COLONY FABRICS LIMITED
69-85 TABERNACLE STREET

Hellopages » Greater London » Islington » EC2A 4RR

Company number 04536603
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 2ND FLOOR, TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of COLONY FABRICS LIMITED are www.colonyfabrics.co.uk, and www.colony-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colony Fabrics Limited is a Private Limited Company. The company registration number is 04536603. Colony Fabrics Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Colony Fabrics Limited is 2nd Floor Titchfield House 69 85 Tabernacle Street London Ec2a 4rr. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. ROSCIOLI, Sandro is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director PARDELLAS, Carolina has been resigned. Director PARDELLAS, Luiza Christina Sampaio has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 23 September 2002

Director
ROSCIOLI, Sandro
Appointed Date: 01 July 2015
80 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 17 September 2002

Director
PARDELLAS, Carolina
Resigned: 09 June 2007
Appointed Date: 23 September 2002
59 years old

Director
PARDELLAS, Luiza Christina Sampaio
Resigned: 01 July 2015
Appointed Date: 06 June 2007
55 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 23 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Colony Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLONY FABRICS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
04 Nov 2015
Accounts for a small company made up to 31 December 2014
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

14 Jul 2015
Appointment of Mr Sandro Roscioli as a director on 1 July 2015
...
... and 34 more events
01 Oct 2002
Director resigned
01 Oct 2002
New secretary appointed
01 Oct 2002
New director appointed
01 Oct 2002
Registered office changed on 01/10/02 from: 16 winchester walk london SE1 9AQ
17 Sep 2002
Incorporation

COLONY FABRICS LIMITED Charges

24 January 2013
Rent security deposit deed
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit of £9,289.00 including monies added…
9 January 2008
Deed of rent deposit
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £9,571.00.
14 April 2003
Deed of rent deposit
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £9,289 or such other sum as may represent six…