Company NamePaul Costelloe Menswear Limited
Company StatusActive
Company Number03012271
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Michael Costelloe
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 1995(1 month after company formation)
Appointment Duration29 years, 1 month
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
Appointed21 February 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 Hillside
Clonalvy
Garristown
Co Dublin
Irish
Secretary NameMr Gerald Mescal
NationalityIrish
StatusCurrent
Appointed21 February 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Hillside
Clonalvy
Garristown
Co Dublin
Irish
Director NameMrs Anne Costelloe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2019(23 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address57 Gloucester Place
London
W1U 8JH
Director NameGillian Cremin
Date of BirthMay 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleProduction Assistant
Correspondence Address18 Silverlawns
Navan
County Meath
Irish
Director NameDonna Vavasour
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSupervisor
Correspondence Address163 Carnlough Road
Cabra
Dublin 7
Irish
Ireland
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Contact

Websitewww.paulcostelloe.com
Telephone020 72241927
Telephone regionLondon

Location

Registered Address57 Gloucester Place
London
W1U 8JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 January 2023 (1 year, 2 months ago)
Next Return Due3 February 2024 (overdue)

Filing History

27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 January 2019Appointment of Mrs Anne Costelloe as a director on 10 January 2019 (2 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
3 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
25 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (11 pages)
3 July 2015Full accounts made up to 31 October 2014 (11 pages)
9 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
4 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
3 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
15 August 2013Full accounts made up to 31 October 2012 (6 pages)
15 August 2013Full accounts made up to 31 October 2012 (6 pages)
19 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 October 2011 (11 pages)
3 July 2012Full accounts made up to 31 October 2011 (11 pages)
10 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 April 2010Director's details changed for Mr Paul Michael Costelloe on 1 December 2009 (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Gerald Michael Mescal on 1 December 2009 (2 pages)
14 April 2010Director's details changed for Gerald Michael Mescal on 1 December 2009 (2 pages)
14 April 2010Director's details changed for Mr Paul Michael Costelloe on 1 December 2009 (2 pages)
14 April 2010Director's details changed for Gerald Michael Mescal on 1 December 2009 (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Paul Michael Costelloe on 1 December 2009 (2 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 June 2008Full accounts made up to 31 October 2007 (11 pages)
12 June 2008Full accounts made up to 31 October 2007 (11 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 October 2007Full accounts made up to 31 October 2006 (11 pages)
5 October 2007Full accounts made up to 31 October 2006 (11 pages)
1 March 2007Return made up to 20/01/07; full list of members (7 pages)
1 March 2007Return made up to 20/01/07; full list of members (7 pages)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
4 August 2006Full accounts made up to 31 October 2005 (10 pages)
8 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
8 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
18 November 2005Full accounts made up to 31 October 2004 (10 pages)
18 November 2005Full accounts made up to 31 October 2004 (10 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 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Full accounts made up to 31 October 2003 (10 pages)
16 August 2004Full accounts made up to 31 October 2003 (10 pages)
1 March 2004Return made up to 20/01/04; full list of members (7 pages)
1 March 2004Return made up to 20/01/04; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 December 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 February 2003Return made up to 20/01/03; full list of members (7 pages)
14 February 2003Return made up to 20/01/03; full list of members (7 pages)
16 October 2002Registered office changed on 16/10/02 from: 6 st dionis road london SW6 4TT (1 page)
16 October 2002Registered office changed on 16/10/02 from: 6 st dionis road london SW6 4TT (1 page)
3 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
25 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
5 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
17 March 2000Return made up to 20/01/00; full list of members (6 pages)
17 March 2000Return made up to 20/01/00; 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)
5 February 1999Return made up to 20/01/99; full list of members (6 pages)
5 February 1999Return made up to 20/01/99; full list of members (6 pages)
21 October 1998Registered office changed on 21/10/98 from: 2ND floor fergusson house 124-128 city road london EC1V 2NJ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 2ND floor fergusson house 124-128 city road london EC1V 2NJ (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)
1 February 1998Return made up to 20/01/98; no change of members (4 pages)
1 February 1998Return made up to 20/01/98; 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)
27 May 1997Return made up to 20/01/97; no change of members (4 pages)
27 May 1997Return made up to 20/01/97; no change of members (4 pages)
21 April 1997Registered office changed on 21/04/97 from: 91A pelham street brompton cross london SW7 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 91A pelham street brompton cross london SW7 (1 page)
20 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 November 1996Accounting reference date shortened from 31/01/96 to 31/10/95 (1 page)
20 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 November 1996Accounting reference date shortened from 31/01/96 to 31/10/95 (1 page)
20 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)