Unit 7, Bridgehouse Court
London
SE1 8QW
Director Name | Mrs Hayley Robinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
Secretary Name | Mr James Robinson |
---|---|
Status | Current |
Appointed | 28 February 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
Director Name | Mr Christopher Roger Singleton |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(29 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
Director Name | Mr Iain Robertson Bell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Manor Road Sendmarsh Ripley GU23 6JW |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Kenneth Michael Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Secretary Name | Mr Iain Robertson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(12 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Manor Road Sendmarsh Ripley GU23 6JW |
Secretary Name | Kenneth Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
Director Name | Mr Peter Maurice Gatward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2013) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 25a Copperfield Street London SE1 0EN |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | www.f1colour.co.uk/ |
---|---|
Telephone | 020 76200644 |
Telephone region | London |
Registered Address | 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2.5k at £1 | Kenneth Michael Harrison 63.70% Ordinary |
---|---|
1.5k at £1 | James Robinson 36.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,743 |
Cash | £74,678 |
Current Liabilities | £60,825 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
21 April 2004 | Delivered on: 26 April 2004 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: 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 |
---|
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2020 | Change of details for Mr James Edward Robinson as a person with significant control on 17 May 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 May 2019 | Resolutions
|
16 May 2019 | Change of share class name or designation (2 pages) |
4 March 2019 | Appointment of Mr James Robinson as a secretary on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Kenneth Michael Harrison as a secretary on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Kenneth Michael Harrison as a director on 28 February 2019 (1 page) |
1 March 2019 | Cessation of Kenneth Michael Harrison as a person with significant control on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mrs Hayley Robinson as a director on 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Registered office address changed from 37 Webber Street Blackfriars London SE1 8QW England to 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 37 Webber Street Blackfriars London SE1 8QW England to 37 Webber Street, Blackfriars Unit 7, Bridgehouse Court London SE1 8QW on 8 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 25a Copperfield Street London SE1 0EN to 37 Webber Street Blackfriars London SE1 8QW on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 25a Copperfield Street London SE1 0EN to 37 Webber Street Blackfriars London SE1 8QW on 7 April 2016 (1 page) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Director's details changed for James Edward Robinson on 11 February 2014 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for James Edward Robinson on 11 February 2014 (2 pages) |
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Resolutions
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2014 | Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page) |
12 February 2014 | Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page) |
12 February 2014 | Secretary's details changed for Kenneth Michael Harrison on 3 January 2014 (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Kenneth Michael Harrison on 3 January 2014 (2 pages) |
13 December 2013 | Termination of appointment of Peter Gatward as a director (1 page) |
13 December 2013 | Termination of appointment of Peter Gatward as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Resolutions
|
28 September 2011 | Appointment of Mr Peter Maurice Gatward as a director (2 pages) |
28 September 2011 | Appointment of Mr Peter Maurice Gatward as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Director's details changed for James Edward Robinson on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Kenneth Michael Harrison on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Kenneth Michael Harrison on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for James Edward Robinson on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Director's details changed for Kenneth Michael Harrison on 27 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Kenneth Michael Harrison on 27 November 2009 (3 pages) |
21 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
21 May 2009 | Return made up to 26/03/09; full list of members (9 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 April 2007 | Return made up to 26/03/07; full list of members
|
29 April 2007 | Return made up to 26/03/07; full list of members
|
19 March 2007 | Registered office changed on 19/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members
|
31 March 2006 | Return made up to 26/03/06; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members
|
28 April 2005 | Return made up to 26/03/05; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
26 April 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Ad 01/04/04--------- £ si 804@1=804 £ ic 196/1000 (2 pages) |
6 April 2004 | Ad 01/04/04--------- £ si 804@1=804 £ ic 196/1000 (2 pages) |
6 April 2004 | Ad 01/04/04--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
6 April 2004 | Ad 01/04/04--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
18 March 2004 | Location of register of members (1 page) |
18 March 2004 | Location of register of members (1 page) |
12 March 2004 | Auditor's resignation (2 pages) |
12 March 2004 | Auditor's resignation (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 26/03/03; full list of members (5 pages) |
26 March 2003 | Return made up to 26/03/03; full list of members (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (5 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (5 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (5 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 March 1999 | Return made up to 26/03/99; full list of members (5 pages) |
24 March 1999 | Return made up to 26/03/99; full list of members (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
13 March 1998 | Return made up to 26/03/98; full list of members (5 pages) |
13 March 1998 | Return made up to 26/03/98; full list of members (5 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Location of register of members (non legible) (1 page) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
20 March 1996 | Director's particulars changed (1 page) |
20 March 1996 | Location of register of members (non legible) (1 page) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
13 March 1995 | Return made up to 26/03/95; full list of members (12 pages) |
13 March 1995 | Return made up to 26/03/95; full list of members (12 pages) |
26 March 1992 | Incorporation (20 pages) |
26 March 1992 | Incorporation (20 pages) |