East Molesey
Surrey
KT8 0SP
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Road 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 | 14 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wildwood Rise London NW11 6TA |
Director Name | Jane Bayldon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11a Hogarth Road London SW5 0QH |
Director Name | Mr Manuel Canovas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 1995) |
Role | Interior Designer |
Correspondence Address | 10 Avenue Fredric Le Play Paris 75007 France |
Director Name | Mr Matteo Fabra |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 1993) |
Role | Industrialist |
Correspondence Address | 32 Rue Jasmin Paris 75016 France |
Secretary Name | Jane Bayldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11a Hogarth Road London SW5 0QH |
Director Name | Pierre Pichot De Champfleury |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1998) |
Role | President Directeur General |
Correspondence Address | 3 Rue De Magdebourg Paris 75116 |
Director Name | Pierre Iweins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1998) |
Role | Finance Director |
Correspondence Address | 2 Residence La Source Bailly 78870 |
Director Name | Richard David Ronald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 25a Wixs Lane London SW4 0AL |
Website | colefaxantiques.com |
---|---|
Telephone | 020 74932231 |
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 |
250k at £1 | Colefax & Fowler LTD 55.56% Ordinary |
---|---|
200k at £1 | Colefax & Fowler LTD 44.44% Redeemable Preference |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
24 September 1998 | Delivered on: 6 October 1998 Satisfied on: 5 December 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
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 W1Y 2JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
27 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 October 1998 | Director resigned (5 pages) |
15 October 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 2 north terrace brompton road london SW3 2BA (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1997 | New director appointed (2 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 March 1997 | New director appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
28 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |