London
W7 3QJ
Secretary Name | Zhechka Sawyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Boston Road London W7 3QJ |
Director Name | Alan Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boston Road London W7 3QJ |
Director Name | Andre Sawyer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(17 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boston Road London W7 3QJ |
Director Name | Irene Margaret Condon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boston Road London W7 3QJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | colorite.co.uk |
---|
Registered Address | First Floor Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Brian D. Sawyer 40.00% Ordinary |
---|---|
40 at £1 | Zhechka Sawyer 40.00% Ordinary |
10 at £1 | Alan Bailey 10.00% Ordinary |
10 at £1 | Irene Margaret Condon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,878 |
Cash | £101,442 |
Current Liabilities | £107,727 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
21 July 2000 | Delivered on: 27 July 2000 Persons entitled: Barclays 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 |
---|
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
22 March 2017 | Appointment of Andre Sawyer as a director on 1 February 2017 (2 pages) |
22 March 2017 | Appointment of Andre Sawyer as a director on 1 February 2017 (2 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
4 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
4 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 October 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
19 October 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
13 October 2015 | Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page) |
13 October 2015 | Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 February 2014 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 13 February 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Alan Bailey on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Bailey on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Bailey on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages) |
25 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: st martins house 31-35 clarendon road watford WD17 1JF (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: st martins house 31-35 clarendon road watford WD17 1JF (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 169 boston road london W7 3QJ (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 169 boston road london W7 3QJ (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
17 June 2005 | Ad 23/03/05--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
17 June 2005 | Ad 23/03/05--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members
|
9 March 2005 | Return made up to 03/02/05; full list of members
|
2 March 2005 | Ad 01/07/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
2 March 2005 | Ad 01/07/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 January 2004 | Return made up to 03/02/04; full list of members (6 pages) |
28 January 2004 | Return made up to 03/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
1 September 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
1 September 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 February 2000 | Incorporation (17 pages) |
3 February 2000 | Incorporation (17 pages) |