HARLEQUIN FABRICS & WALLCOVERINGS LIMITED
Overview
Company Name | HARLEQUIN FABRICS & WALLCOVERINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01089191 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Company Name | From | Until |
---|---|---|
HARLEQUIN WALLCOVERINGS LIMITED | Sep 05, 1986 | Sep 05, 1986 |
MURASPEC (BIRMINGHAM) LIMITED | Jan 01, 1973 | Jan 01, 1973 |
What are the latest accounts for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 30, 2026 |
Next Accounts Due On | Oct 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 30, 2025 |
What is the status of the latest confirmation statement for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2026 |
---|---|
Next Confirmation Statement Due | Jul 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2025 |
Overdue | No |
What are the latest filings for HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with updates | 4 pages | CS01 | ||
Change of details for Abaris Holdings Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael David Gant as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Charles Bevan Rogers as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Kimberley Montague as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 4 pages | AA | ||
Appointment of Mr Christopher Charles Bevan Rogers as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Who are the officers of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONTAGUE, Lisa Kimberley | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | United Kingdom | British | Director | 256908600001 | ||||
WOODCOCK, Michael John | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | England | British | Director | 203881120001 | ||||
CONEY, Kenneth Harvey John | Secretary | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | 1184470001 | ||||||
GEARY, Caroline | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 170227060001 | ||||||
SACH, John Duncan | Secretary | 41 Sibley Avenue AL5 1HF Harpenden Hertfordshire | British | Group Finance Director | 59951510001 | |||||
THOMAS, Anne Elizabeth | Secretary | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | Company Secretary | 27233210001 | |||||
WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
ANDREWS, Cyril Watson | Director | 2 Bridlewood Streetly B74 3HE Sutton Coldfield West Midlands | British | Company Director | 12828190001 | |||||
BEACH, Nigel David | Director | Wysteria 30 East Road Wymeswold LE12 6ST Loughborough Leicestershire | British | Company Director | 12828200001 | |||||
BOUND, Derek William | Director | Stonesby House The Green Stonesby LE14 4QE Melton Mowbray Leicestershire | British | Company Director | 12828210002 | |||||
CHAMBERLAIN, Ivor Robert | Director | 52 Appletree Road Hatton DE65 5EF Derby Derbyshire | British | Sales Director | 59459250001 | |||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Chief Executive | 100376210001 | ||||
DANN, Nicholas Graeme Peter | Director | The Laurels 164 Main Street Willoughby On The Wolds LE12 6SZ Loughborough Leicestershire | British | Chartered Accountant | 75257240001 | |||||
DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Accountant | 56734530002 | ||||
GANT, Michael David | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Company Director | 150469240001 | ||||
HOLMES, Fiona Mary | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Managing Director | 219438830001 | ||||
JAMES, Simon Ross | Director | 9 Mallard Road Barrow On Soar LE12 8BF Loughborough Leicestershire | British | Operations Director | 56699720001 | |||||
MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | Director | 109949360001 | |||||
MOORE, William Jonathan | Director | Venonae Chapel Lane Sharnford LE10 3PE Hinckley Leicestershire | British | Company Director | 12828220001 | |||||
MOSTYN, Peter Frederick | Director | Pine Lodge Stocking Lane East Leake LE12 5RL Loughborough Leicestershire | England | English | Company Director | 46812890002 | ||||
ROGERS, Christopher Charles Bevan | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | Company Director | 34678510004 | ||||
SACH, John Duncan | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Group Financial Controller | 59951510002 | ||||
SHERLOCK, James Frederick | Director | 41 The Yews Oadby LE2 5EF Leicester Leicestershire | British | Company Director | 12828230001 | |||||
SMALLRIDGE, David Harold | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Director | 104339730001 | ||||
SMURTHWAITE, Roger Charles | Director | Bull Baiters Bull Baiters Lane Hyde Heath HP6 5RS Amersham Buckinghamshire | British | Company Director | 65170200001 | |||||
WILLIAMSON, Michael Frank | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Director | 90174630003 | ||||
WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | Legal Adviser | 5485300001 |
Who are the persons with significant control of HARLEQUIN FABRICS & WALLCOVERINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanderson Design Group Brands Limited | Apr 06, 2016 | Oxford Road Denham UB9 4DX Uxbridge Chalfont House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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