191 Wood Lane
London
W12 7FP
Director Name | Mr Adrianus Hendrikus Maria Van Schie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 November 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Michael William George Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Barn Upper Vann Lane Hambledon Surrey GU8 4ED |
Secretary Name | Mr Anthony David Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bradley Gardens Ealing London W13 8HF |
Director Name | Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2008) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 9 Bank Lane London SW15 5JT |
Secretary Name | Mr Neil Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Richard Jean Llewellyn Evans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2015) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Christian Thieme |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Miss Theriza Domingo |
---|---|
Status | Resigned |
Appointed | 01 April 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Ms Eilidh Munro Glen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2016) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Jean-Daniel Alexandrian |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2016) |
Role | European Finance Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | colart.com |
---|---|
Telephone | 020 84243200 |
Telephone region | London |
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Colart International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,945,000 |
Current Liabilities | £28,276,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
11 August 1999 | Delivered on: 20 August 1999 Satisfied on: 26 March 2009 Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined). 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 |
---|
30 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 January 2019 | Amended full accounts made up to 31 December 2017 (25 pages) |
29 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 November 2016 | Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 26 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 26 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 September 2016 | Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page) |
28 April 2016 | Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page) |
28 July 2015 | Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 19 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a director on 19 May 2015 (1 page) |
17 April 2015 | Company name changed colart finance LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Company name changed colart finance LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Change of name notice (2 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
30 April 2014 | Appointment of Miss Theriza Domingo as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Neil Robson as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Robson as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Robson as a secretary (1 page) |
28 April 2014 | Termination of appointment of Neil Robson as a secretary (1 page) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 November 2013 | Appointment of Christian Thieme as a director (2 pages) |
1 November 2013 | Appointment of Christian Thieme as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 April 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
23 April 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Auditor's resignation (1 page) |
15 November 2010 | Auditor's resignation (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Director appointed mr neil robson (2 pages) |
15 June 2009 | Director appointed mr neil robson (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Appointment terminated director erik urnes (1 page) |
19 November 2008 | Appointment terminated director erik urnes (1 page) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
19 November 2007 | Section 394 (1 page) |
19 November 2007 | Section 394 (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
28 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
30 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
2 April 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
4 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 January 2001 | Ad 09/01/00--------- £ si 1@1 (2 pages) |
17 January 2001 | Ad 09/01/00--------- £ si 1@1 (2 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
23 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
6 August 1999 | Company name changed broomco (1694) LIMITED\certificate issued on 06/08/99 (2 pages) |
6 August 1999 | Company name changed broomco (1694) LIMITED\certificate issued on 06/08/99 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |