
  • RES13 ‐ Re waiver to grant app 18/09/07
(1 page)
28 September 2007Resolutions
  • RES13 ‐ Re waiver to grant app 18/09/07
(1 page)
12 August 2007Group of companies' accounts made up to 30 April 2007 (38 pages)
12 August 2007Group of companies' accounts made up to 30 April 2007 (38 pages)
21 May 2007£ ic 1623894/1600394 30/03/07 £ sr [email protected]=23500 (1 page)
21 May 2007£ ic 1623894/1600394 30/03/07 £ sr [email protected]=23500 (1 page)
3 April 2007£ ic 1681900/1623894 18/02/07 £ sr [email protected]=58006 (1 page)
3 April 2007£ ic 1681900/1623894 18/02/07 £ sr [email protected]=58006 (1 page)
14 February 2007£ ic 1706400/1681900 15/12/06 £ sr [email protected]=24500 (1 page)
14 February 2007£ sr [email protected] 03/10/06 (1 page)
14 February 2007£ sr [email protected] 03/10/06 (1 page)
14 February 2007£ ic 1706400/1681900 15/12/06 £ sr [email protected]=24500 (1 page)
8 February 2007Interim accounts made up to 31 October 2006 (12 pages)
8 February 2007Interim accounts made up to 31 October 2006 (12 pages)
21 November 2006Ad 13/11/06--------- £ si [email protected]=7400 £ ic 1699000/1706400 (4 pages)
21 November 2006Ad 13/11/06--------- £ si [email protected]=7400 £ ic 1699000/1706400 (4 pages)
17 November 2006Return made up to 05/10/06; bulk list available separately (9 pages)
17 November 2006£ sr [email protected] 03/10/06 (1 page)
17 November 2006£ sr [email protected] 15/09/06 (1 page)
17 November 2006Return made up to 05/10/06; bulk list available separately (9 pages)
17 November 2006£ sr [email protected] 03/10/06 (1 page)
17 November 2006£ sr [email protected] 25/08/06 (1 page)
17 November 2006£ sr [email protected] 15/09/06 (1 page)
17 November 2006£ sr [email protected] 25/08/06 (1 page)
11 August 2006Group of companies' accounts made up to 30 April 2006 (38 pages)
11 August 2006Group of companies' accounts made up to 30 April 2006 (38 pages)
3 November 2005Return made up to 05/10/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/11/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2005Return made up to 05/10/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/11/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
22 September 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
25 July 2005Interim accounts made up to 30 November 2004 (12 pages)
25 July 2005Interim accounts made up to 30 November 2004 (12 pages)
19 November 2004Group of companies' accounts made up to 30 April 2004 (42 pages)
19 November 2004Group of companies' accounts made up to 30 April 2004 (42 pages)
2 November 2004Return made up to 05/10/04; bulk list available separately (9 pages)
2 November 2004Return made up to 05/10/04; bulk list available separately (9 pages)
31 March 2004£ ic 1959010/1927200 10/03/04 £ sr [email protected]=31810 (1 page)
31 March 2004£ ic 1959010/1927200 10/03/04 £ sr [email protected]=31810 (1 page)
23 March 2004Auditor's resignation (1 page)
23 March 2004Auditor's resignation (1 page)
3 February 2004£ ic 1979010/1959010 22/01/04 £ sr [email protected]=20000 (1 page)
3 February 2004£ ic 1979010/1959010 22/01/04 £ sr [email protected]=20000 (1 page)
19 December 2003£ ic 1989010/1979010 12/11/03 £ sr [email protected]=10000 (1 page)
19 December 2003£ ic 1989010/1979010 12/11/03 £ sr [email protected]=10000 (1 page)
6 November 2003£ ic 2009010/1989010 21/10/03 £ sr [email protected]=20000 (1 page)
6 November 2003£ ic 2009010/1989010 21/10/03 £ sr [email protected]=20000 (1 page)
4 November 2003Return made up to 05/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 November 2003Return made up to 05/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 October 2003Group of companies' accounts made up to 30 April 2003 (41 pages)
24 October 2003Group of companies' accounts made up to 30 April 2003 (41 pages)
16 September 2003£ ic 1996574/1978374 27/08/03 £ sr [email protected]=18200 (1 page)
16 September 2003£ ic 1996574/1978374 27/08/03 £ sr [email protected]=18200 (1 page)
13 May 2003£ ic 2076010/2066574 09/04/03 £ sr [email protected]=9436 (1 page)
13 May 2003£ sr [email protected] 02/08/02 (1 page)
13 May 2003£ sr [email protected] 28/08/02 (1 page)
13 May 2003£ sr [email protected] 28/08/02 (1 page)
13 May 2003£ sr [email protected] 19/09/01 (1 page)
13 May 2003£ sr [email protected] 24/07/01 (1 page)
13 May 2003£ sr [email protected] 10/09/02 (1 page)
13 May 2003£ sr [email protected] 10/09/02 (1 page)
13 May 2003£ sr [email protected] 02/08/02 (1 page)
13 May 2003£ sr [email protected] 31/01/02 (1 page)
13 May 2003£ sr [email protected] 24/07/01 (1 page)
13 May 2003£ sr [email protected] 19/09/01 (1 page)
13 May 2003£ sr [email protected] 31/08/01 (1 page)
13 May 2003£ ic 2066574/1996574 24/01/03 £ sr [email protected]=70000 (1 page)
13 May 2003£ ic 2066574/1996574 24/01/03 £ sr [email protected]=70000 (1 page)
13 May 2003£ sr [email protected] 31/08/01 (1 page)
13 May 2003£ sr [email protected] 31/01/02 (1 page)
13 May 2003£ ic 2076010/2066574 09/04/03 £ sr [email protected]=9436 (1 page)
6 December 2002Group of companies' accounts made up to 30 April 2002 (37 pages)
6 December 2002Group of companies' accounts made up to 30 April 2002 (37 pages)
25 October 2002Return made up to 05/10/02; bulk list available separately (10 pages)
25 October 2002Return made up to 05/10/02; bulk list available separately (10 pages)
3 December 2001Group of companies' accounts made up to 30 April 2001 (34 pages)
3 December 2001Group of companies' accounts made up to 30 April 2001 (34 pages)
13 November 2001Return made up to 05/10/01; bulk list available separately (9 pages)
13 November 2001Return made up to 05/10/01; bulk list available separately (9 pages)
15 November 2000Return made up to 05/10/00; bulk list available separately (9 pages)
15 November 2000Return made up to 05/10/00; bulk list available separately (9 pages)
2 November 2000Full group accounts made up to 30 April 2000 (36 pages)
2 November 2000Full group accounts made up to 30 April 2000 (36 pages)
5 October 2000£ ic 2570582/2520582 25/08/00 £ sr [email protected]=50000 (1 page)
5 October 2000£ ic 2660582/2570582 26/07/00 £ sr [email protected]=90000 (1 page)
5 October 2000£ ic 2520582/2455582 10/08/00 £ sr [email protected]=65000 (1 page)
5 October 2000£ ic 2660582/2570582 26/07/00 £ sr [email protected]=90000 (1 page)
5 October 2000£ ic 2520582/2455582 10/08/00 £ sr [email protected]=65000 (1 page)
5 October 2000£ ic 2570582/2520582 25/08/00 £ sr [email protected]=50000 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
17 February 2000£ ic 2710582/2660582 27/10/99 £ sr [email protected]=50000 (1 page)
17 February 2000£ sr [email protected] 01/09/99 (1 page)
17 February 2000£ sr [email protected] 01/09/99 (1 page)
17 February 2000£ ic 2710582/2660582 27/10/99 £ sr [email protected]=50000 (1 page)
3 December 1999Full group accounts made up to 30 April 1999 (36 pages)
3 December 1999Full group accounts made up to 30 April 1999 (36 pages)
25 November 1999Return made up to 05/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 November 1999Return made up to 05/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 1999Company name changed colefax and fowler group PLC\certificate issued on 21/09/99 (2 pages)
21 September 1999Company name changed colefax and fowler group PLC\certificate issued on 21/09/99 (2 pages)
29 December 1998Location of register of members (non legible) (1 page)
29 December 1998Location of register of members (non legible) (1 page)
5 November 1998Full group accounts made up to 30 April 1998 (31 pages)
5 November 1998Return made up to 05/10/98; bulk list available separately (9 pages)
5 November 1998Return made up to 05/10/98; bulk list available separately (9 pages)
5 November 1998Full group accounts made up to 30 April 1998 (31 pages)
6 May 1998Location of register of members (non legible) (1 page)
6 May 1998Location of register of members (non legible) (1 page)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
18 November 1997Return made up to 05/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1997Return made up to 05/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Full group accounts made up to 30 April 1997 (24 pages)
5 November 1997Full group accounts made up to 30 April 1997 (24 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 November 1996Return made up to 05/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1996Return made up to 05/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1996Full group accounts made up to 30 April 1996 (26 pages)
5 November 1996Full group accounts made up to 30 April 1996 (26 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Location of register of members (1 page)
21 May 1996Location of register of members (1 page)
16 April 1996Location of register of members (non legible) (1 page)
16 April 1996Location of register of members (non legible) (1 page)
7 November 1995Full group accounts made up to 30 April 1995 (26 pages)
7 November 1995Full group accounts made up to 30 April 1995 (26 pages)
7 March 1991Memorandum and Articles of Association (50 pages)
7 March 1991Memorandum and Articles of Association (50 pages)
6 December 1990Full group accounts made up to 30 April 1990 (35 pages)
6 December 1990Full group accounts made up to 30 April 1990 (35 pages)
26 March 1990Full group accounts made up to 30 April 1989 (31 pages)
26 March 1990Full group accounts made up to 30 April 1989 (31 pages)
23 June 1988Full group accounts made up to 30 April 1988 (47 pages)
23 June 1988Full group accounts made up to 30 April 1988 (47 pages)
21 June 1988Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 1988Declaration on reregistration from private to PLC (1 page)
21 June 1988Declaration on reregistration from private to PLC (1 page)
21 June 1988Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 1987Full group accounts made up to 30 April 1987 (19 pages)
14 October 1987Full group accounts made up to 30 April 1987 (19 pages)
28 April 1987Company name changed colefax and fowler LIMITED\certificate issued on 28/04/87 (6 pages)
28 April 1987Company name changed colefax and fowler LIMITED\certificate issued on 28/04/87 (6 pages)
10 December 1984Certificate of incorporation (1 page)
10 December 1984Incorporation (19 pages)
10 December 1984Certificate of incorporation (1 page)
10 December 1984Incorporation (19 pages)