Company NameColorama Processing Laboratories Limited
Company StatusActive
Company Number01246457
CategoryPrivate Limited Company
Incorporation Date27 February 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAshwin Amin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address34 Wykeham Road
Kenton
Middlesex
HA3 8LJ
Director NameHarish Mohanbhai Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address11 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Maheshkumar Mohanbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poles House Poles Park
Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Director NameVinod Mohanbhai Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dormers Lodge, 373 Cockfosters Road
Barnet
Enfield
EN4 0JT
Secretary NameJayesh Naresh Patel
StatusCurrent
Appointed30 May 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address14 Copse Wood Way
Northwood
Middlesex
HA6 2UE
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameNareshkumar Mohanbhai Patel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address15 Broad Walk
Winchmore Hill
London
N21 3DA
Director NamePrakash Manubhai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address23 Woodfield Rise
Bushey
Watford
Hertfordshire
WD2 3QR
Director NameRatilal Kashibhai Patel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 November 2009)
RoleCompany Director
Correspondence AddressYogi Bhuwan Hatherley
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameRatilal Kashibhai Patel
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 November 2009)
RoleCompany Director
Correspondence AddressYogi Bhuwan Hatherley
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER

Contact

Websitecolorama.co.uk

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25k at £1Mr Jayesh Naresh Patel
5.00%
Ordinary
175k at £1Eurofoto Holdings LTD
35.00%
Ordinary
100k at £1Harish Mohanbhai Patel
20.00%
Ordinary
100k at £1Maheshkumar Mohanbhai Patel
20.00%
Ordinary
100k at £1Nareshkumar Mohanbhai Patel
20.00%
Ordinary

Financials

Year2014
Turnover£344,139
Net Worth£3,209,503
Cash£690,621
Current Liabilities£305,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

19 May 2021Delivered 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 2017Delivered 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 2009Delivered 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 2008Delivered 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 1994Delivered 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 1991Delivered 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 1994Delivered 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 1988Delivered 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 1980Delivered 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

