Company NameColeslaw 232 Limited
DirectorsGregory Francis Lynch and Kay Lorraine Lynch
Company StatusActive
Company Number02857794
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Francis Lynch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Secretary NameMrs Kay Lorraine Lynch
NationalityAustralian
StatusCurrent
Appointed03 December 1993(2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Director NameMrs Kay Lorraine Lynch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websitekallkwik.co.uk

Location

Registered AddressKall Kwik
61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1K.l. Lynch
50.00%
Ordinary
1 at £1Mr G.f. Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth£64,240
Cash£7,717
Current Liabilities£201,475

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

5 March 2010Delivered on: 13 March 2010
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,250 and any increased sum and any interest accured thereon.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: Hsbc 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.
Outstanding
22 December 1993Delivered on: 31 December 1993
Persons entitled: John Broadhurst Smith

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreeement for secured loan dated 21ST december 1993 or in respect of any loan note issued by the company to john broadhurst smith.
Particulars: By way of floating charge all undertaking and property present and future.
Outstanding

Filing History

9 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
16 October 2018Change of details for Mr Gregory Francis Lynch as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 October 2018Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 16 October 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Gregory Francis Lynch on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Change of details for Mrs Kay Lorraine Lynch as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Gregory Francis Lynch as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Gregory Francis Lynch as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Gregory Francis Lynch on 11 October 2017 (2 pages)
25 July 2017Satisfaction of charge 3 in full (4 pages)
25 July 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Director's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (2 pages)
8 October 2015Secretary's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (1 page)
8 October 2015Director's details changed for Mr Gregory Francis Lynch on 29 September 2015 (2 pages)
8 October 2015Secretary's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (1 page)
8 October 2015Director's details changed for Mrs Kay Lorraine Lynch on 29 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Gregory Francis Lynch on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Director's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Gregory Francis Lynch on 26 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Gregory Francis Lynch on 26 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages)
30 September 2011Director's details changed for Mrs Kay Lorraine Lynch on 26 September 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / kay lynch / 28/09/2009 (1 page)
28 September 2009Director and secretary's change of particulars / kay lynch / 28/09/2009 (1 page)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 December 2008Return made up to 28/09/08; full list of members (4 pages)
15 December 2008Return made up to 28/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 November 2007Return made up to 28/09/07; no change of members (7 pages)
16 November 2007Return made up to 28/09/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
19 September 2006Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2005Registered office changed on 18/04/05 from: kall kwik centre 369 87 saint jamess street london SW1A 1PL (1 page)
18 April 2005Registered office changed on 18/04/05 from: kall kwik centre 369 87 saint jamess street london SW1A 1PL (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
21 October 2004Return made up to 28/09/04; full list of members (7 pages)
21 October 2004Return made up to 28/09/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 October 2002Return made up to 28/09/02; full list of members (7 pages)
16 October 2002Return made up to 28/09/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 21 kingly street london W1R 5LB (1 page)
18 March 2002Registered office changed on 18/03/02 from: 21 kingly street london W1R 5LB (1 page)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 December 2000Return made up to 28/09/00; full list of members (6 pages)
12 December 2000Return made up to 28/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 October 1999Return made up to 28/09/99; full list of members (6 pages)
12 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
26 October 1998Return made up to 28/09/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 November 1997Return made up to 28/09/97; full list of members (6 pages)
26 November 1997Return made up to 28/09/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 October 1996Return made up to 28/09/96; no change of members (4 pages)
17 October 1996Return made up to 28/09/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 September 1993Incorporation (23 pages)