Background WavePink WaveYellow Wave

SIBYL COLEFAX AND JOHN FOWLER LIMITED (01081860)

SIBYL COLEFAX AND JOHN FOWLER LIMITED (01081860) is an active UK company. incorporated on 14 November 1972. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. SIBYL COLEFAX AND JOHN FOWLER LIMITED has been registered for 53 years. Current directors include BARTON, Sarah, CLARIDGE, Mathew, HAMMOND-GILES, Lucy and 4 others.

Company Number
01081860
Status
active
Type
ltd
Incorporated
14 November 1972
Age
53 years
Address
19-23 Grosvenor Hill, London, W1K 3QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BARTON, Sarah, CLARIDGE, Mathew, HAMMOND-GILES, Lucy, HOOPER, Philip Wallis, MCGUIGAN BURNS, Emma Mary, MONEY, Elizabeth Jane, NICHOLLS, Wendy
SIC Codes
47599, 47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBYL COLEFAX AND JOHN FOWLER LIMITED

SIBYL COLEFAX AND JOHN FOWLER LIMITED is an active company incorporated on 14 November 1972 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. SIBYL COLEFAX AND JOHN FOWLER LIMITED was registered 53 years ago.(SIC: 47599, 47791)

Status

active

Active since 53 years ago

Company No

01081860

LTD Company

Age

53 Years

Incorporated 14 November 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SYBIL COLEFAX AND JOHN FOWLER LIMITED
From: 28 April 1987To: 5 June 1987
COLEFAX AND FOWLER DESIGNS LIMITED
From: 31 December 1979To: 28 April 1987
COLEFAX AND FOWLER LIMITED
From: 14 November 1972To: 31 December 1979
Contact
Address

19-23 Grosvenor Hill London, W1K 3QD,

Previous Addresses

39 Brook Street Mayfair London W1K 4JE
From: 14 November 1972To: 21 April 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Nov 15
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BARKER, Robert Michael

Active
7 Spencer Road, East MoleseyKT8 0SP
Secretary
Appointed 23 Feb 1995

BARTON, Sarah

Active
Grosvenor Hill, LondonW1K 3QD
Born November 1971
Director
Appointed 01 Mar 2022

CLARIDGE, Mathew

Active
Grosvenor Hill, LondonW1K 3QD
Born May 1961
Director
Appointed 01 Mar 2022

HAMMOND-GILES, Lucy

Active
Grosvenor Hill, LondonW1K 3QD
Born January 1976
Director
Appointed 05 Sept 2024

HOOPER, Philip Wallis

Active
Pimlico Road, LondonSW1W 8PH
Born November 1958
Director
Appointed 21 Jun 2001

MCGUIGAN BURNS, Emma Mary

Active
Pimlico Road, LondonSW1W 8PH
Born April 1958
Director
Appointed 15 Jun 1998

MONEY, Elizabeth Jane

Active
Grosvenor Hill, LondonW1K 3QD
Born January 1961
Director
Appointed 05 Sept 2024

NICHOLLS, Wendy

Active
Pimlico Road, LondonSW1W 8PH
Born January 1948
Director
Appointed 01 Feb 1994

NICHOLLS, Wendy

Resigned
Flat 11 Spencer Court, LondonSW18 2ST
Secretary
Appointed 01 Feb 1994
Resigned 23 Feb 1995

PEARSON, Frederic Barrie

Resigned
Plaistow Road, BillingshurstRH14 0TY
Secretary
Appointed N/A
Resigned 31 Jan 1994

BANKS-PYE, Roger Vernon

Resigned
23 Mount Street, LondonW1Y 5RB
Born July 1948
Director
Appointed N/A
Resigned 25 Aug 1996

BURNS, Martine

Resigned
3/7 Redcliffe Square, LondonSW10 9LA
Born November 1946
Director
Appointed 01 Jul 1996
Resigned 07 Nov 1997

FALCONER, Stanley

Resigned
Flat 4, 6-8 Bentinck Mews, LondonW1U 2AL
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 2008

GOODFELLOW, Guy Justin Spencer

Resigned
Flat 5, LondonSW4 0RW
Born June 1966
Director
Appointed 01 Feb 2000
Resigned 26 Apr 2002

GREENOCK, Vivien, Countess

Resigned
18 Smith Terrace, LondonSW3 4DL
Born September 1954
Director
Appointed N/A
Resigned 31 Jul 2000

GRENNEY, Veere William

Resigned
Flat 1, LondonSW10 9BH
Born November 1949
Director
Appointed 01 Jul 1993
Resigned 01 Jun 1995

HODGSON, William Francis Halse

Resigned
Hayward Road, OxfordOX2 8LN
Born September 1947
Director
Appointed 01 Feb 1993
Resigned 31 Jan 2015

JONES, James Roger

Resigned
Pimlico Road, LondonSW1W 8PH
Born May 1952
Director
Appointed 01 Oct 1996
Resigned 31 Jul 2024

MCGUIGAN BURNS, Emma

Resigned
11 Warwick Mansions, LondonSW5 9QR
Born April 1958
Director
Appointed 01 Nov 1995
Resigned 15 Jun 1998

NICHOLLS, Wendy

Resigned
Flat 11 Spencer Court, LondonSW18 2ST
Born January 1948
Director
Appointed N/A
Resigned 23 Feb 1995

PEARSON, Frederic Barrie

Resigned
Plaistow Road, BillingshurstRH14 0TY
Born September 1950
Director
Appointed N/A
Resigned 31 Jan 1994

SAMUEL, Robin Ellis

Resigned
27 St James Avenue, LondonW13 9DL
Born June 1952
Director
Appointed 01 Feb 1993
Resigned 30 Jun 1994

SERRURIER, Pierre Samuel

Resigned
9 Thames Walk Apartments Hester Road, LondonSW11 3BG
Born May 1940
Director
Appointed 18 Jan 1993
Resigned 15 Jun 1998

Persons with significant control

1

Grosvenor Hill, LondonW1K 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Legacy
6 December 2005
288cChange of Particulars
Legacy
6 December 2005
288cChange of Particulars
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
15 December 1994
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
288288
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
1 July 1989
403aParticulars of Charge Subject to s859A
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
288288
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Resolution
13 June 1988
RESOLUTIONSResolutions
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
17 July 1987
288288
Auditors Resignation Company
16 June 1987
AUDAUD
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
27 June 1986
225(1)225(1)
Legacy
6 May 1986
288288