Filing History

11 December 2020Notification of a person with significant control statement (2 pages)
4 December 2020Cessation of Maheshkumar Mohanbhai Patel as a person with significant control on 1 April 2020 (1 page)
2 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
28 December 2017Registration of charge 012464570008, created on 21 December 2017 (25 pages)
15 December 2017Satisfaction of charge 3 in full (1 page)
15 December 2017Satisfaction of charge 7 in full (1 page)
15 December 2017Satisfaction of charge 6 in full (1 page)
15 December 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Notification of Maheshkumar Mohanbhai Patel as a person with significant control on 30 March 2017 (2 pages)
21 August 2017Notification of Maheshkumar Mohanbhai Patel as a person with significant control on 30 March 2017 (2 pages)
26 July 2017Appointment of Jayesh Naresh Patel as a secretary on 30 May 2017 (2 pages)
26 July 2017Appointment of Jayesh Naresh Patel as a secretary on 30 May 2017 (2 pages)
13 February 2017Director's details changed for Vinod Mohanbhai Patel on 5 December 2012 (2 pages)
13 February 2017Director's details changed for Vinod Mohanbhai Patel on 5 December 2012 (2 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000
(7 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500,000
(7 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500,000
(7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500,000
(7 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500,000
(7 pages)
22 July 2014Director's details changed for Vinod Mohanbhai Patel on 22 July 2014 (2 pages)
22 July 2014Registered 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 2014Director's details changed for Vinod Mohanbhai Patel on 22 July 2014 (2 pages)
22 July 2014Registered 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 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 31 March 2009 (18 pages)
6 April 2010Full accounts made up to 31 March 2009 (18 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2009Termination of appointment of Ratilal Patel as a secretary (1 page)
4 December 2009Termination of appointment of Ratilal Patel as a director (1 page)
4 December 2009Termination of appointment of Ratilal Patel as a secretary (1 page)
4 December 2009Termination of appointment of Ratilal Patel as a director (1 page)
4 August 2009Return made up to 31/07/09; full list of members (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (6 pages)
19 May 2009Full accounts made up to 31 March 2008 (25 pages)
19 May 2009Full accounts made up to 31 March 2008 (25 pages)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Return made up to 31/07/08; full list of members (6 pages)
20 November 2008Return made up to 31/07/08; full list of members (6 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 July 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
28 July 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
17 December 2007Return made up to 31/07/07; full list of members (4 pages)
17 December 2007Return made up to 31/07/07; full list of members (4 pages)
13 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
27 March 2007Group of companies' accounts made up to 30 September 2005 (25 pages)
27 March 2007Group of companies' accounts made up to 30 September 2005 (25 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Return made up to 31/07/06; full list of members (4 pages)
4 October 2006Return made up to 31/07/06; full list of members (4 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 November 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
4 November 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
8 September 2005Return made up to 31/07/05; full list of members (4 pages)
8 September 2005Return made up to 31/07/05; full list of members (4 pages)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 August 2004Return made up to 31/07/04; full list of members (4 pages)
12 August 2004Return made up to 31/07/04; full list of members (4 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
3 November 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 August 2003Return made up to 31/07/03; full list of members (4 pages)
1 August 2003Return made up to 31/07/03; full list of members (4 pages)
2 November 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
2 November 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
12 August 2002Return made up to 31/07/02; full list of members (8 pages)
12 August 2002Return made up to 31/07/02; full list of members (8 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
7 January 2002Group of companies' accounts made up to 30 September 2000 (20 pages)
7 January 2002Group of companies' accounts made up to 30 September 2000 (20 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
7 September 2001Return made up to 31/07/01; full list of members (8 pages)
7 September 2001Return made up to 31/07/01; full list of members (8 pages)
12 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
12 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
3 November 2000Return made up to 31/07/00; full list of members (8 pages)
3 November 2000Return made up to 31/07/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 30 September 1999 (20 pages)
2 November 2000Full group accounts made up to 30 September 1999 (20 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 31/07/99; full list of members (11 pages)
19 October 1999Return made up to 31/07/99; full list of members (11 pages)
19 October 1999Director resigned (1 page)
3 August 1999Full group accounts made up to 30 September 1998 (19 pages)
3 August 1999Full group accounts made up to 30 September 1998 (19 pages)
16 October 1998Return made up to 31/07/98; full list of members (12 pages)
16 October 1998Return made up to 31/07/98; full list of members (12 pages)
31 July 1998Full group accounts made up to 30 September 1997 (20 pages)
31 July 1998Full group accounts made up to 30 September 1997 (20 pages)
31 January 1998Return made up to 31/07/97; full list of members (12 pages)
31 January 1998Return made up to 31/07/97; full list of members (12 pages)
1 August 1997Full group accounts made up to 30 September 1996 (20 pages)
1 August 1997Full group accounts made up to 30 September 1996 (20 pages)
17 October 1996Return made up to 31/07/96; no change of members (10 pages)
17 October 1996Return made up to 31/07/96; no change of members (10 pages)
4 August 1996Full group accounts made up to 30 September 1995 (19 pages)
4 August 1996Full group accounts made up to 30 September 1995 (19 pages)
10 November 1995Return made up to 31/07/95; full list of members (22 pages)
10 November 1995Secretary's particulars changed (4 pages)
10 November 1995Director's particulars changed (4 pages)
10 November 1995Secretary's particulars changed (4 pages)
10 November 1995Director's particulars changed (4 pages)
10 November 1995Return made up to 31/07/95; full list of members (22 pages)
2 August 1995Director resigned (4 pages)
2 August 1995Director resigned (4 pages)
31 July 1995Full group accounts made up to 30 September 1994 (24 pages)
31 July 1995Full group accounts made up to 30 September 1994 (24 pages)
6 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1976Certificate of incorporation (1 page)
27 February 1976Incorporation (12 pages)
27 February 1976Certificate of incorporation (1 page)
27 February 1976Incorporation (12 pages)