Company NameJohn Perry (Wallpapers) Ltd
DirectorMarie Karlsson
Company StatusActive
Company Number04612334
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Marie Karlsson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed15 April 2019(16 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLifford House 199 Eade Road
London
N4 1DN
Director NameDenis Gerard Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address199 Eade Road
London
N4 1DN
Secretary NameTimothy Redman Burles
NationalityBritish
StatusResigned
Appointed16 December 2002(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address199 Eade Road
London
N4 1DN
Director NameKaren Horne Beauchamp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2010)
RoleDesigner
Correspondence Address125 Muswell Avenue
London
N10 2EN
Director NameTimothy Redman Burles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2010)
RoleSales Director
Correspondence Address46 Saint Anns Hill
London
SW18 2SB
Director NameAnthony James Cecil Evans
Date of BirthMay 1940 (Born 84 years ago)
StatusResigned
Appointed01 July 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2009)
RoleWallpaper Consultant
Correspondence AddressFlat 4 25 Hans Place
Knightsbridge
London
SW1X 0JY
Secretary NameJanet Anne Evans
StatusResigned
Appointed01 July 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address16 Ripon Road
London
N17 6PP
Secretary NameMr Timothy Redman Burles
StatusResigned
Appointed10 March 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address46 St. Ann's Hill
London
SW18 2SB
Director NameMr Simon David Glendenning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Lyford Road
Wandsworth
London
SW18 3LT
Secretary NameTony Maraia
NationalityBritish
StatusResigned
Appointed19 February 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2015)
RoleCompany Director
Correspondence Address199 Eade Road
London
N4 1DN
Director NameMr Tony Maraia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address199 Eade Road
London
N4 1DN
Director NameSami Esko Niklas Osterbacka
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 2015(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnits 15 & 16 7 Wenlock Road
London
N1 7SL
Secretary NameSamin Esko Niklas Osterbacka
StatusResigned
Appointed08 September 2015(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2015)
RoleCompany Director
Correspondence AddressUnit 15 & 16 7 Wenlock Road
London
N1 7SL
Director NameMr Gary Stephen Cohen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years after company formation)
Appointment Duration12 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Eade Road
London
N4 1DN
Director NameMrs Kirstie Jane Carey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2018)
RoleMD
Country of ResidenceEngland
Correspondence AddressLifford House 199 Eade Road
London
N4 1DN
Director NameMs Sharon Evelyn Foye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLifford House 199 Eade Road
London
N4 1DN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitecole-and-son.com

Location

Registered Address3 Jubilee Place
Chelsea
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cole & Son Wallpapers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

19 December 2023Change of details for Cole & Son (Wallpapers) Limited as a person with significant control on 27 February 2023 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 February 2023Registered 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 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Cessation of Cole and Son (Wallpaper) Ltd as a person with significant control on 6 April 2016 (1 page)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 March 2021Director's details changed for Ms Marie Karlsson on 10 March 2021 (2 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 March 2020Notification of Cole & Son (Wallpapers) Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Change of details for a person with significant control (2 pages)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
5 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 April 2019Appointment of Ms Marie Karlsson as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Sharon Evelyn Foye as a director on 15 April 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 July 2018Appointment of Ms Sharon Evelyn Foye as a director on 30 June 2018 (2 pages)
12 July 2018Termination of appointment of Kirstie Jane Carey as a director on 30 June 2018 (1 page)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 March 2018Notification of Cole and Son (Wallpaper) Ltd as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 January 2017Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page)
20 January 2017Termination of appointment of Gary Stephen Cohen as a director on 14 December 2016 (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Appointment of Mrs Kirstie Jane Carey as a director on 13 December 2016 (2 pages)
20 January 2017Appointment of Mrs Kirstie Jane Carey as a director on 13 December 2016 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
28 January 2016Termination of appointment of Samin Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page)
28 January 2016Termination of appointment of Samin Esko Niklas Osterbacka as a secretary on 16 December 2015 (1 page)
11 January 2016Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page)
11 January 2016Termination of appointment of Tony Maraia as a director on 8 September 2015 (1 page)
8 January 2016Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages)
8 January 2016Appointment of Gary Stephen Cohen as a director on 16 December 2015 (3 pages)
8 January 2016Termination of appointment of Sami Esko Niklas Osterbacka as a director on 16 December 2015 (2 pages)
8 January 2016Termination of appointment of Sami Esko Niklas Osterbacka as a director on 16 December 2015 (2 pages)
9 October 2015Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
9 October 2015Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
9 October 2015Appointment of Samin Esko Niklas Osterbacka as a secretary on 8 September 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages)
7 October 2015Appointment of Sami Esko Niklas Osterbacka as a director on 8 September 2015 (3 pages)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Tony Maraia as a secretary on 8 September 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
25 April 2014Appointment of Mr Tony Maraia as a director (2 pages)
25 April 2014Appointment of Mr Tony Maraia as a director (2 pages)
24 April 2014Termination of appointment of Simon Glendenning as a director (1 page)
24 April 2014Termination of appointment of Simon Glendenning as a director (1 page)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Karen Beauchamp as a director (2 pages)
9 April 2010Termination of appointment of Karen Beauchamp as a director (2 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 March 2010Termination of appointment of Timothy Burles as a secretary (2 pages)
1 March 2010Termination of appointment of Timothy Burles as a secretary (2 pages)
1 March 2010Appointment of Tony Maraia as a secretary (3 pages)
1 March 2010Termination of appointment of Timothy Burles as a director (2 pages)
1 March 2010Appointment of Tony Maraia as a secretary (3 pages)
1 March 2010Termination of appointment of Timothy Burles as a director (2 pages)
24 February 2010Appointment of Simon David Glendenning as a director (3 pages)
24 February 2010Appointment of Simon David Glendenning as a director (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Anthony Evans as a director (2 pages)
11 January 2010Termination of appointment of Anthony Evans as a director (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 09/12/08; full list of members (4 pages)
19 January 2009Return made up to 09/12/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2008Secretary appointed mr timothy redman burles (1 page)
25 July 2008Appointment terminated secretary janet evans (1 page)
25 July 2008Appointment terminated secretary janet evans (1 page)
25 July 2008Secretary appointed mr timothy redman burles (1 page)
20 March 2008Return made up to 09/12/07; full list of members (4 pages)
20 March 2008Return made up to 09/12/07; full list of members (4 pages)
19 March 2008Registered 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 2008Director's change of particulars / anthony evans / 01/11/2007 (1 page)
19 March 2008Director's change of particulars / anthony evans / 01/11/2007 (1 page)
19 March 2008Registered 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 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 January 2007Registered 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 2007Return made up to 09/12/06; full list of members (2 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
9 January 2007Registered 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 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
28 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 December 2005Return made up to 09/12/05; full list of members (2 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 09/12/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004New director appointed (1 page)
5 March 2004Return made up to 09/12/03; full list of members (6 pages)
5 March 2004Return made up to 09/12/03; full list of members (6 pages)
5 March 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 February 2004Registered office changed on 19/02/04 from: lifford house 199 eade road london N4 1DN (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 February 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
19 February 2004Registered office changed on 19/02/04 from: lifford house 199 eade road london N4 1DN (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
18 November 2003Company name changed bazaar services LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed bazaar services LIMITED\certificate issued on 18/11/03 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
21 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (2 pages)
9 December 2002Incorporation (14 pages)
9 December 2002Incorporation (14 pages)