Company NameManuel Canovas Limited
DirectorsRobert Michael Barker and David Brian Green
Company StatusActive
Company Number01933639
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Robert Michael Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusCurrent
Appointed08 May 1998(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
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
Appointed14 September 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Rise
London
NW11 6TA
Director NameJane Bayldon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11a Hogarth Road
London
SW5 0QH
Director NameMr Manuel Canovas
Date of BirthJune 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1995)
RoleInterior Designer
Correspondence Address10 Avenue Fredric Le Play
Paris 75007
France
Director NameMr Matteo Fabra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1992(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1993)
RoleIndustrialist
Correspondence Address32 Rue Jasmin
Paris
75016
France
Secretary NameJane Bayldon
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11a Hogarth Road
London
SW5 0QH
Director NamePierre Pichot De Champfleury
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1998)
RolePresident Directeur General
Correspondence Address3 Rue De Magdebourg
Paris
75116
Director NamePierre Iweins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1998)
RoleFinance Director
Correspondence Address2 Residence La Source
Bailly
78870
Director NameRichard David Ronald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address25a Wixs Lane
London
SW4 0AL

Contact

Websitecolefaxantiques.com
Telephone020 74932231
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

250k at £1Colefax & Fowler LTD
55.56%
Ordinary
200k at £1Colefax & Fowler LTD
44.44%
Redeemable Preference

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

24 September 1998Delivered 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

Filing History

13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (6 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 W1Y 2JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 450,000
(6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (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 450,000
(6 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 450,000
(6 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
25 August 2006Return made up to 30/06/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 December 2003Full accounts made up to 30 April 2003 (8 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (8 pages)
3 September 2002Return made up to 30/06/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
27 June 2000Return made up to 30/06/00; full list of members (6 pages)
5 October 1999Full accounts made up to 30 April 1999 (15 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 October 1998Director resigned (5 pages)
15 October 1998Return made up to 30/06/98; full list of members (6 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 2 north terrace brompton road london SW3 2BA (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997New director appointed (2 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Secretary resigned;director resigned (1 page)
26 August 1997Return made up to 30/06/97; no change of members (4 pages)
5 March 1997New director appointed (2 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
28 September 1995Return made up to 30/06/95; full list of members (6 pages)