Chislehurst
Kent
BR7 6RW
Director Name | Mr Erdogan Koscan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedar Road Dartford Kent DA1 2SF |
Secretary Name | Mr Erdogan Koscan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedar Road Dartford Kent DA1 2SF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | colourcouture.co.uk |
---|---|
Telephone | 020 83092964 |
Telephone region | London |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
21k at £1 | Mehmet Alisho 60.00% Ordinary |
---|---|
14k at £1 | Mrs Louise Alisho 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,761 |
Cash | £47,278 |
Current Liabilities | £468,522 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 September 2016 | Delivered on: 14 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 September 2011 | Delivered on: 15 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 2001 | Delivered on: 8 November 2001 Persons entitled: Barclays Bank PLC Classification: All assets 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 |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 September 2016 | Registration of charge 039771210003, created on 14 September 2016 (42 pages) |
2 July 2016 | Satisfaction of charge 1 in full (6 pages) |
2 July 2016 | Satisfaction of charge 2 in full (10 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 August 2011 | Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 January 2009 | Appointment terminated director and secretary erdogan koscan (1 page) |
6 January 2009 | Gbp ic 70000/35000\07/11/08\gbp sr 35000@1=35000\ (1 page) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
19 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 November 2002 | Ad 04/03/02--------- £ si 69998@1 (2 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 November 2001 | Particulars of mortgage/charge (11 pages) |
7 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 June 2001 | £ nc 1000/500000 02/05/01 (1 page) |
4 June 2001 | Resolutions
|
10 May 2001 | Return made up to 19/04/01; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (12 pages) |