Company NameColours Of Esher Limited
DirectorThomas Sam Coombes
Company StatusActive
Company Number06794024
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJacqueline Coombes
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address375 Upper Richmond Road
Putney
London
SW15 5QJ
Director NameMr Thomas Sam Coombes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect
Putney Bridge Road
Putney
London
SW18 1PE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Ian Rowland Coombes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address375 Upper Richmond Road
Putney
London
SW15 5QJ
Director NameRowland Coombes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address375 Upper Richmond Road
Putney
London
SW15 5QJ

Contact

Websitewww.coloursofesher.com

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
Putney
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Rowland Coombes
34.00%
Ordinary
33 at £1Ian Coombes
33.00%
Ordinary
33 at £1Thomas Sam Coombes
33.00%
Ordinary

Financials

Year2014
Net Worth£168,931
Cash£267,927
Current Liabilities£142,593

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

28 March 2014Delivered on: 1 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
9 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Termination of appointment of Rowland Coombes as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Rowland Coombes as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Ian Rowland Coombes as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Ian Rowland Coombes as a director on 1 February 2016 (1 page)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 April 2014Registration of charge 067940240001 (18 pages)
1 April 2014Registration of charge 067940240001 (18 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Appointment of Mr Thomas Sam Coombes as a director (2 pages)
15 March 2013Appointment of Mr Thomas Sam Coombes as a director (2 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ian Coombes on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Ian Coombes on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Ian Coombes on 1 January 2010 (2 pages)
11 February 2009Secretary appointed jacqueline coombes (2 pages)
11 February 2009Director appointed rowland coombes (2 pages)
11 February 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 February 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 February 2009Director appointed ian coombes (2 pages)
11 February 2009Director appointed ian coombes (2 pages)
11 February 2009Director appointed rowland coombes (2 pages)
11 February 2009Secretary appointed jacqueline coombes (2 pages)
20 January 2009Appointment terminated director laurence adams (1 page)
20 January 2009Appointment terminated director laurence adams (1 page)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)