COLE & SON (WALLPAPERS) LIMITED - LONDON


Company Profile Company Filings

Overview

COLE & SON (WALLPAPERS) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COLE & SON (WALLPAPERS) LIMITED was incorporated 86 years ago on 01/01/1938 and has the registered number: 00335313. The accounts status is FULL and accounts are next due on 30/09/2024.

COLE & SON (WALLPAPERS) LIMITED - LONDON

This company is listed in the following categories:
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 JUBILEE PLACE
LONDON
SW3 3TD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NILS OLOF SVENSK Jan 1968 Swedish Director 2016-06-01 CURRENT
MS MARIE KARLSSON Feb 1975 Swedish Director 2018-10-23 CURRENT
MR JOHN DUNCAN SACH Oct 1955 British Secretary 2000-01-15 UNTIL 2000-09-29 RESIGNED
SAMI ESKO NIKLAS OSTERBACKA Jun 1974 Swedish Director 2012-06-11 UNTIL 2019-02-28 RESIGNED
CHRISTOPHER OHRSTROM Jun 1957 American Director 2002-04-23 UNTIL 2007-12-31 RESIGNED
AKE STRABERG Dec 1955 Swedish Director 2012-06-11 UNTIL 2016-06-01 RESIGNED
JULIAN DAVID MCLAREN Dec 1963 British Director 1998-07-17 UNTIL 2000-09-29 RESIGNED
MR PETER FREDERICK MOSTYN Jun 1945 English Director 1997-03-10 UNTIL 1998-07-17 RESIGNED
MR MITCHELL SPENCER HYAMS Jan 1956 British Director 1997-03-10 UNTIL 1998-02-02 RESIGNED
MARTIN CHRISTOPHER HYNES Jun 1957 British Director 1995-02-02 UNTIL 1996-08-31 RESIGNED
MR FREDERICK CHARLES LONGLEY May 1925 British Director RESIGNED
MR TONY MARAIA Aug 1965 British Director 2012-06-11 UNTIL 2015-09-08 RESIGNED
PETER KOCH Jul 1951 Swedish Director 2008-01-01 UNTIL 2013-06-12 RESIGNED
ANNE ELIZABETH THOMAS Mar 1953 British Secretary 1995-02-02 UNTIL 2000-01-14 RESIGNED
MR ROGER CHARLES SMURTHWAITE Dec 1945 British Director 1995-02-02 UNTIL 1997-03-10 RESIGNED
SAMI ESKO NIKLAS OSTERBACKA Secretary 2015-09-08 UNTIL 2015-12-16 RESIGNED
TONY MARAIA British Secretary 2010-02-19 UNTIL 2015-09-08 RESIGNED
JANET ANNE EVANS Aug 1954 Other Secretary 2004-02-23 UNTIL 2008-03-10 RESIGNED
MARGARET CORCORAN Mar 1952 Irish Secretary 2000-10-16 UNTIL 2001-04-30 RESIGNED
MRS SUSANNA EVELYN NORAM COLE May 1910 British Secretary RESIGNED
ROSALIE ANNE COLE Mar 1942 Secretary 1993-12-09 UNTIL 1995-02-02 RESIGNED
GARY STEPHEN COHEN Secretary 2015-12-16 UNTIL 2016-12-14 RESIGNED
KAREN HORNE BEAUCHAMP Mar 1944 British Secretary 2000-09-04 UNTIL 2000-10-16 RESIGNED
MR TIMOTHY REDMAN BURLES Secretary 2008-03-10 UNTIL 2010-02-19 RESIGNED
ANDREW MURRAY Secretary 2001-04-30 UNTIL 2004-02-23 RESIGNED
TIMOTHY REDMAN BURLES Jul 1962 British Director 2000-09-04 UNTIL 2010-02-19 RESIGNED
MATS FREDBORG Nov 1955 Swedish Director 2010-03-04 UNTIL 2012-06-11 RESIGNED
MRS SHARON EVELYN FOYE Feb 1970 British Director 2018-01-02 UNTIL 2019-04-15 RESIGNED
ANTHONY JAMES CECIL EVANS May 1940 Other Director 1997-03-10 UNTIL 1998-02-02 RESIGNED
ANTHONY JAMES CECIL EVANS May 1940 Other Director 2000-09-04 UNTIL 2009-12-23 RESIGNED
MR AIDAN JOSEPH CONNOLLY Aug 1957 British Director 1998-07-17 UNTIL 2000-09-29 RESIGNED
MRS SUSANNA EVELYN NORAM COLE May 1910 British Director RESIGNED
MR SIMON DAVID GLENDENNING May 1958 British Director 2009-11-02 UNTIL 2014-02-21 RESIGNED
ROSALIE ANNE COLE Mar 1942 Director 1994-06-21 UNTIL 1995-02-02 RESIGNED
MR GARY STEPHEN COHEN Nov 1970 British Director 2015-12-16 UNTIL 2016-12-14 RESIGNED
KIRSTIE JANE CAREY Apr 1963 British Director 2015-12-16 UNTIL 2018-06-30 RESIGNED
PHILIP LESLIE CADLE Jan 1960 British Director 1998-07-17 UNTIL 2000-09-29 RESIGNED
