Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & R COLOUR PRINT LIMITED
Company Information for

A & R COLOUR PRINT LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
03332957
Private Limited Company
Active

Company Overview

About A & R Colour Print Ltd
A & R COLOUR PRINT LIMITED was founded on 1997-03-13 and has its registered office in St John's Wood. The organisation's status is listed as "Active". A & R Colour Print Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & R COLOUR PRINT LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in TN15
 
Filing Information
Company Number 03332957
Company ID Number 03332957
Date formed 1997-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & R COLOUR PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & R COLOUR PRINT LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROBIN GUNN
Director 1997-03-13
RAYMOND BARRY GUNN
Director 1997-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BARRY GUNN
Company Secretary 1997-03-13 2015-03-13
HOWARD THOMAS
Nominated Secretary 1997-03-13 1997-03-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-03-13 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBIN GUNN HUNTCARD GROUP LIMITED Director 1991-12-31 CURRENT 1985-01-25 Dissolved 2015-02-06
RAYMOND BARRY GUNN HUNTCARD GROUP LIMITED Director 1991-12-31 CURRENT 1985-01-25 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Unit 4 Platt Industrial Estate Maidstone Road Borough Green Sevenoaks Kent TN15 8JL
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0113/03/15 ANNUAL RETURN FULL LIST
2015-05-05TM02Termination of appointment of Raymond Barry Gunn on 2015-03-13
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0113/03/14 ANNUAL RETURN FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BARRY GUNN / 13/03/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBIN GUNN / 13/03/2014
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND BARRY GUNN on 2014-03-13
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0113/03/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0113/03/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0113/03/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BARRY GUNN / 13/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBIN GUNN / 13/03/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-01363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-01363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-13363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1998-03-27363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-05395PARTICULARS OF MORTGAGE/CHARGE
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
1997-05-19ELRESS369(4) SHT NOTICE MEET 13/03/97
1997-05-19ELRESS252 DISP LAYING ACC 13/03/97
1997-05-19ELRESS386 DISP APP AUDS 13/03/97
1997-05-19ELRESS80A AUTH TO ALLOT SEC 13/03/97
1997-05-19ELRESS366A DISP HOLDING AGM 13/03/97
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1997-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-26288bSECRETARY RESIGNED
1997-03-26288bDIRECTOR RESIGNED
1997-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A & R COLOUR PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & R COLOUR PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & R COLOUR PRINT LIMITED

Intangible Assets
Patents
We have not found any records of A & R COLOUR PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & R COLOUR PRINT LIMITED
Trademarks
We have not found any records of A & R COLOUR PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & R COLOUR PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A & R COLOUR PRINT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A & R COLOUR PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & R COLOUR PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & R COLOUR PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.