Company NameP. J. Gates (Photography) Limited
DirectorRory John Bicknell
Company StatusActive
Company Number01276759
CategoryPrivate Limited Company
Incorporation Date10 September 1976(47 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Rory John Bicknell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR
Director NameJennifer Jane Gates
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1976(1 week after company formation)
Appointment Duration22 years, 11 months (resigned 01 September 1999)
RoleSecretary
Correspondence AddressLaneside 5 Green Lane
Ashwell
Baldock
Hertfordshire
SG7 5LW
Director NamePeter John Gates
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RolePhotographer
Correspondence AddressLaneside 5 Green Lane
Ashwell
Baldock
Hertfordshire
SG7 5LW
Director NameMr Phillip John Paddock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 30 September 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR
Secretary NameJennifer Jane Gates
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressLaneside 5 Green Lane
Ashwell
Baldock
Hertfordshire
SG7 5LW
Secretary NameSharon Annette Paddock
NationalityBritish
StatusResigned
Appointed08 May 2003(26 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 September 2022)
RoleTeacher
Correspondence AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR
Director NameMrs Sharon Annette Paddock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(40 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR
Director NameMr Rory John Bicknell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(45 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR

Contact

Websitewww.mprgatesphotography.com

Location

Registered AddressU H London Stone Business Estate
Broughton Street Battersea
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

7 at £1P.j. Paddock
58.33%
Ordinary
5 at £1Sharon Annette Paddock
41.67%
Ordinary

Financials

Year2014
Net Worth£172,822
Cash£127,169
Current Liabilities£21,900

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

28 May 1996Delivered on: 5 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 October 2022Termination of appointment of Rory John Bicknell as a director on 30 September 2022 (1 page)
17 October 2022Appointment of Mr Rory John Bicknell as a director on 30 September 2022 (2 pages)
17 October 2022Termination of appointment of Phillip John Paddock as a director on 30 September 2022 (1 page)
17 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
17 October 2022Cessation of Phillip John Paddock as a person with significant control on 30 September 2022 (1 page)
17 October 2022Cessation of Sharon Annette Paddock as a person with significant control on 30 September 2022 (1 page)
17 October 2022Termination of appointment of Sharon Annette Paddock as a secretary on 30 September 2022 (1 page)
17 October 2022Termination of appointment of Sharon Annette Paddock as a director on 30 September 2022 (1 page)
12 October 2022Notification of Rory John Bicknell as a person with significant control on 30 September 2022 (2 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 August 2022Appointment of Mr Rory John Bicknell as a director on 10 August 2022 (2 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Phillip John Paddock on 11 October 2018 (2 pages)
19 October 2018Secretary's details changed for Sharon Annette Paddock on 11 October 2018 (1 page)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 September 2017Appointment of Mrs Sharon Annette Paddock as a director on 6 April 2017 (2 pages)
18 September 2017Appointment of Mrs Sharon Annette Paddock as a director on 6 April 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12
(4 pages)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(4 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 12
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2009Director's details changed for Mr Phillip John Paddock on 12 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Phillip John Paddock on 12 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 12/10/08; full list of members (3 pages)
23 December 2008Return made up to 12/10/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Return made up to 12/10/07; full list of members (6 pages)
30 October 2007Return made up to 12/10/07; full list of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2006Return made up to 12/10/06; full list of members (6 pages)
19 October 2006Return made up to 12/10/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2005Return made up to 12/10/05; full list of members (6 pages)
24 October 2005Return made up to 12/10/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Ad 02/03/04--------- £ si 11@1=11 £ ic 1/12 (2 pages)
13 April 2004Ad 02/03/04--------- £ si 11@1=11 £ ic 1/12 (2 pages)
25 November 2003Return made up to 27/10/03; full list of members (6 pages)
25 November 2003Return made up to 27/10/03; full list of members (6 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
30 June 2003£ ic 12/1 30/05/03 £ sr 11@1=11 (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2003£ ic 12/1 30/05/03 £ sr 11@1=11 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2002Return made up to 27/10/02; full list of members (7 pages)
22 October 2002Return made up to 27/10/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 October 2001Return made up to 27/10/01; full list of members (6 pages)
19 October 2001Return made up to 27/10/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 October 2000Return made up to 27/10/00; full list of members (6 pages)
20 October 2000Return made up to 27/10/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 October 1999Return made up to 27/10/99; full list of members (6 pages)
20 October 1999Return made up to 27/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
28 October 1998Return made up to 27/10/98; no change of members (4 pages)
28 October 1998Return made up to 27/10/98; no change of members (4 pages)
21 September 1998Registered office changed on 21/09/98 from: 94 new bond street london W1Y 9LA (1 page)
21 September 1998Registered office changed on 21/09/98 from: 94 new bond street london W1Y 9LA (1 page)
4 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (2 pages)
26 October 1997Return made up to 27/10/97; full list of members (6 pages)
26 October 1997Return made up to 27/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 October 1996Return made up to 27/10/96; no change of members (4 pages)
24 October 1996Return made up to 27/10/96; no change of members (4 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 September 1976Incorporation (14 pages)
10 September 1976Incorporation (14 pages)