Sibyl Colefax And John Fowler Limited LONDON


Founded in 1972, Sibyl Colefax And John Fowler, classified under reg no. 01081860 is an active company. Currently registered at 19-23 Grosvenor Hill W1K 3QD, London the company has been in the business for 52 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 6 directors in the the company, namely Mathew C., Sarah B. and Philip H. and others. In addition one secretary - Robert B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy N. who worked with the the company until 23 February 1995.

Sibyl Colefax And John Fowler Limited Address / Contact

Office Address 19-23 Grosvenor Hill
Town London
Post code W1K 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01081860
Date of Incorporation Tue, 14th Nov 1972
Industry Retail sale of antiques including antique books in stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Mathew C.

Position: Director

Appointed: 01 March 2022

Sarah B.

Position: Director

Appointed: 01 March 2022

Philip H.

Position: Director

Appointed: 21 June 2001

Emma M.

Position: Director

Appointed: 15 June 1998

James J.

Position: Director

Appointed: 01 October 1996

Robert B.

Position: Secretary

Appointed: 23 February 1995

Wendy N.

Position: Director

Appointed: 01 February 1994

Guy G.

Position: Director

Appointed: 01 February 2000

Resigned: 26 April 2002

Martine B.

Position: Director

Appointed: 01 July 1996

Resigned: 07 November 1997

Emma M.

Position: Director

Appointed: 01 November 1995

Resigned: 15 June 1998

Wendy N.

Position: Secretary

Appointed: 01 February 1994

Resigned: 23 February 1995

Veere G.

Position: Director

Appointed: 01 July 1993

Resigned: 01 June 1995

William H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2015

Robin S.

Position: Director

Appointed: 01 February 1993

Resigned: 30 June 1994

Pierre S.

Position: Director

Appointed: 18 January 1993

Resigned: 15 June 1998

Frederic P.

Position: Director

Appointed: 10 November 1991

Resigned: 31 January 1994

Stanley F.

Position: Director

Appointed: 10 November 1991

Resigned: 31 December 2008

Vivien G.

Position: Director

Appointed: 10 November 1991

Resigned: 31 July 2000

Wendy N.

Position: Director

Appointed: 10 November 1991

Resigned: 23 February 1995

Roger B.

Position: Director

Appointed: 10 November 1991

Resigned: 25 August 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Colefax Group Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colefax Group Plc

19-23 Grosvenor Hill Grosvenor Hill, London, W1K 3QD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 1870320
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Mortgage Officers Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 15th, December 2023
Free Download (26 pages)

Company search

Advertisements