COLSTON GRAPHICS LIMITED

Hellopages » Greater London » Islington » N7 8DH

Company number 01226427
Status Active
Incorporation Date 15 September 1975
Company Type Private Limited Company
Address 15 PALMERS PLACE, LONDON, N7 8DH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 100 . The most likely internet sites of COLSTON GRAPHICS LIMITED are www.colstongraphics.co.uk, and www.colston-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colston Graphics Limited is a Private Limited Company. The company registration number is 01226427. Colston Graphics Limited has been working since 15 September 1975. The present status of the company is Active. The registered address of Colston Graphics Limited is 15 Palmers Place London N7 8dh. The company`s financial liabilities are £300.55k. It is £11.74k against last year. And the total assets are £53.89k, which is £-2.33k against last year. PATEL, Asvinkumar Manibhai is a Secretary of the company. PATEL, Girishkumar Manibhai is a Director of the company. PATEL, Manibhai Talshibhai is a Director of the company. Secretary PATEL, Manibhai Talshibhai has been resigned. Director BIRD, Richard Frank has been resigned. Director PATEL, Shantaben Manibhai has been resigned. The company operates in "Other publishing activities".


colston graphics Key Finiance

LIABILITIES £300.55k
+4%
CASH n/a
TOTAL ASSETS £53.89k
-5%
All Financial Figures

Current Directors

Secretary
PATEL, Asvinkumar Manibhai
Appointed Date: 08 June 1997

Director

Director

Resigned Directors

Secretary
PATEL, Manibhai Talshibhai
Resigned: 08 June 1997

Director
BIRD, Richard Frank
Resigned: 10 February 1997
79 years old

Director
PATEL, Shantaben Manibhai
Resigned: 30 November 2011
93 years old

Persons With Significant Control

Mr Asvin Patel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLSTON GRAPHICS LIMITED Events

26 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
03 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

30 May 2015
Micro company accounts made up to 31 August 2014
07 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100

...
... and 88 more events
27 Jul 1989
Registered office changed on 27/07/89 from: 276 kentish town rd london nws NW5 2AA

06 Mar 1989
First gazette

18 Nov 1988
Particulars of mortgage/charge

15 Mar 1988
Request to be dissolved

19 Jul 1986
Director resigned;new director appointed

COLSTON GRAPHICS LIMITED Charges

21 August 1991
Debenture
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 August 1991
Legal mortgage
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 434 and 436 liverpool road and 15 & 16 palmer place…
14 November 1988
Mortgage debenture
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: Allied Irish Bank P.L.C.
Description: 15 palmer place, london N.7.. fixed and floating charges…
17 October 1985
Mortgage
Delivered: 18 October 1985
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H 434 & 436 liverpool road, and 15 & 16 palmer place, t/n…
23 September 1982
Debenture
Delivered: 30 September 1982
Status: Satisfied on 5 July 1990
Persons entitled: Syndicate Bank
Description: F/H premises known as 15 palmer place, london N7 title no…
26 May 1981
Legal charge
Delivered: 3 June 1981
Status: Satisfied on 5 July 1990
Persons entitled: Barclays Bank LTD
Description: F/H 434/436 liverpool rd 15/16 palmer place islington N7…