Company NameColophon & Lavengro Print Limited
Company StatusActive
Company Number02897767
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Sunil Dattani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameMr Niteen Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
Secretary NameMr Niteen Patel
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameMr Dilesh Amin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameMr Kishor Chohan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month after company formation)
Appointment Duration27 years, 9 months (resigned 08 December 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecandlprint.com
Email address[email protected]
Telephone020 89023232
Telephone regionLondon

Location

Registered Address5-7 Atlas Road
Wembley
Middlesex
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Kishor Chohan
33.33%
Ordinary
10k at £1Mr Sunil Dattani
33.33%
Ordinary
10k at £1Niteen Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£974,025
Cash£464,608
Current Liabilities£285,721

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

28 October 1999Delivered on: 10 November 1999
Persons entitled: Hsbc 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: Freehold property k/a 591 atlas road wembley middx. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 1999Delivered on: 15 October 1999
Persons entitled: Hsbc 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

Filing History

17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
4 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(4 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30,000
(4 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 April 2010Secretary's details changed for Mr Niteen Patel on 1 October 2009 (1 page)
12 April 2010Director's details changed for Niteen Patel on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Niteen Patel on 1 October 2009 (1 page)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Niteen Patel on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mr Sunil Dattani on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Sunil Dattani on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Niteen Patel on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Niteen Patel on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kishor Chohan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Sunil Dattani on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Kishor Chohan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Kishor Chohan on 1 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 March 2008Return made up to 14/02/08; full list of members (4 pages)
21 March 2008Return made up to 14/02/08; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 March 2006Return made up to 14/02/06; full list of members (7 pages)
10 March 2006Return made up to 14/02/06; full list of members (7 pages)
1 August 2005Return made up to 14/02/05; full list of members (7 pages)
1 August 2005Return made up to 14/02/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 March 2004Return made up to 14/02/04; full list of members (7 pages)
8 March 2004Return made up to 14/02/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 March 2003Return made up to 14/02/03; full list of members (7 pages)
21 March 2003Return made up to 14/02/03; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
19 March 2002Return made up to 14/02/02; full list of members (7 pages)
19 March 2002Return made up to 14/02/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 April 2001Return made up to 14/02/01; full list of members (7 pages)
11 April 2001Return made up to 14/02/01; full list of members (7 pages)
26 July 2000Return made up to 14/02/00; full list of members (7 pages)
26 July 2000Return made up to 14/02/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 May 2000Registered office changed on 16/05/00 from: 252 archway road london N6 5AX (1 page)
16 May 2000Registered office changed on 16/05/00 from: 252 archway road london N6 5AX (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
31 August 1999Company name changed lavengro print centre LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed lavengro print centre LIMITED\certificate issued on 01/09/99 (2 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
25 April 1997Return made up to 14/02/97; no change of members (4 pages)
25 April 1997Return made up to 14/02/97; no change of members (4 pages)
15 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1996Full accounts made up to 31 July 1995 (12 pages)
15 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1996Full accounts made up to 31 July 1995 (12 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 August 1995Ad 31/07/95--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
15 August 1995£ nc 1000/150000 25/07/95 (1 page)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 August 1995£ nc 1000/150000 25/07/95 (1 page)
15 August 1995Ad 31/07/95--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages)
3 July 1995Return made up to 14/02/95; full list of members (6 pages)
3 July 1995Return made up to 14/02/95; full list of members (6 pages)
14 February 1994Incorporation (15 pages)
14 February 1994Incorporation (15 pages)