HARLEQUIN FABRICS & WALLCOVERINGS LIMITED

HARLEQUIN FABRICS & WALLCOVERINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARLEQUIN FABRICS & WALLCOVERINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01089191
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HARLEQUIN FABRICS & WALLCOVERINGS LIMITED located?

    Registered Office Address
    Voysey House
    Sandersons Lane
    W4 4DS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLEQUIN WALLCOVERINGS LIMITED Sep 05, 1986Sep 05, 1986
    MURASPEC (BIRMINGHAM) LIMITEDJan 01, 1973Jan 01, 1973

    What are the latest accounts for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 30, 2026
    Next Accounts Due OnOct 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 30, 2025

    What is the status of the latest confirmation statement for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2025

    2 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Sandersons Lane London W4 4DS on May 23, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Change of details for Abaris Holdings Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019

    2 pagesAP01

    Termination of appointment of Michael David Gant as a director on Dec 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Bevan Rogers as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mrs Lisa Kimberley Montague as a director on Mar 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2018

    4 pagesAA

    Appointment of Mr Christopher Charles Bevan Rogers as a director on Oct 10, 2018

    2 pagesAP01

    Who are the officers of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTAGUE, Lisa Kimberley
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    United KingdomBritishDirector256908600001
    WOODCOCK, Michael John
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    EnglandBritishDirector203881120001
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Secretary
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    GEARY, Caroline
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British170227060001
    SACH, John Duncan
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    Secretary
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    BritishGroup Finance Director59951510001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Secretary
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    BritishCompany Secretary27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    ANDREWS, Cyril Watson
    2 Bridlewood
    Streetly
    B74 3HE Sutton Coldfield
    West Midlands
    Director
    2 Bridlewood
    Streetly
    B74 3HE Sutton Coldfield
    West Midlands
    BritishCompany Director12828190001
    BEACH, Nigel David
    Wysteria 30 East Road
    Wymeswold
    LE12 6ST Loughborough
    Leicestershire
    Director
    Wysteria 30 East Road
    Wymeswold
    LE12 6ST Loughborough
    Leicestershire
    BritishCompany Director12828200001
    BOUND, Derek William
    Stonesby House
    The Green Stonesby
    LE14 4QE Melton Mowbray
    Leicestershire
    Director
    Stonesby House
    The Green Stonesby
    LE14 4QE Melton Mowbray
    Leicestershire
    BritishCompany Director12828210002
    CHAMBERLAIN, Ivor Robert
    52 Appletree Road
    Hatton
    DE65 5EF Derby
    Derbyshire
    Director
    52 Appletree Road
    Hatton
    DE65 5EF Derby
    Derbyshire
    BritishSales Director59459250001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritishChief Executive100376210001
    DANN, Nicholas Graeme Peter
    The Laurels 164 Main Street
    Willoughby On The Wolds
    LE12 6SZ Loughborough
    Leicestershire
    Director
    The Laurels 164 Main Street
    Willoughby On The Wolds
    LE12 6SZ Loughborough
    Leicestershire
    BritishChartered Accountant75257240001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishAccountant56734530002
    GANT, Michael David
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishCompany Director150469240001
    HOLMES, Fiona Mary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishManaging Director219438830001
    JAMES, Simon Ross
    9 Mallard Road
    Barrow On Soar
    LE12 8BF Loughborough
    Leicestershire
    Director
    9 Mallard Road
    Barrow On Soar
    LE12 8BF Loughborough
    Leicestershire
    BritishOperations Director56699720001
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    BritishDirector109949360001
    MOORE, William Jonathan
    Venonae Chapel Lane
    Sharnford
    LE10 3PE Hinckley
    Leicestershire
    Director
    Venonae Chapel Lane
    Sharnford
    LE10 3PE Hinckley
    Leicestershire
    BritishCompany Director12828220001
    MOSTYN, Peter Frederick
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    Director
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    EnglandEnglishCompany Director46812890002
    ROGERS, Christopher Charles Bevan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishCompany Director34678510004
    SACH, John Duncan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishGroup Financial Controller59951510002
    SHERLOCK, James Frederick
    41 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    Director
    41 The Yews
    Oadby
    LE2 5EF Leicester
    Leicestershire
    BritishCompany Director12828230001
    SMALLRIDGE, David Harold
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishDirector104339730001
    SMURTHWAITE, Roger Charles
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    Director
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    BritishCompany Director65170200001
    WILLIAMSON, Michael Frank
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishDirector90174630003
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishLegal Adviser5485300001

    Who are the persons with significant control of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanderson Design Group Brands Limited
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    Apr 06, 2016
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number1167325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0