MR JOHN DUNCAN SACH Oct 1955 British Director 1998-07-17 UNTIL 2000-09-29 RESIGNED
TROND BORGE Jan 1951 Norwegian Director 2010-03-04 UNTIL 2010-09-24 RESIGNED
KAREN HORNE BEAUCHAMP Mar 1944 British Director 2000-09-04 UNTIL 2010-03-26 RESIGNED
MR CHRISTOPHER NEVILLE COLE Oct 1938 British Director RESIGNED
HENRY JULIAN GREENFIELD Sep 1938 British Director 1993-07-20 UNTIL 1994-01-31 RESIGNED
MR PETER GEORGE EDDIS Mar 1942 British Director 1993-11-30 UNTIL 1995-10-18 RESIGNED
CHRISTOPHER HINKS Jul 1948 British Director 1997-11-01 UNTIL 1998-02-02 RESIGNED
ROBERT GEORGE THORNE Feb 1943 British Director 2002-04-23 UNTIL 2004-04-28 RESIGNED
MR DENNIS THOMAS HALL Feb 1926 British Director 1993-11-30 UNTIL 1995-11-23 RESIGNED
STOCKTRADE LTD Director 2000-09-29 UNTIL 2003-06-24 RESIGNED
SUZANNAH ANGELA SPELLER May 1963 British Director 1997-11-01 UNTIL 2000-09-29 RESIGNED
ANTONY CHARLES WIGHTMAN Aug 1951 British Director 1995-02-02 UNTIL 1998-07-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.G. TENDERCARE LIMITED OXFORD ROAD Dissolved... DORMANT 99999 - Dormant Company
SANDERSON DESIGN GROUP PLC DENHAM Active GROUP 70100 - Activities of head offices
HARRIS FABRICS LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
BRYANT CORPORATION LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
FORESTAND LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
BOYLE & SON LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
W.G. STRIKE1 LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
PRESTAKE LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
W.G. STRIKE2 LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
GREENBANK ENGINEERING OVERSEAS LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
W.G. STRIKE6 LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
BELLA FIGURA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 27400 - Manufacture of electric lighting equipment
STYLE LIBRARY LIMITED UXBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED DENHAM Dissolved... DORMANT 99999 - Dormant Company
STRINES TEXTILES LIMITED UXBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WARNER ARCHIVE LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
W.G. STRIKE3 LIMITED BLACKPOOL Dissolved... DORMANT 99999 - Dormant Company
WALKER GREENBANK DISTRIBUTION LIMITED DENHAM Active DORMANT 99999 - Dormant Company
BUCKETS HOLE LIMITED BIRMINGHAM Dissolved... GROUP 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
COLE_&_SON_(WALLPAPERS)_L - Accounts 2023-09-30 31-12-2022 £2,882,986 Cash £6,542,578 equity
COLE_&_SON_(WALLPAPERS)_L - Accounts 2022-10-05 31-12-2021 £2,930,688 Cash £6,428,884 equity
COLE_&_SON_(WALLPAPERS)_L - Accounts 2021-08-25 31-12-2020 £1,567,271 Cash £5,801,709 equity
COLE_&_SON_(WALLPAPERS)_L - Accounts 2020-07-18 31-12-2019 £1,043,661 Cash £5,702,744 equity
Abbreviated Company Accounts - COLE & SON (WALLPAPERS) LIMITED 2016-07-19 31-12-2015 £1,725,078 Cash £3,462,610 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STORM MODEL MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
STORM ARTISTS MANAGEMENT LIMITED LONDON Active DORMANT 78200 - Temporary employment agency activities
JOHN PERRY (WALLPAPERS) LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
STORM MODELS LTD LONDON Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
TRINNY LONDON LIMITED CHELSEA ENGLAND Active GROUP 47750 - Retail sale of cosmetic and toilet articles in specialised stores
HUBECO GROUP LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets