London
N4 1DN
Director Name | Denis Gerard Ryan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 199 Eade Road London N4 1DN |
Secretary Name | Timothy Redman Burles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Karen Horne Beauchamp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2010) |
Role | Designer |
Correspondence Address | 125 Muswell Avenue London N10 2EN |
Director Name | Timothy Redman Burles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2010) |
Role | Sales Director |
Correspondence Address | 46 Saint Anns Hill London SW18 2SB |
Director Name | Anthony James Cecil Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Status | Resigned |
Appointed | 01 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2009) |
Role | Wallpaper Consultant |
Correspondence Address | Flat 4 25 Hans Place Knightsbridge London SW1X 0JY |
Secretary Name | Janet Anne Evans |
---|---|
Status | Resigned |
Appointed | 01 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 16 Ripon Road London N17 6PP |
Secretary Name | Mr Timothy Redman Burles |
---|---|
Status | Resigned |
Appointed | 10 March 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 46 St. Ann's Hill London SW18 2SB |
Director Name | Mr Simon David Glendenning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Lyford Road Wandsworth London SW18 3LT |
Secretary Name | Tony Maraia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Mr Tony Maraia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Sami Esko Niklas Osterbacka |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Units 15 & 16 7 Wenlock Road London N1 7SL |
Secretary Name | Samin Esko Niklas Osterbacka |
---|---|
Status | Resigned |
Appointed | 08 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | Unit 15 & 16 7 Wenlock Road London N1 7SL |
Director Name | Mr Gary Stephen Cohen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years after company formation) |
Appointment Duration | 12 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Mrs Kirstie Jane Carey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | Lifford House 199 Eade Road London N4 1DN |
Director Name | Ms Sharon Evelyn Foye |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lifford House 199 Eade Road London N4 1DN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | cole-and-son.com |
---|
Registered Address | 3 Jubilee Place Chelsea London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cole & Son Wallpapers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 December 2023 | Change of details for Cole & Son (Wallpapers) Limited as a person with significant control on 27 February 2023 (2 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
27 February 2023 | Registered office address changed from Lifford House 199 Eade Road London N4 1DN England to 3 Jubilee Place Chelsea London SW3 3TD on 27 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Cessation of Cole and Son (Wallpaper) Ltd as a person with significant control on 6 April 2016 (1 page) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 March 2021 | Director's details changed for Ms Marie Karlsson on 10 March 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 March 2020 | Notification of Cole & Son (Wallpapers) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Change of details for a person with significant control (2 pages) |
11 March 2020 | Withdrawal of a person with significant control statement on 11 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 April 2019 | Appointment of Ms Marie Karlsson as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Sharon Evelyn Foye as a director on 15 April 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Ms Sharon Evelyn Foye as a director on 30 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Kirstie Jane Carey as a director on 30 June 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 March 2018 | Notification of Cole and Son (Wallpaper) Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 January 2017 | Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Appointment of Mrs Kirstie Jane Carey as a director on 13 December 2016 (2 pages) |
20 January 2017 | Appointment of Mrs Kirstie Jane Carey as a director on 13 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Lifford House 199 Eade Road London N4 1DN on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Lifford House 199 Eade Road London N4 1DN on 28 October 2016 (1 page) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Termination of appointment of Samin Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Samin Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page) |
8 January 2016 | Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages) |
8 January 2016 | Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of Sami Esko Niklas Osterbacka as a director on 16 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Sami Esko Niklas Osterbacka as a director on 16 December 2015 (2 pages) |
9 October 2015 | Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
9 October 2015 | Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
9 October 2015 | Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages) |
7 October 2015 | Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 April 2014 | Appointment of Mr Tony Maraia as a director (2 pages) |
25 April 2014 | Appointment of Mr Tony Maraia as a director (2 pages) |
24 April 2014 | Termination of appointment of Simon Glendenning as a director (1 page) |
24 April 2014 | Termination of appointment of Simon Glendenning as a director (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Karen Beauchamp as a director (2 pages) |
9 April 2010 | Termination of appointment of Karen Beauchamp as a director (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a secretary (2 pages) |
1 March 2010 | Appointment of Tony Maraia as a secretary (3 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a director (2 pages) |
1 March 2010 | Appointment of Tony Maraia as a secretary (3 pages) |
1 March 2010 | Termination of appointment of Timothy Burles as a director (2 pages) |
24 February 2010 | Appointment of Simon David Glendenning as a director (3 pages) |
24 February 2010 | Appointment of Simon David Glendenning as a director (3 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Anthony Evans as a director (2 pages) |
11 January 2010 | Termination of appointment of Anthony Evans as a director (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 July 2008 | Secretary appointed mr timothy redman burles (1 page) |
25 July 2008 | Appointment terminated secretary janet evans (1 page) |
25 July 2008 | Appointment terminated secretary janet evans (1 page) |
25 July 2008 | Secretary appointed mr timothy redman burles (1 page) |
20 March 2008 | Return made up to 09/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 09/12/07; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o derek rothera & co units 15 & 16 7 wenlock road london N1 7SL (1 page) |
19 March 2008 | Director's change of particulars / anthony evans / 01/11/2007 (1 page) |
19 March 2008 | Director's change of particulars / anthony evans / 01/11/2007 (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o derek rothera & co units 15 & 16 7 wenlock road london N1 7SL (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
9 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 January 2005 | Return made up to 09/12/04; full list of members
|
11 January 2005 | Return made up to 09/12/04; full list of members
|
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
5 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
5 March 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: lifford house 199 eade road london N4 1DN (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: lifford house 199 eade road london N4 1DN (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
18 November 2003 | Company name changed bazaar services LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed bazaar services LIMITED\certificate issued on 18/11/03 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
21 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (2 pages) |
9 December 2002 | Incorporation (14 pages) |
9 December 2002 | Incorporation (14 pages) |