London
NW11 6TA
Director Name | Miss Wendy Nicholls |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Managing Director Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Pimlico Road London SW1W 8PH |
Director Name | Mr Alan Keith Patrick Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wildwood Rise London NW11 6SX |
Director Name | Mr Robert Michael Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1994(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 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 | 20 July 1994(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Miss Key Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2000(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Us Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 245 East 72 Street Apartment 4c 10021 New York New York 10021 United States |
Director Name | Mrs Ann Grafton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 August 2003) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Road Putney London SW15 1AD |
Director Name | George Oakes |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 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 | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 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 | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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 | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 September 1992) |
Role | Banker |
Correspondence Address | The Pavilion Eythrope Park, Eythrope Aylesbury Buckinghamshire HP18 0HS |
Secretary Name | Mr Frederic Barrie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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 |
Secretary Name | Miss Wendy Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 1994) |
Role | Interior Decorator |
Correspondence Address | Flat 11 Spencer Court 47-49 Wandsworth Common London SW18 2ST |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | colefaxgroupplc.com |
---|
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 |
Year | 2014 |
---|---|
Turnover | £76,796,000 |
Gross Profit | £42,036,000 |
Net Worth | £23,757,000 |
Cash | £6,861,000 |
Current Liabilities | £11,042,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
3 April 1998 | Delivered 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 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 & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
22 April 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
9 March 2021 | Group of companies' accounts made up to 30 April 2020 (64 pages) |
---|---|
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2020 | Notification of Rights & Issues Investment Trust Plc as a person with significant control on 21 February 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
13 September 2019 | Group of companies' accounts made up to 30 April 2019 (53 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 October 2018 | Group of companies' accounts made up to 30 April 2018 (52 pages) |
19 October 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
19 October 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of David Brian Green as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of David Brian Green as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Wendy Nicholls on 20 March 2017 (2 pages) |
25 October 2016 | Group of companies' accounts made up to 30 April 2016 (46 pages) |
25 October 2016 | Group of companies' accounts made up to 30 April 2016 (46 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
18 May 2016 | Interim accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Interim accounts made up to 31 March 2016 (8 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) |
22 October 2015 | Register(s) moved to registered office address 39 Brook Street London W1K 4JE (1 page) |
22 October 2015 | Register(s) moved to registered office address 39 Brook Street London W1K 4JE (1 page) |
22 October 2015 | Annual return made up to 5 October 2015 no member list Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 no member list Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 no member list Statement of capital on 2015-10-22
|
19 October 2015 | Group of companies' accounts made up to 30 April 2015 (46 pages) |
19 October 2015 | Group of companies' accounts made up to 30 April 2015 (46 pages) |
23 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-23
|
8 August 2014 | Group of companies' accounts made up to 30 April 2014 (43 pages) |
8 August 2014 | Group of companies' accounts made up to 30 April 2014 (43 pages) |
24 March 2014 | Purchase of own shares. (3 pages) |
24 March 2014 | Purchase of own shares. (3 pages) |
31 January 2014 | Interim accounts made up to 31 October 2013 (7 pages) |
31 January 2014 | Interim accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 5 October 2013 no member list Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 no member list Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 5 October 2013 no member list Statement of capital on 2013-11-04
|
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (44 pages) |
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (44 pages) |
14 November 2012 | Purchase of own shares. (3 pages) |
14 November 2012 | Purchase of own shares. (3 pages) |
22 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
22 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
22 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
7 August 2012 | Group of companies' accounts made up to 30 April 2012 (45 pages) |
7 August 2012 | Group of companies' accounts made up to 30 April 2012 (45 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
27 October 2011 | Register 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 2011 | Annual return made up to 5 October 2011 no member list (8 pages) |
27 October 2011 | Director's details changed for Key Hall on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Key Hall on 5 October 2011 (2 pages) |
27 October 2011 | Register 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 2011 | Annual return made up to 5 October 2011 no member list (8 pages) |
27 October 2011 | Director's details changed for Key Hall on 5 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 5 October 2011 no member list (8 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Group of companies' accounts made up to 30 April 2011 (45 pages) |
16 August 2011 | Group of companies' accounts made up to 30 April 2011 (45 pages) |
15 July 2011 | Memorandum and Articles of Association (40 pages) |
15 July 2011 | Memorandum and Articles of Association (40 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
10 August 2010 | Group of companies' accounts made up to 30 April 2010 (42 pages) |
10 August 2010 | Group of companies' accounts made up to 30 April 2010 (42 pages) |
6 January 2010 | Purchase of own shares. (1 page) |
6 January 2010 | Purchase of own shares. (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
28 July 2009 | Group of companies' accounts made up to 30 April 2009 (41 pages) |
28 July 2009 | Group of companies' accounts made up to 30 April 2009 (41 pages) |
27 November 2008 | Group of companies' accounts made up to 30 April 2008 (47 pages) |
27 November 2008 | Group of companies' accounts made up to 30 April 2008 (47 pages) |
