Company NameFlying Colours Group Limited
DirectorJagdish Samplay
Company StatusActive
Company Number03093628
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Previous NameK.C.E. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jagdish Samplay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Percy Road
Goodmayes
Essex
IG3 8SF
Director NameSurjeet Sita Samplay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Fraser Close
Beckton
London
E6 4TB
Secretary NameSurjeet Sita Samplay
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Fraser Close
Beckton
London
E6 4TB
Secretary NameAnne Frances Wenderlish
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address32a Churchfields
South Woodford
London
E18 2QZ
Secretary NameSarah Henderson
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address9 Meadow Bank Close
West Kingsdown
Sevenoaks
Kent
TN15 6UB
Director NameSarah Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2008)
RoleManager
Correspondence Address84 Swanley Lane
Swanley
Kent
BR8 7JG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.sohoprintstore.com

Location

Registered Address2-127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Jagdish Samplay
81.00%
Ordinary
19 at £1Sarah Henderson
19.00%
Ordinary

Financials

Year2014
Net Worth£14,481
Current Liabilities£95,322

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

13 May 2009Delivered on: 15 May 2009
Persons entitled: Paras Estates Limited and Stamford Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,250.00.
Outstanding
16 March 1998Delivered on: 20 March 1998
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
9 March 1998Delivered on: 11 March 1998
Persons entitled: Tokanda Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 25 november 1987.
Particulars: £20,000.
Outstanding

Filing History

7 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 December 2022Director's details changed for Mr. Jagdish Samplay on 1 October 2022 (2 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 July 2017Termination of appointment of Sarah Henderson as a secretary on 30 June 2017 (2 pages)
26 July 2017Termination of appointment of Sarah Henderson as a secretary on 30 June 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
20 September 2011Director's details changed for Mr Jagdish Samplay on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Jagdish Samplay on 19 September 2011 (2 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
12 October 2010Annual return made up to 22 August 2010 (14 pages)
12 October 2010Annual return made up to 22 August 2010 (14 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
11 November 2009Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page)
11 November 2009Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page)
11 November 2009Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page)
3 November 2009Annual return made up to 22 August 2009 (5 pages)
3 November 2009Annual return made up to 22 August 2009 (5 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 2-127 high road loughton essex IG10 4LT (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2-127 high road loughton essex IG10 4LT (1 page)
13 November 2008Return made up to 22/08/08; full list of members
  • 363(287) ‐ Registered office changed on 13/11/08
(6 pages)
13 November 2008Return made up to 22/08/08; full list of members
  • 363(287) ‐ Registered office changed on 13/11/08
(6 pages)
19 June 2008Appointment terminated director sarah henderson (1 page)
19 June 2008Appointment terminated director sarah henderson (1 page)
23 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
23 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
9 November 2007Return made up to 22/08/07; no change of members (7 pages)
9 November 2007Return made up to 22/08/07; no change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
3 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 22/08/05; full list of members (6 pages)
17 October 2005Return made up to 22/08/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
4 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
9 September 2002Return made up to 22/08/02; full list of members (6 pages)
9 September 2002Return made up to 22/08/02; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
15 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
15 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
13 September 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
31 October 2000Accounts made up to 31 July 2000 (7 pages)
31 October 2000Accounts made up to 31 July 2000 (7 pages)
9 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Return made up to 22/08/99; no change of members (4 pages)
27 September 1999Return made up to 22/08/99; no change of members (4 pages)
22 September 1999Accounts made up to 31 July 1999 (9 pages)
22 September 1999Accounts made up to 31 July 1999 (9 pages)
17 June 1999Accounts made up to 31 August 1998 (8 pages)
17 June 1999Accounts made up to 31 August 1998 (8 pages)
21 February 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 February 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 August 1998Return made up to 22/08/98; no change of members (4 pages)
21 August 1998Return made up to 22/08/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 22/08/97; full list of members (6 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 22/08/97; full list of members (6 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Return made up to 22/08/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
16 December 1996Return made up to 22/08/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
27 September 1995Company name changed K.C.E. LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed K.C.E. LIMITED\certificate issued on 28/09/95 (4 pages)
22 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1995Accounting reference date notified as 31/08 (1 page)
22 September 1995Accounting reference date notified as 31/08 (1 page)
22 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: suite 11874 72 new bond street london W1Y 9DD (1 page)
21 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: suite 11874 72 new bond street london W1Y 9DD (1 page)
22 August 1995Incorporation (30 pages)
22 August 1995Incorporation (30 pages)