Company NameTranscolour Limited
DirectorJuno George Field
Company StatusActive
Company Number01556805
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameJuno George Field
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RolePhotographic Processor
Country of ResidenceEngland
Correspondence Address60 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Director NameSybil Brett Joseph
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address60 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Secretary NameSybil Brett Joseph
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address60 Hayes Hill
Hayes
Bromley
Kent
BR2 7HW
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusResigned
Appointed20 April 2001(20 years after company formation)
Appointment Duration15 years, 10 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB

Location

Registered Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

750 at £1Juno Field
100.00%
Ordinary

Financials

Year2014
Net Worth£25,410
Cash£110,000
Current Liabilities£85,000

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due10 August 2016 (overdue)

Charges

8 January 1994Delivered on: 13 January 1994
Persons entitled: Junior George Field

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 2 tyers gate london SE1 t/n SGL463818 and l/h property k/a unit 1 tyers gate london SE1 t/n SGL462017.
Outstanding
29 January 1982Delivered on: 10 February 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M7).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 June 1992Delivered on: 4 July 1992
Satisfied on: 13 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1.7 tyers gate london SE1 t/n sgl 42017 SGL463318 together with all fixtures and fittings now or at any time hereafter on the property the benefit of all rights licences and goodwill.
Fully Satisfied

Filing History

13 March 2017Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017 (1 page)
13 March 2017Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017 (1 page)
14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 750
(4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 750
(4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Juno George Field on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Juno George Field on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Juno George Field on 1 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Registered office changed on 20/02/2009 from 320 garratt lane earlsfield london SW18 4EJ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 320 garratt lane earlsfield london SW18 4EJ (1 page)
20 February 2009Return made up to 27/07/08; full list of members (3 pages)
20 February 2009Return made up to 27/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Return made up to 27/07/07; full list of members (6 pages)
20 September 2007Return made up to 27/07/07; full list of members (6 pages)
2 October 2006Return made up to 27/07/06; full list of members (6 pages)
2 October 2006Return made up to 27/07/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 June 2006Declaration of mortgage charge released/ceased (2 pages)
10 June 2006Declaration of mortgage charge released/ceased (2 pages)
24 August 2005Return made up to 27/07/05; full list of members (6 pages)
24 August 2005Return made up to 27/07/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Return made up to 27/07/03; full list of members (6 pages)
15 August 2003Return made up to 27/07/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Director resigned (1 page)
25 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 31 March 2001 (10 pages)
4 June 2001Full accounts made up to 31 March 2001 (10 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
25 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 27/07/00; full list of members (6 pages)
9 August 2000Return made up to 27/07/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Return made up to 27/07/99; full list of members (6 pages)
4 August 1999Return made up to 27/07/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Return made up to 27/07/98; full list of members (6 pages)
5 August 1998Return made up to 27/07/98; full list of members (6 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (12 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (12 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Return made up to 27/07/96; no change of members (4 pages)
6 August 1996Return made up to 27/07/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
22 September 1995Return made up to 27/07/95; full list of members (4 pages)
22 September 1995Return made up to 27/07/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 June 1994Registered office changed on 23/06/94 from: suite 210 the chambers chelsea harbour london SW10 0XD (1 page)
23 June 1994Registered office changed on 23/06/94 from: suite 210 the chambers chelsea harbour london SW10 0XD (1 page)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)