Company NameDerriere Le Garage Limited
Company StatusActive
Company Number03498076
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Previous NameColeslaw 369 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Nicholas Guy West
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Paul Andrew Cox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wandle Road
London
SW17 7DW
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wandle Road
London
SW17 7DW
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Nicholas Guy West
8.33%
Ordinary A
25 at £1Paul Andrew Cox
8.33%
Ordinary A
100 at £14ad Music LTD
33.33%
Ordinary B
50 at £14ad Music LTD
16.67%
Ordinary A
50 at £1Mr Nicholas Guy West
16.67%
Ordinary B
50 at £1Paul Andrew Cox
16.67%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
7 March 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
7 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 March 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 17-19 Alma Road London SW18 1AA on 5 March 2021 (1 page)
15 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
4 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 January 2019 (4 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Change of details for 4Ad Music Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 February 2019Director's details changed for Mr Paul Andrew Cox on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Andrew Heath on 5 February 2019 (2 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Nicholas Guy West on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Martin Charles Mills on 5 February 2019 (2 pages)
21 January 2019Withdrawal of a person with significant control statement on 21 January 2019 (2 pages)
21 January 2019Notification of 4Ad Music Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
12 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
5 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(7 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(7 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 January 2015Director's details changed for Paul Andrew Cox on 23 January 2015 (2 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(7 pages)
27 January 2015Director's details changed for Paul Andrew Cox on 23 January 2015 (2 pages)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(8 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(8 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
8 April 2010Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Mr Nicholas Guy West on 8 April 2010 (2 pages)
30 March 2010Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Redhill Chambers 2D High Street Redhill RH1 1RJ on 30 March 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from 17/19 alma road london SW18 1AA (1 page)
3 July 2009Registered office changed on 03/07/2009 from 17/19 alma road london SW18 1AA (1 page)
5 February 2009Return made up to 23/01/09; full list of members (5 pages)
5 February 2009Return made up to 23/01/09; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
18 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 February 2007Return made up to 23/01/07; full list of members (3 pages)
7 February 2007Return made up to 23/01/07; full list of members (3 pages)
28 February 2006Return made up to 23/01/06; full list of members (3 pages)
28 February 2006Return made up to 23/01/06; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 February 2005Return made up to 23/01/05; full list of members (8 pages)
22 February 2005Return made up to 23/01/05; full list of members (8 pages)
4 March 2004Return made up to 23/01/04; full list of members (8 pages)
4 March 2004Return made up to 23/01/04; full list of members (8 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Nc inc already adjusted 06/06/03 (1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Nc inc already adjusted 06/06/03 (1 page)
3 June 2003Return made up to 23/01/03; full list of members (9 pages)
3 June 2003Return made up to 23/01/03; full list of members (9 pages)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
28 March 2001Return made up to 23/01/01; full list of members (8 pages)
28 March 2001Return made up to 23/01/01; full list of members (8 pages)
26 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
15 October 2000Director resigned (1 page)
15 October 2000Director resigned (1 page)
8 August 2000Ad 16/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 16/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 August 2000New director appointed (2 pages)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 February 2000Return made up to 23/01/00; full list of members (6 pages)
29 February 2000Return made up to 23/01/00; full list of members (6 pages)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1999Director resigned (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed (2 pages)
5 May 1998£ nc 100/200 21/04/98 (1 page)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1998Registered office changed on 05/05/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
5 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 May 1998Registered office changed on 05/05/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
5 May 1998£ nc 100/200 21/04/98 (1 page)
28 April 1998Company name changed coleslaw 369 LIMITED\certificate issued on 29/04/98 (3 pages)
28 April 1998Company name changed coleslaw 369 LIMITED\certificate issued on 29/04/98 (3 pages)
23 January 1998Incorporation (21 pages)
23 January 1998Incorporation (21 pages)