Company NameElectro-Tech Colour Limited
DirectorsKam Chana and Warren Julian Palmer
Company StatusActive
Company Number02981257
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Previous NameOval (954) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKam Chana
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration19 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Barnfield Avenue
Kingston
Surrey
KT2 5RD
Director NameMr Warren Julian Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(15 years, 5 months after company formation)
Appointment Duration14 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameLondon Financial & Management Services Ltd (Corporation)
StatusCurrent
Appointed24 November 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameMr Francis William Riley
NationalityBritish
StatusResigned
Appointed05 December 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address96 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameChristopher Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengoyne Sorrel Close
Braiswick
Colchester
CO4 5UL
Director NameNeil Vincent Fraser
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 08 October 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWalnut House 18 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMario Matania
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 February 1995)
RoleCompany Director
Correspondence Address318 Westmount Road
Eltham
SE9 1NL
Director NameMr James Francis McNulty
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1996)
RoleDesigner
Correspondence Address36 Daymer Gardens
Eastcote
Pinner
Middlesex
HA5 2HP
Director NameJaved Mohammed Khan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 March 2004)
RoleGraphic Artist
Correspondence Address62 Esher Road
East Molesey
Surrey
KT8 0AD
Director NameAndrew Philip Curd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Providence Cottages
Holly Road
Hounslow
Middlesex
TW3 1UW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2003)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.etcltd.co.uk
Email address[email protected]
Telephone020 76366677
Telephone regionLondon

Location

Registered Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Kam Chana
50.00%
Ordinary
1.5k at £1Warren Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£52,426
Cash£47,481
Current Liabilities£249,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 December 2010Delivered on: 8 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment (the contract) and includes any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of the credit balance (the contract monies). Clause 9 of the legal assignment states that the company must ensure the contract monies remain free from any mortgage lien charge pledge security or other interest affecting them other that the legal assignment in favour of the bank.
Outstanding
12 November 2007Delivered on: 15 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
12 November 2007Delivered on: 15 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 November 1996Delivered on: 26 November 1996
Persons entitled: Collin Estates Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH february 1996 (as defined) relating to premises on the ground floor and basement of 63 margaret street,london W.1.
Particulars: Deposit of £13,806.25.
Outstanding
8 February 1995Delivered on: 14 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 July 2020Registration of charge 029812570006, created on 30 June 2020 (24 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
21 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,000
(7 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,000
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,000
(6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,000
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Purchase of own shares. (3 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 October 2012Termination of appointment of Christopher Stewart as a director (1 page)
30 October 2012Termination of appointment of Christopher Stewart as a director (1 page)
24 October 2012Cancellation of shares. Statement of capital on 24 October 2012
  • GBP 3,000
(4 pages)
24 October 2012Cancellation of shares. Statement of capital on 24 October 2012
  • GBP 3,000
(4 pages)
9 October 2012Resolutions
  • RES13 ‐ Purchase of shares 01/10/2012
(2 pages)
9 October 2012Resolutions
  • RES13 ‐ Purchase of shares 01/10/2012
(2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 March 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
8 March 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 13,000
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 13,000
(4 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Appointment of Mr Warren Julian Palmer as a director (2 pages)
20 April 2010Appointment of Mr Warren Julian Palmer as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Christopher Stewart on 1 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Christopher Stewart on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Christopher Stewart on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
23 May 2008Appointment terminated director andrew curd (1 page)
23 May 2008Appointment terminated director andrew curd (1 page)
19 December 2007£ ic 5000/3000 07/12/07 £ sr 2000@1=2000 (1 page)
19 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
19 December 2007£ ic 5000/3000 07/12/07 £ sr 2000@1=2000 (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 20/10/06; full list of members (8 pages)
1 November 2006Return made up to 20/10/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Location of register of members (1 page)
28 November 2003Registered office changed on 28/11/03 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page)
28 November 2003Registered office changed on 28/11/03 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page)
28 November 2003Location of register of members (1 page)
28 November 2003Secretary resigned (1 page)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Location of register of members (1 page)
5 June 2003Location of register of members (1 page)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 October 2000Return made up to 20/10/00; full list of members (7 pages)
26 October 2000Return made up to 20/10/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 1999Return made up to 20/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 1999Return made up to 20/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 6/9 middle street london EC1A 7JA (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 6/9 middle street london EC1A 7JA (1 page)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997Return made up to 20/10/97; full list of members (8 pages)
13 November 1997Return made up to 20/10/97; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Return made up to 20/10/96; full list of members (8 pages)
15 November 1996Secretary's particulars changed (1 page)
15 November 1996Return made up to 20/10/96; full list of members (8 pages)
15 November 1996Secretary's particulars changed (1 page)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Return made up to 20/10/95; full list of members (18 pages)
13 December 1995Return made up to 20/10/95; full list of members (18 pages)
13 December 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
3 November 1995£ nc 1000/25000 20/10/95 (1 page)
3 November 1995Ad 20/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
3 November 1995£ nc 1000/25000 20/10/95 (1 page)
3 November 1995Ad 20/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 June 1995Accounting reference date notified as 31/03 (1 page)
20 June 1995Accounting reference date notified as 31/03 (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 October 1994Incorporation (17 pages)
20 October 1994Incorporation (17 pages)