Company NamePrudence Cuming Associates Limited
DirectorHannah Mary Pierce
Company StatusActive
Company Number00908367
CategoryPrivate Limited Company
Incorporation Date13 June 1967(56 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiss Hannah Mary Pierce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Dover Street
London
W1S 4NA
Director NameMrs Barbara Carpenter
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleBook Keeper
Correspondence Address16 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameMr David Evison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 April 2009)
RolePhotographer
Correspondence AddressNorthgate
Church Lane
Ringwould
Kent
CT14 8HR
Director NameMiss Prudence Phoebe Cuming
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 July 2016)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressPatsom House Woodlands Road
Leatherhead
Surrey
KT22 0AW
Director NameMr Keith Davey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 July 2016)
RolePhotographer
Correspondence Address51 Gowrie Road
London
SW11 5NW
Secretary NameMiss Prudence Phoebe Cuming
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatsom House Woodlands Road
Leatherhead
Surrey
KT22 0AW
Director NameStephen Andrew James
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(41 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2013)
RolePhotographer
Correspondence Address5 De Mel Close Manor
Epsom
Surrey
KT19 7EL
Director NameAntony Neil Makinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(41 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 July 2016)
RolePhotographer
Correspondence Address5 Marlins Turn
Hemel Hempstead
Hertfordshire
HP1 3LQ
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Director NameMr Rodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2020(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 126-134 Baker Street
London
W1U 6UE

Contact

Websitewww.prudencecuming.co.uk
Email address[email protected]
Telephone020 76296430
Telephone regionLondon

Location

Registered Address3rd Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£288,879
Cash£186,053
Current Liabilities£108,535

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
2 November 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 May 2022Termination of appointment of Rodney James Hare as a director on 4 May 2022 (1 page)
5 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
13 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Rodney James Hare as a director on 19 May 2020 (2 pages)
19 May 2020Termination of appointment of Stuart Dudley Trood as a director on 19 May 2020 (1 page)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 June 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
4 May 2018Appointment of Mr Stuart Dudley Trood as a director on 1 March 2018 (2 pages)
12 March 2018Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
25 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 September 2016Registered 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 2016Registered 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 2016Appointment of Miss Hannah Mary Pierce as a director on 5 July 2016 (3 pages)
12 July 2016Appointment of Miss Hannah Mary Pierce as a director on 5 July 2016 (3 pages)
6 July 2016Termination of appointment of Prudence Phoebe Cuming as a secretary on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Prudence Phoebe Cuming as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Antony Neil Makinson as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Prudence Phoebe Cuming as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Antony Neil Makinson as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Prudence Phoebe Cuming as a secretary on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Keith Davey as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Keith Davey as a director on 5 July 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 28,000
(6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 28,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 28,000
(6 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 28,000
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 28,000
(6 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 28,000
(6 pages)
2 August 2013Termination of appointment of Stephen James as a director (1 page)
2 August 2013Termination of appointment of Stephen James as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 April 2009Director appointed stephen andrew james (1 page)
8 April 2009Director appointed stephen andrew james (1 page)
7 April 2009Director appointed antony neil makinson (1 page)
7 April 2009Director appointed antony neil makinson (1 page)
6 April 2009Appointment terminated director david evison (1 page)
6 April 2009Appointment terminated director david evison (1 page)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 February 2007Return made up to 29/12/06; full list of members (3 pages)
28 February 2007Return made up to 29/12/06; full list of members (3 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 February 2002Nc dec already adjusted 18/12/01 (2 pages)
5 February 2002Resolutions
  • RES13 ‐ Canc 5000 4.2% red shar 18/12/01
(1 page)
5 February 2002Nc dec already adjusted 18/12/01 (2 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 June 2001Location of register of members (1 page)
19 June 2001Location of register of members (1 page)
19 June 2001Registered office changed on 19/06/01 from: 21 bedford square london WC1B 3HH (1 page)
19 June 2001Registered office changed on 19/06/01 from: 21 bedford square london WC1B 3HH (1 page)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 February 2000Return made up to 29/12/99; full list of members (7 pages)
5 February 2000Return made up to 29/12/99; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 1999Return made up to 29/12/98; full list of members (7 pages)
2 February 1999Return made up to 29/12/98; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
22 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
28 June 1996Registered office changed on 28/06/96 from: russell square house, 10/12, russell square, london. WC1B 5EL (1 page)
28 June 1996Registered office changed on 28/06/96 from: russell square house, 10/12, russell square, london. WC1B 5EL (1 page)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 June 1967Incorporation (14 pages)
13 June 1967Incorporation (14 pages)