Company NameFirst Colour Limited
DirectorClifford George Finn
Company StatusActive
Company Number04094598
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford George Finn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameAlison Louise Finn
NationalityBritish
StatusCurrent
Appointed26 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.firstcolour.com/
Telephone020 76362571
Telephone regionLondon

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

195k at £1Alison Louise Finn
50.00%
Ordinary
195k at £1Clifford Finn
50.00%
Ordinary

Financials

Year2014
Net Worth£210,739
Cash£31,590
Current Liabilities£376,834

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

8 November 2005Delivered 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 2000Delivered 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

Filing History

27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 October 2017Change of details for Alison Louise Finn as a person with significant control on 1 January 2017 (2 pages)
9 October 2017Change of details for Clifford George Finn as a person with significant control on 1 January 2017 (2 pages)
9 October 2017Change of details for Alison Louise Finn as a person with significant control on 1 January 2017 (2 pages)
9 October 2017Change of details for Clifford George Finn as a person with significant control on 1 January 2017 (2 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Director's details changed for Clifford George Finn on 23 October 2009 (2 pages)
8 November 2016Director's details changed for Clifford George Finn on 23 October 2009 (2 pages)
13 September 2016Solvency Statement dated 26/08/16 (1 page)
13 September 2016Statement of capital on 13 September 2016
  • GBP 250,000
(5 pages)
13 September 2016Statement by Directors (1 page)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2016Statement by Directors (1 page)
13 September 2016Solvency Statement dated 26/08/16 (1 page)
13 September 2016Statement of capital on 13 September 2016
  • GBP 250,000
(5 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-18
  • GBP 390,000
(3 pages)
18 November 2015Annual return made up to 23 October 2015
Statement of capital on 2015-11-18
  • GBP 390,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 390,000
(3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 390,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-20
  • GBP 390,000
(3 pages)
20 November 2013Annual return made up to 23 October 2013
Statement of capital on 2013-11-20
  • GBP 390,000
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 November 2012Annual return made up to 23 October 2012 (3 pages)
23 November 2012Annual return made up to 23 October 2012 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
24 November 2010Secretary's details changed for Alison Louise Finn on 23 October 2010 (1 page)
24 November 2010Director's details changed for Clifford George Finn on 23 October 2010 (2 pages)
24 November 2010Secretary's details changed for Alison Louise Finn on 23 October 2010 (1 page)
24 November 2010Director's details changed for Clifford George Finn on 23 October 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 January 2009Resolutions
  • RES13 ‐ Section 172/payment approval 13/01/2009
(1 page)
31 January 2009Resolutions
  • RES13 ‐ Sec 172/approval of payment 13/01/2009
(1 page)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 January 2009Resolutions
  • RES13 ‐ Sec 172/approval of payment 13/01/2009
(1 page)
31 January 2009Resolutions
  • RES13 ‐ Section 172/payment approval 13/01/2009
(1 page)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Return made up to 23/10/06; full list of members (2 pages)
22 November 2006Return made up to 23/10/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
7 July 2006Registered office changed on 07/07/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
1 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
1 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
19 January 2006Registered office changed on 19/01/06 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
19 January 2006Registered office changed on 19/01/06 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
8 July 2004Ad 10/05/04--------- £ si 100000@1=100000 £ ic 290000/390000 (2 pages)
8 July 2004Particulars of contract relating to shares (4 pages)
8 July 2004Particulars of contract relating to shares (4 pages)
8 July 2004Ad 10/05/04--------- £ si 100000@1=100000 £ ic 290000/390000 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 October 2003Return made up to 23/10/03; full list of members (6 pages)
26 October 2003Return made up to 23/10/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 January 2002Return made up to 23/10/01; full list of members (6 pages)
24 January 2002Return made up to 23/10/01; full list of members (6 pages)
8 March 2001Ad 10/01/01--------- £ si 289998@1=289998 £ ic 1/289999 (2 pages)
8 March 2001Ad 10/01/01--------- £ si 289998@1=289998 £ ic 1/289999 (2 pages)
31 January 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
31 January 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
8 November 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
23 October 2000Incorporation (10 pages)
23 October 2000Incorporation (10 pages)