21 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
21 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
29 July 2008 | Gbp ic 1503593/1484999.8\31/01/08\gbp sr [email protected]=18593.2\ (1 page) |
29 July 2008 | Gbp ic 1503593/1484999.8\31/01/08\gbp sr [email protected]=18593.2\ (1 page) |
15 July 2008 | Gbp ic 1565393/1515393\01/06/08\gbp sr [email protected]=50000\ (1 page) |
15 July 2008 | Gbp ic 1515393/1503593\22/02/08\gbp sr [email protected]=11800\ (1 page) |
15 July 2008 | Gbp ic 1565393/1515393\01/06/08\gbp sr [email protected]=50000\ (1 page) |
15 July 2008 | Gbp ic 1515393/1503593\22/02/08\gbp sr [email protected]=11800\ (1 page) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
5 November 2007 | Return made up to 05/10/07; bulk list available separately (9 pages) |
5 November 2007 | Return made up to 05/10/07; bulk list available separately (9 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
12 August 2007 | Group of companies' accounts made up to 30 April 2007 (38 pages) |
12 August 2007 | Group 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 2007 | Interim accounts made up to 31 October 2006 (12 pages) |
8 February 2007 | Interim accounts made up to 31 October 2006 (12 pages) |
21 November 2006 | Ad 13/11/06--------- £ si [email protected]=7400 £ ic 1699000/1706400 (4 pages) |
21 November 2006 | Ad 13/11/06--------- £ si [email protected]=7400 £ ic 1699000/1706400 (4 pages) |
17 November 2006 | Return 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 2006 | Return 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 2006 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
11 August 2006 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
3 November 2005 | Return made up to 05/10/05; bulk list available separately
|
3 November 2005 | Return made up to 05/10/05; bulk list available separately
|
22 September 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
22 September 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
25 July 2005 | Interim accounts made up to 30 November 2004 (12 pages) |
25 July 2005 | Interim accounts made up to 30 November 2004 (12 pages) |
19 November 2004 | Group of companies' accounts made up to 30 April 2004 (42 pages) |
19 November 2004 | Group of companies' accounts made up to 30 April 2004 (42 pages) |
2 November 2004 | Return made up to 05/10/04; bulk list available separately (9 pages) |
2 November 2004 | Return 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 2004 | Auditor's resignation (1 page) |
23 March 2004 | Auditor'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 2003 | Return made up to 05/10/03; bulk list available separately
|
4 November 2003 | Return made up to 05/10/03; bulk list available separately
|
24 October 2003 | Group of companies' accounts made up to 30 April 2003 (41 pages) |
24 October 2003 | Group 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 2002 | Group of companies' accounts made up to 30 April 2002 (37 pages) |
6 December 2002 | Group of companies' accounts made up to 30 April 2002 (37 pages) |
25 October 2002 | Return made up to 05/10/02; bulk list available separately (10 pages) |
25 October 2002 | Return made up to 05/10/02; bulk list available separately (10 pages) |
3 December 2001 | Group of companies' accounts made up to 30 April 2001 (34 pages) |
3 December 2001 | Group of companies' accounts made up to 30 April 2001 (34 pages) |
13 November 2001 | Return made up to 05/10/01; bulk list available separately (9 pages) |
13 November 2001 | Return made up to 05/10/01; bulk list available separately (9 pages) |
15 November 2000 | Return made up to 05/10/00; bulk list available separately (9 pages) |
15 November 2000 | Return made up to 05/10/00; bulk list available separately (9 pages) |
2 November 2000 | Full group accounts made up to 30 April 2000 (36 pages) |
2 November 2000 | Full 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 2000 | New director appointed (2 pages) |
15 March 2000 | New 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 1999 | Full group accounts made up to 30 April 1999 (36 pages) |
3 December 1999 | Full group accounts made up to 30 April 1999 (36 pages) |
25 November 1999 | Return made up to 05/10/99; bulk list available separately
|
25 November 1999 | Return made up to 05/10/99; bulk list available separately
|
21 September 1999 | Company name changed colefax and fowler group PLC\certificate issued on 21/09/99 (2 pages) |
21 September 1999 | Company name changed colefax and fowler group PLC\certificate issued on 21/09/99 (2 pages) |
29 December 1998 | Location of register of members (non legible) (1 page) |
29 December 1998 | Location of register of members (non legible) (1 page) |
5 November 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
5 November 1998 | Return made up to 05/10/98; bulk list available separately (9 pages) |
5 November 1998 | Return made up to 05/10/98; bulk list available separately (9 pages) |
5 November 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 05/10/97; bulk list available separately
|
18 November 1997 | Return made up to 05/10/97; bulk list available separately
|
5 November 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
5 November 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
11 November 1996 | Return made up to 05/10/96; bulk list available separately
|
11 November 1996 | Return made up to 05/10/96; bulk list available separately
|
5 November 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
5 November 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
21 May 1996 | Location of register of members (1 page) |
21 May 1996 | Location of register of members (1 page) |
16 April 1996 | Location of register of members (non legible) (1 page) |
16 April 1996 | Location of register of members (non legible) (1 page) |
7 November 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
7 November 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
7 March 1991 | Memorandum and Articles of Association (50 pages) |
7 March 1991 | Memorandum and Articles of Association (50 pages) |
6 December 1990 | Full group accounts made up to 30 April 1990 (35 pages) |
6 December 1990 | Full group accounts made up to 30 April 1990 (35 pages) |
26 March 1990 | Full group accounts made up to 30 April 1989 (31 pages) |
26 March 1990 | Full group accounts made up to 30 April 1989 (31 pages) |
23 June 1988 | Full group accounts made up to 30 April 1988 (47 pages) |
23 June 1988 | Full group accounts made up to 30 April 1988 (47 pages) |
21 June 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 1988 | Declaration on reregistration from private to PLC (1 page) |
21 June 1988 | Declaration on reregistration from private to PLC (1 page) |
21 June 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 October 1987 | Full group accounts made up to 30 April 1987 (19 pages) |
14 October 1987 | Full group accounts made up to 30 April 1987 (19 pages) |
28 April 1987 | Company name changed colefax and fowler LIMITED\certificate issued on 28/04/87 (6 pages) |
28 April 1987 | Company name changed colefax and fowler LIMITED\certificate issued on 28/04/87 (6 pages) |
10 December 1984 | Certificate of incorporation (1 page) |
10 December 1984 | Incorporation (19 pages) |
10 December 1984 | Certificate of incorporation (1 page) |
10 December 1984 | Incorporation (19 pages) |