London
W1S 4NA
Director Name | Mrs Barbara Carpenter |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Book Keeper |
Correspondence Address | 16 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2009) |
Role | Photographer |
Correspondence Address | Northgate Church Lane Ringwould Kent CT14 8HR |
Director Name | Miss Prudence Phoebe Cuming |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 July 2016) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Patsom House Woodlands Road Leatherhead Surrey KT22 0AW |
Director Name | Mr Keith Davey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 July 2016) |
Role | Photographer |
Correspondence Address | 51 Gowrie Road London SW11 5NW |
Secretary Name | Miss Prudence Phoebe Cuming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patsom House Woodlands Road Leatherhead Surrey KT22 0AW |
Director Name | Stephen Andrew James |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2013) |
Role | Photographer |
Correspondence Address | 5 De Mel Close Manor Epsom Surrey KT19 7EL |
Director Name | Antony Neil Makinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 July 2016) |
Role | Photographer |
Correspondence Address | 5 Marlins Turn Hemel Hempstead Hertfordshire HP1 3LQ |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Director Name | Mr Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2020(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
Website | www.prudencecuming.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76296430 |
Telephone region | London |
Registered Address | 3rd Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £288,879 |
Cash | £186,053 |
Current Liabilities | £108,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
2 November 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
6 May 2022 | Termination of appointment of Rodney James Hare as a director on 4 May 2022 (1 page) |
5 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Rodney James Hare as a director on 19 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Stuart Dudley Trood as a director on 19 May 2020 (1 page) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
18 June 2019 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 3rd Floor 126-134 Baker Street London W1U 6UE on 18 June 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
4 May 2018 | Appointment of Mr Stuart Dudley Trood as a director on 1 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 12 March 2018 (1 page) |
7 December 2017 | Registered office address changed from 28-29 Dover Street London W1S 4NA England to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 28-29 Dover Street London W1S 4NA England to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
25 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 28-29 Dover Street London W1S 4NA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 28-29 Dover Street London W1S 4NA on 12 September 2016 (1 page) |
12 July 2016 | Appointment of Miss Hannah Mary Pierce as a director on 5 July 2016 (3 pages) |
12 July 2016 | Appointment of Miss Hannah Mary Pierce as a director on 5 July 2016 (3 pages) |
6 July 2016 | Termination of appointment of Prudence Phoebe Cuming as a secretary on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Prudence Phoebe Cuming as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Antony Neil Makinson as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Prudence Phoebe Cuming as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Antony Neil Makinson as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Prudence Phoebe Cuming as a secretary on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Davey as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Davey as a director on 5 July 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 August 2013 | Termination of appointment of Stephen James as a director (1 page) |
2 August 2013 | Termination of appointment of Stephen James as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 April 2009 | Director appointed stephen andrew james (1 page) |
8 April 2009 | Director appointed stephen andrew james (1 page) |
7 April 2009 | Director appointed antony neil makinson (1 page) |
7 April 2009 | Director appointed antony neil makinson (1 page) |
6 April 2009 | Appointment terminated director david evison (1 page) |
6 April 2009 | Appointment terminated director david evison (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 February 2002 | Nc dec already adjusted 18/12/01 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Nc dec already adjusted 18/12/01 (2 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 June 2001 | Location of register of members (1 page) |
19 June 2001 | Location of register of members (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 21 bedford square london WC1B 3HH (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 21 bedford square london WC1B 3HH (1 page) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
28 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: russell square house, 10/12, russell square, london. WC1B 5EL (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: russell square house, 10/12, russell square, london. WC1B 5EL (1 page) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 June 1967 | Incorporation (14 pages) |
13 June 1967 | Incorporation (14 pages) |