Company NameHenri Picard & Frere Limited
DirectorAdrian John Ferguson Hill
Company StatusActive
Company Number00645590
CategoryPrivate Limited Company
Incorporation Date28 December 1959(64 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian John Ferguson Hill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
289 Green Lanes
Palmers Green
London
N13 4XS
Secretary NameMr Adrian John Ferguson Hill
NationalityBritish
StatusCurrent
Appointed29 January 1992(32 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
289 Green Lanes
Palmers Green
London
N13 4XS
Director NameMr John Kemmis Hill
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 1992)
RoleMerchant
Correspondence AddressCulmpine Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Director NameMrs Jane Shirley Hill
Date of BirthNovember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1991(31 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 12 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCulmpine Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Secretary NameMr John Kemmis Hill
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressCulmpine Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Director NameEric Claude Lafoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1999(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address12 Lauderdale Drive
Richmond
Surrey
TW10 7BT

Contact

Websitepicard.co.uk

Location

Registered AddressSecond Floor
289 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

52.4k at £1A.j. Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£56,842
Cash£5,232
Current Liabilities£8,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

12 August 1975Delivered on: 14 August 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 357 & 359 kennington lane, lambeth, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
26 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 July 2022Secretary's details changed for Mr Adrian John Ferguson Hill on 10 July 2022 (1 page)
14 July 2022Director's details changed for Mr Adrian John Ferguson Hill on 10 July 2022 (2 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 52,400
(4 pages)
7 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 52,400
(4 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 52,400
(4 pages)
5 August 2014Termination of appointment of Jane Shirley Hill as a director on 12 December 2013 (1 page)
5 August 2014Termination of appointment of Jane Shirley Hill as a director on 12 December 2013 (1 page)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 52,400
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Jane Shirley Hill on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Adrian John Ferguson Hill on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2007Return made up to 12/07/07; no change of members (7 pages)
6 August 2007Return made up to 12/07/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: first floor room 1 gor-ray house 758 great cambridge road enfield middlesex EN1 3PN (1 page)
26 June 2006Registered office changed on 26/06/06 from: first floor room 1 gor-ray house 758 great cambridge road enfield middlesex EN1 3PN (1 page)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Return made up to 12/07/05; full list of members (7 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
22 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2003Return made up to 12/07/03; full list of members (7 pages)
12 July 2003Return made up to 12/07/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
27 July 2002Return made up to 12/07/02; full list of members (7 pages)
27 July 2002Return made up to 12/07/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
23 July 2001Return made up to 12/07/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
9 August 1999Return made up to 12/07/99; no change of members (4 pages)
9 August 1999Return made up to 12/07/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1996Return made up to 12/07/96; no change of members (4 pages)
22 July 1996Return made up to 12/07/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (11 pages)
12 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 September 1995Registered office changed on 01/09/95 from: hetherington & co 151 high street southgate london N14 6BP (1 page)
1 September 1995Registered office changed on 01/09/95 from: hetherington & co 151 high street southgate london N14 6BP (1 page)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 January 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)