Kenton
Middlesex
HA3 8LJ
Director Name | Harish Mohanbhai Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Maheshkumar Mohanbhai Patel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Poles House Poles Park Hanbury Drive Thundridge Hertfordshire SG12 0UD |
Director Name | Vinod Mohanbhai Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dormers Lodge, 373 Cockfosters Road Barnet Enfield EN4 0JT |
Secretary Name | Jayesh Naresh Patel |
---|---|
Status | Current |
Appointed | 30 May 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Copse Wood Way Northwood Middlesex HA6 2UE |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | Nareshkumar Mohanbhai Patel |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 15 Broad Walk Winchmore Hill London N21 3DA |
Director Name | Prakash Manubhai Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 23 Woodfield Rise Bushey Watford Hertfordshire WD2 3QR |
Director Name | Ratilal Kashibhai Patel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | Yogi Bhuwan Hatherley Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Secretary Name | Ratilal Kashibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | Yogi Bhuwan Hatherley Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Website | colorama.co.uk |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25k at £1 | Mr Jayesh Naresh Patel 5.00% Ordinary |
---|---|
175k at £1 | Eurofoto Holdings LTD 35.00% Ordinary |
100k at £1 | Harish Mohanbhai Patel 20.00% Ordinary |
100k at £1 | Maheshkumar Mohanbhai Patel 20.00% Ordinary |
100k at £1 | Nareshkumar Mohanbhai Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £344,139 |
Net Worth | £3,209,503 |
Cash | £690,621 |
Current Liabilities | £305,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
19 May 2021 | Delivered on: 21 May 2021 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Outstanding |
---|---|
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Ire Security Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
2 December 2009 | Delivered on: 17 December 2009 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2008 | Delivered on: 26 September 2008 Persons entitled: Syndicate Bank (London Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 61 webber street and 24, 25, 26, 27 and 28 rushworth street london t/no. 257240 see image for full details. Outstanding |
25 November 1994 | Delivered on: 6 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
4 July 1991 | Delivered on: 10 July 1991 Persons entitled: Hamburgische Landesbank Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all the machinery plant and equipment and all its right title and interest. (See 395 for more details). Outstanding |
30 September 1994 | Delivered on: 1 October 1994 Satisfied on: 24 March 2007 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 61 webber street and 24,25,26,27,28 rushworth st,london SE1; t/no. 257240. Fully Satisfied |
14 January 1988 | Delivered on: 25 January 1988 Satisfied on: 12 June 1991 Persons entitled: Commercial Financial Services Limited. 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 bridgewater house, 5, 7, 9, 11 & 13 great southwark st. Southwalk suffolk. T/n LN212917 and all plant right title & interest transferred by the transfer dated 14.1.88 in the bridge lying between the property & the premises k/a harord house, 95, southwark st. London. SE1. Together with all buildings and fixtures. The full benefit of all present & future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1980 | Delivered on: 13 June 1980 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: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Satisfied |
11 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
4 December 2020 | Cessation of Maheshkumar Mohanbhai Patel as a person with significant control on 1 April 2020 (1 page) |
2 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 December 2017 | Registration of charge 012464570008, created on 21 December 2017 (25 pages) |
15 December 2017 | Satisfaction of charge 3 in full (1 page) |
15 December 2017 | Satisfaction of charge 7 in full (1 page) |
15 December 2017 | Satisfaction of charge 6 in full (1 page) |
15 December 2017 | Satisfaction of charge 5 in full (1 page) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Maheshkumar Mohanbhai Patel as a person with significant control on 30 March 2017 (2 pages) |
21 August 2017 | Notification of Maheshkumar Mohanbhai Patel as a person with significant control on 30 March 2017 (2 pages) |
26 July 2017 | Appointment of Jayesh Naresh Patel as a secretary on 30 May 2017 (2 pages) |
26 July 2017 | Appointment of Jayesh Naresh Patel as a secretary on 30 May 2017 (2 pages) |
13 February 2017 | Director's details changed for Vinod Mohanbhai Patel on 5 December 2012 (2 pages) |
13 February 2017 | Director's details changed for Vinod Mohanbhai Patel on 5 December 2012 (2 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 July 2014 | Director's details changed for Vinod Mohanbhai Patel on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Vinod Mohanbhai Patel on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 22 July 2014 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (18 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2009 | Termination of appointment of Ratilal Patel as a secretary (1 page) |
4 December 2009 | Termination of appointment of Ratilal Patel as a director (1 page) |
4 December 2009 | Termination of appointment of Ratilal Patel as a secretary (1 page) |
4 December 2009 | Termination of appointment of Ratilal Patel as a director (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
19 May 2009 | Full accounts made up to 31 March 2008 (25 pages) |
19 May 2009 | Full accounts made up to 31 March 2008 (25 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
20 November 2008 | Return made up to 31/07/08; full list of members (6 pages) |
20 November 2008 | Return made up to 31/07/08; full list of members (6 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 July 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
28 July 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
17 December 2007 | Return made up to 31/07/07; full list of members (4 pages) |
17 December 2007 | Return made up to 31/07/07; full list of members (4 pages) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
27 March 2007 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
27 March 2007 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 October 2006 | Return made up to 31/07/06; full list of members (4 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (4 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (4 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
3 November 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 August 2003 | Return made up to 31/07/03; full list of members (4 pages) |
1 August 2003 | Return made up to 31/07/03; full list of members (4 pages) |
2 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
2 November 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
7 January 2002 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
7 January 2002 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
7 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
12 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
12 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
3 November 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 November 2000 | Return made up to 31/07/00; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 31/07/99; full list of members (11 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (11 pages) |
19 October 1999 | Director resigned (1 page) |
3 August 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
16 October 1998 | Return made up to 31/07/98; full list of members (12 pages) |
16 October 1998 | Return made up to 31/07/98; full list of members (12 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
31 January 1998 | Return made up to 31/07/97; full list of members (12 pages) |
31 January 1998 | Return made up to 31/07/97; full list of members (12 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
17 October 1996 | Return made up to 31/07/96; no change of members (10 pages) |
17 October 1996 | Return made up to 31/07/96; no change of members (10 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
10 November 1995 | Return made up to 31/07/95; full list of members (22 pages) |
10 November 1995 | Secretary's particulars changed (4 pages) |
10 November 1995 | Director's particulars changed (4 pages) |
10 November 1995 | Secretary's particulars changed (4 pages) |
10 November 1995 | Director's particulars changed (4 pages) |
10 November 1995 | Return made up to 31/07/95; full list of members (22 pages) |
2 August 1995 | Director resigned (4 pages) |
2 August 1995 | Director resigned (4 pages) |
31 July 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
31 July 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
6 October 1993 | Resolutions
|
6 October 1993 | Resolutions
|
27 February 1976 | Certificate of incorporation (1 page) |
27 February 1976 | Incorporation (12 pages) |
27 February 1976 | Certificate of incorporation (1 page) |
27 February 1976 | Incorporation (12 pages) |