Company NameT.& B.Photographic Services Limited
Company StatusDissolved
Company Number00663306
CategoryPrivate Limited Company
Incorporation Date24 June 1960(63 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Denis John Astbury-Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(30 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameSusan Margaret Astbury-Smith
NationalityBritish
StatusClosed
Appointed16 October 2000(40 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address30 Park End Road
Romford
Essex
RM1 4AU
Director NameMrs Susan Astbury-Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(56 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Sylvia Smith
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2000)
RoleSecretary
Correspondence AddressPlas Y Coed
Beulah
Newcastle Emlyn
Dyfed
SA38 9QB
Wales
Secretary NameMr Denis John Astbury-Smith
NationalityBritish
StatusResigned
Appointed22 February 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address30 Park End Road
Romford
Essex
RM1 4AU

Contact

Websitewww.tbphotographic.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£100,872
Cash£21,721
Current Liabilities£95,127

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

3 September 2007Delivered on: 5 September 2007
Persons entitled: Romford Brewery (No.1) Limited and Romford Brewery (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account from time to time by way of a first fixed charge. See the mortgage charge document for full details.
Outstanding
21 July 1986Delivered on: 23 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Appointment of Mrs Susan Astbury-Smith as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mrs Susan Astbury-Smith as a director on 10 February 2017 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,250
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,250
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,250
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,250
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 13,250
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 13,250
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Denis John Astbury-Smith on 23 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
8 June 2007Return made up to 22/02/07; full list of members (2 pages)
8 June 2007Return made up to 22/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 March 2005Return made up to 22/02/05; full list of members (6 pages)
2 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 September 2003Registered office changed on 23/09/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 September 2003Registered office changed on 23/09/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 February 2003Return made up to 22/02/03; full list of members (6 pages)
20 February 2003Return made up to 22/02/03; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 February 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 35 north street romford essex RM1 1BA (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 35 north street romford essex RM1 1BA (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 April 2000Return made up to 22/02/00; full list of members (6 pages)
4 April 2000Return made up to 22/02/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 February 1998Return made up to 22/02/98; full list of members (6 pages)
17 February 1998Return made up to 22/02/98; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 May 1997Return made up to 22/02/97; no change of members (4 pages)
2 May 1997Return made up to 22/02/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 March 1996Return made up to 22/02/96; no change of members (4 pages)
5 March 1996Return made up to 22/02/96; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)