Company NameColston Graphics Limited
DirectorGirishkumar Manibhai Patel
Company StatusActive
Company Number01226427
CategoryPrivate Limited Company
Incorporation Date15 September 1975(48 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Girishkumar Manibhai Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameMr Asvinkumar Manibhai Patel
NationalityBritish
StatusCurrent
Appointed08 June 1997(21 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornwall Road
Hatch End
Middlesex
HA5 4LP
Director NameRichard Frank Bird
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address23 Porcupine Close
London
SE9 3AE
Director NameShantaben Manibhai Patel
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameManibhai Talshibhai Patel
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameManibhai Talshibhai Patel
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP

Contact

Websiteleightonprinting.co.uk
Email address[email protected]
Telephone020 76073335
Telephone regionLondon

Location

Registered Address15 Palmers Place
London
N7 8DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

49 at £1A.m. Patel
49.00%
Ordinary
49 at £1Girishkumar M. Patel
49.00%
Ordinary
1 at £1M.t. Patel
1.00%
Ordinary
1 at £1Shantaban M. Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£462,012
Current Liabilities£367,990

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

21 August 1991Delivered on: 28 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 August 1991Delivered on: 28 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 434 and 436 liverpool road and 15 & 16 palmer place, islington title no ngl 302710 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1988Delivered on: 18 November 1988
Persons entitled: Allied Irish Bank P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 palmer place, london N.7.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 October 1985Delivered on: 18 October 1985
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 434 & 436 liverpool road, and 15 & 16 palmer place, t/n ngl 302710 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 1982Delivered on: 30 September 1982
Satisfied on: 5 July 1990
Persons entitled: Syndicate Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 15 palmer place, london N7 title no. Ngl 302710 fixed & floating charges over the undertaking and all property and assets present and future including book debts (and other debts owing to the company) and fixed plant & machinery & uncalled capital.
Fully Satisfied
26 May 1981Delivered on: 3 June 1981
Satisfied on: 5 July 1990
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 434/436 liverpool rd 15/16 palmer place islington N7. Title no ngl 302710.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 December 2018Termination of appointment of Manibhai Talshibhai Patel as a director on 20 September 2017 (1 page)
23 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 November 2017Notification of Grishkumar Patel as a person with significant control on 29 October 2017 (2 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 November 2017Notification of Grishkumar Patel as a person with significant control on 29 October 2017 (2 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(5 pages)
3 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(5 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
7 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
7 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(6 pages)
5 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Shantaben Patel as a director (1 page)
7 March 2012Termination of appointment of Shantaben Patel as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 January 2010Director's details changed for Manibhai Talshibhai Patel on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Shantaben Manibhai Patel on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Girishkumar Manibhai Patel on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Shantaben Manibhai Patel on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Manibhai Talshibhai Patel on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Girishkumar Manibhai Patel on 30 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Return made up to 30/11/05; full list of members (8 pages)
10 January 2006Return made up to 30/11/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 January 2004Return made up to 30/11/03; full list of members (8 pages)
9 January 2004Return made up to 30/11/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 30/11/02; full list of members (8 pages)
14 January 2003Return made up to 30/11/02; full list of members (8 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 January 2002Return made up to 30/11/01; full list of members (8 pages)
4 January 2002Return made up to 30/11/01; full list of members (8 pages)
13 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Return made up to 30/11/00; full list of members (8 pages)
7 February 2001Return made up to 30/11/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 December 1999Return made up to 30/11/99; full list of members (8 pages)
22 December 1999Return made up to 30/11/99; full list of members (8 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
30 June 1997Full accounts made up to 31 August 1996 (10 pages)
30 June 1997Full accounts made up to 31 August 1996 (10 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 August 1995 (10 pages)
26 June 1996Full accounts made up to 31 August 1995 (10 pages)
24 November 1995Return made up to 30/11/95; no change of members (4 pages)
24 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 August 1994 (8 pages)
28 March 1995Full accounts made up to 31 August 1994 (8 pages)