Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary Name | Alison Louise Finn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2000(3 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.firstcolour.com/ |
---|---|
Telephone | 020 76362571 |
Telephone region | London |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
195k at £1 | Alison Louise Finn 50.00% Ordinary |
---|---|
195k at £1 | Clifford Finn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,739 |
Cash | £31,590 |
Current Liabilities | £376,834 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
8 November 2005 | Delivered on: 15 November 2005 Persons entitled: National Westminster 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 |
---|---|
20 November 2000 | Delivered on: 29 November 2000 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 |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 October 2017 | Change of details for Alison Louise Finn as a person with significant control on 1 January 2017 (2 pages) |
9 October 2017 | Change of details for Clifford George Finn as a person with significant control on 1 January 2017 (2 pages) |
9 October 2017 | Change of details for Alison Louise Finn as a person with significant control on 1 January 2017 (2 pages) |
9 October 2017 | Change of details for Clifford George Finn as a person with significant control on 1 January 2017 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 9 January 2017 (1 page) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for Clifford George Finn on 23 October 2009 (2 pages) |
8 November 2016 | Director's details changed for Clifford George Finn on 23 October 2009 (2 pages) |
13 September 2016 | Solvency Statement dated 26/08/16 (1 page) |
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Statement by Directors (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Statement by Directors (1 page) |
13 September 2016 | Solvency Statement dated 26/08/16 (1 page) |
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Resolutions
|
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-18
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-20
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 November 2012 | Annual return made up to 23 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 23 October 2012 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Secretary's details changed for Alison Louise Finn on 23 October 2010 (1 page) |
24 November 2010 | Director's details changed for Clifford George Finn on 23 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Alison Louise Finn on 23 October 2010 (1 page) |
24 November 2010 | Director's details changed for Clifford George Finn on 23 October 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Resolutions
|
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Resolutions
|
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
1 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
8 July 2004 | Ad 10/05/04--------- £ si 100000@1=100000 £ ic 290000/390000 (2 pages) |
8 July 2004 | Particulars of contract relating to shares (4 pages) |
8 July 2004 | Particulars of contract relating to shares (4 pages) |
8 July 2004 | Ad 10/05/04--------- £ si 100000@1=100000 £ ic 290000/390000 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 October 2002 | Return made up to 23/10/02; full list of members
|
21 October 2002 | Return made up to 23/10/02; full list of members
|
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 January 2002 | Return made up to 23/10/01; full list of members (6 pages) |
24 January 2002 | Return made up to 23/10/01; full list of members (6 pages) |
8 March 2001 | Ad 10/01/01--------- £ si 289998@1=289998 £ ic 1/289999 (2 pages) |
8 March 2001 | Ad 10/01/01--------- £ si 289998@1=289998 £ ic 1/289999 (2 pages) |
31 January 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
31 January 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
8 November 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
23 October 2000 | Incorporation (10 pages) |
23 October 2000 | Incorporation (10 pages) |