ADAM B COLOUR SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2JW

Company number 01051592
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address 32 WINDMILL STREET, LONDON, W1T 2JW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ADAM B COLOUR SERVICES LIMITED are www.adambcolourservices.co.uk, and www.adam-b-colour-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Adam B Colour Services Limited is a Private Limited Company. The company registration number is 01051592. Adam B Colour Services Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of Adam B Colour Services Limited is 32 Windmill Street London W1t 2jw. The company`s financial liabilities are £63.83k. It is £-16.54k against last year. The cash in hand is £164.99k. It is £18.08k against last year. And the total assets are £211.37k, which is £-53.5k against last year. RUSTON, Jack Raymond is a Secretary of the company. CANT, David Alan is a Director of the company. FORREST, Christopher is a Director of the company. RUSTON, Jack Raymond is a Director of the company. Secretary CONOLEY, Brian Arthur has been resigned. Secretary CONOLEY, Michael Robert has been resigned. Director CONOLEY, Brian Arthur has been resigned. Director CONOLEY, Michael Robert has been resigned. Director DEVITT, John has been resigned. Director FORREST, Alan has been resigned. Director JEFFREY, Raymond Arthur James has been resigned. Director MARTIN, John Ross has been resigned. Director MURPHY, Michael Anthony has been resigned. Director THOMAS, David has been resigned. The company operates in "Artistic creation".


adam b colour services Key Finiance

LIABILITIES £63.83k
-21%
CASH £164.99k
+12%
TOTAL ASSETS £211.37k
-21%
All Financial Figures

Current Directors

Secretary
RUSTON, Jack Raymond
Appointed Date: 31 March 2001

Director
CANT, David Alan

68 years old

Director
FORREST, Christopher
Appointed Date: 01 May 2002
58 years old

Director
RUSTON, Jack Raymond
Appointed Date: 01 May 1993
73 years old

Resigned Directors

Secretary
CONOLEY, Brian Arthur
Resigned: 29 September 1994

Secretary
CONOLEY, Michael Robert
Resigned: 31 March 2001
Appointed Date: 27 September 1994

Director
CONOLEY, Brian Arthur
Resigned: 30 April 1995
84 years old

Director
CONOLEY, Michael Robert
Resigned: 31 March 2001
75 years old

Director
DEVITT, John
Resigned: 29 February 1996
Appointed Date: 01 May 1993
66 years old

Director
FORREST, Alan
Resigned: 30 April 1998
84 years old

Director
JEFFREY, Raymond Arthur James
Resigned: 30 April 1994
77 years old

Director
MARTIN, John Ross
Resigned: 30 April 1992
84 years old

Director
MURPHY, Michael Anthony
Resigned: 30 April 1992
72 years old

Director
THOMAS, David
Resigned: 30 April 1995
Appointed Date: 01 May 1993
85 years old

Persons With Significant Control

Mr Jack Raymond Ruston
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAM B COLOUR SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 17 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 76,000

20 Jan 2015
Registered office address changed from Duchess House 32 Windmill Street London W1T 2JW to 32 Windmill Street London W1T 2JW on 20 January 2015
...
... and 83 more events
29 Mar 1988
£ nc 1200/100000

01 Nov 1987
Accounts for a small company made up to 30 April 1987

23 Sep 1987
Accounts for a small company made up to 30 April 1986

18 May 1987
Return made up to 18/12/86; full list of members

30 Apr 1986
Return made up to 16/12/85; full list of members

ADAM B COLOUR SERVICES LIMITED Charges

19 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h porperty k/a plot 60 and plot 63 brockwell gate…
29 March 2001
Charge of deposit
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 September 1981
Mortgage debenture
Delivered: 28 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's f/h or l/h…