Company NamePaul Costelloe & Sons Ltd.
Company StatusActive
Company Number02750639
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Previous NamePaul Costelloe Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Michael Costelloe
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 days after company formation)
Appointment Duration31 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Rusholme Road
London
SW15 3JX
Director NameMr Gerald Mescal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 days after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 Hillside
Clonalvy
Garristown
Co Dublin
Irish
Secretary NameMr Gerald Mescal
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Hillside
Clonalvy
Garristown
Dublin
Ireland
Director NameMrs Anne Costelloe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2019(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RolePa Assisstent
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Great Portland
London
W1W 7LZ
Director NameSuzanne Norman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSales Support
Correspondence Address24 Giendoo Close
Greenpark
Walkinstown
Dublin 2
Irish
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
County Dublin

Contact

Websitepaulcostelloe.com
Telephone08448003730
Telephone regionUnknown

Location

Registered Address3rd Floor
40 Great Portland
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Paul Costelloe Design Management LTD
99.00%
Ordinary
1 at £1Paul Costelloe
1.00%
Ordinary

Financials

Year2014
Net Worth£14,637
Cash£17,438
Current Liabilities£27,258

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

1 September 2004Delivered on: 3 September 2004
Persons entitled: Leaver Charles Granger Limited

Classification: Rent deposit deed
Secured details: £3,500.00 due or to become due from the company to the chargee.
Particulars: £3,500.00.
Outstanding
18 July 1996Delivered on: 31 July 1996
Satisfied on: 18 February 1998
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 deposited in security account no. 45482285 with allied irish bank PLC. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 January 2019Appointment of Mrs Anne Costelloe as a director on 2 January 2019 (2 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
3 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
3 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (9 pages)
31 July 2014Accounts for a small company made up to 31 October 2013 (9 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
15 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
15 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
20 February 2013Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Gerald Michael Mescal on 25 September 2012 (1 page)
20 February 2013Secretary's details changed for Gerald Michael Mescal on 25 September 2012 (1 page)
20 February 2013Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from 57 Gloucester Place London W1U 8SH on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 57 Gloucester Place London W1U 8SH on 16 October 2012 (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register inspection address has been changed (1 page)
3 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
3 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
15 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed paul costelloe design LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
24 September 2010Company name changed paul costelloe design LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
24 September 2010Change of name notice (2 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
4 December 2008Return made up to 25/09/08; full list of members (4 pages)
4 December 2008Return made up to 25/09/08; full list of members (4 pages)
13 June 2008Accounts for a small company made up to 31 October 2007 (10 pages)
13 June 2008Accounts for a small company made up to 31 October 2007 (10 pages)
10 October 2007Return made up to 25/09/07; no change of members (7 pages)
10 October 2007Return made up to 25/09/07; no change of members (7 pages)
19 September 2007Accounts for a small company made up to 31 October 2006 (10 pages)
19 September 2007Accounts for a small company made up to 31 October 2006 (10 pages)
19 December 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Accounts for a small company made up to 31 October 2005 (10 pages)
4 August 2006Accounts for a small company made up to 31 October 2005 (10 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
27 October 2005Return made up to 25/09/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 October 2004 (9 pages)
10 August 2005Full accounts made up to 31 October 2004 (9 pages)
1 July 2005Registered office changed on 01/07/05 from: 21 rusholme road putney london SW15 3JX (1 page)
1 July 2005Registered office changed on 01/07/05 from: 21 rusholme road putney london SW15 3JX (1 page)
22 April 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (9 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (9 pages)
17 December 2003Return made up to 25/09/03; full list of members (7 pages)
17 December 2003Return made up to 25/09/03; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 October 2002 (9 pages)
9 December 2003Accounts for a small company made up to 31 October 2002 (9 pages)
17 October 2002Return made up to 25/09/02; full list of members (7 pages)
17 October 2002Return made up to 25/09/02; full list of members (7 pages)
20 September 2002Registered office changed on 20/09/02 from: 6 st dionis road parsons green london SW6 4TT (1 page)
20 September 2002Registered office changed on 20/09/02 from: 6 st dionis road parsons green london SW6 4TT (1 page)
3 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
3 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 October 1999Return made up to 25/09/99; full list of members (6 pages)
22 October 1999Return made up to 25/09/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(4 pages)
22 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(4 pages)
21 October 1998Registered office changed on 21/10/98 from: 27 cheval place brompton road london SW7 1EW (1 page)
21 October 1998Registered office changed on 21/10/98 from: 27 cheval place brompton road london SW7 1EW (1 page)
14 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1997Return made up to 25/09/97; no change of members (4 pages)
12 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
21 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 May 1995Registered office changed on 01/05/95 from: 76 wells st london W1P 4BN (1 page)
1 May 1995Registered office changed on 01/05/95 from: 76 wells st london W1P 4BN (1 page)