London
W1F 8QW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Keith John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Avenue Road London W3 8QG |
Website | color.co.uk |
---|
Registered Address | 27a Poland Street London W1F 8QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Elgin Loane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,638 |
Cash | £313 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
3 January 2024 | Change of details for Mr Elgin Daniel Loane as a person with significant control on 31 December 2023 (2 pages) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
28 April 2021 | Director's details changed for Mr Elgin Daniel Loane on 23 April 2021 (2 pages) |
8 March 2021 | Termination of appointment of Keith John Moore as a secretary on 28 February 2021 (1 page) |
2 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Registration of charge 074783700001, created on 21 May 2018 (58 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
20 January 2012 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom on 20 January 2012 (1 page) |
12 April 2011 | Appointment of Keith John Moore as a secretary (3 pages) |
12 April 2011 | Appointment of Keith John Moore as a secretary (3 pages) |
8 April 2011 | Appointment of Mr Elgin Daniel Loane as a director (3 pages) |
8 April 2011 | Appointment of Mr Elgin Daniel Loane as a director (3 pages) |
11 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|