Background WavePink WaveYellow Wave

COLONEL FAWCETT LTD. (04718989)

COLONEL FAWCETT LTD. (04718989) is an active UK company. incorporated on 1 April 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COLONEL FAWCETT LTD. has been registered for 23 years. Current directors include GRADY, Ross Thomas, MILLAR, Crusoe Robin, STEVENSON, Angus James.

Company Number
04718989
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
1 Randolph Street, London, NW1 0SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GRADY, Ross Thomas, MILLAR, Crusoe Robin, STEVENSON, Angus James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONEL FAWCETT LTD.

COLONEL FAWCETT LTD. is an active company incorporated on 1 April 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COLONEL FAWCETT LTD. was registered 23 years ago.(SIC: 56302)

Status

active

Active since 23 years ago

Company No

04718989

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SEE THRU PRODUCTIONS LIMITED
From: 1 April 2003To: 13 June 2011
Contact
Address

1 Randolph Street London, NW1 0SS,

Previous Addresses

26 Boundary Road Pinner Middlesex HA5 1PN United Kingdom
From: 27 March 2011To: 19 July 2011
22 Wroughton Road London SW11 6BG
From: 1 April 2003To: 27 March 2011
Timeline

12 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
May 11
Funding Round
Jun 11
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 12
Loan Secured
Mar 16
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRADY, Ross Thomas

Active
Randolph Street, LondonNW1 0SS
Secretary
Appointed 12 Jun 2011

GRADY, Ross Thomas

Active
Randolph Street, LondonNW1 0SS
Born April 1982
Director
Appointed 20 Aug 2012

MILLAR, Crusoe Robin

Active
Randolph Street, LondonNW1 0SS
Born April 1985
Director
Appointed 22 Dec 2009

STEVENSON, Angus James

Active
Randolph Street, LondonNW1 0SS
Born January 1982
Director
Appointed 25 May 2011

BERNSTEIN, Raymond Philip

Resigned
Boundary Road, PinnerHA5 1PN
Secretary
Appointed 22 Dec 2009
Resigned 12 May 2011

EVANS, Christopher Charles Lloyd

Resigned
48 Crediton Road, LondonNW10 3DU
Secretary
Appointed 01 Mar 2004
Resigned 22 Dec 2009

THOMPSON, Andrew James

Resigned
48 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 01 Apr 2003
Resigned 01 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

BERNSTEIN, Raymond Philip

Resigned
26 Boundary Road, PinnerHA5 1PN
Born April 1963
Director
Appointed 16 May 2008
Resigned 22 Dec 2009

GRADY, Ross Thomas

Resigned
Randolph Street, LondonNW1 0SS
Born April 1982
Director
Appointed 26 Mar 2012
Resigned 21 May 2012

MILLAR, Robin John Christian

Resigned
22 Wroughton Road, LondonSW11 6BG
Born December 1951
Director
Appointed 01 Apr 2003
Resigned 16 May 2008

MULHERN, Brendan Daniel

Resigned
22 Wroughton RoadSW11 6BG
Born March 1986
Director
Appointed 22 Dec 2009
Resigned 23 Dec 2010

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 01 Apr 2003
Resigned 01 Apr 2003

Persons with significant control

3

Mr Angus James Stevenson

Active
Randolph Street, LondonNW1 0SS
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Crusoe Robin Millar

Active
Randolph Street, LondonNW1 0SS
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ross Thomas Grady

Active
Randolph Street, LondonNW1 0SS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 July 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Appoint Person Secretary Company With Name
18 June 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 June 2011
TM02Termination of Secretary
Capital Allotment Shares
4 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
28 September 2006
353353
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
353353
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
30 September 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
287Change of Registered Office
Incorporation Company
1 April 2003
NEWINCIncorporation