Company NameWembley Photofinishers Limited
Company StatusDissolved
Company Number01317897
CategoryPrivate Limited Company
Incorporation Date20 June 1977(46 years, 10 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NameNametown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74203Film processing
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Jagdeep Shah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(14 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 13 July 2019)
RoleLaboratory Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Salmon Street
Kingsbury
London
NW9 8YA
Secretary NameMrs Priti Shah
StatusClosed
Appointed29 November 2013(36 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 13 July 2019)
RoleCompany Director
Correspondence Address17 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Secretary NameMr Jagdishchandra Premji Badiani
NationalityBritish
StatusResigned
Appointed05 December 1991(14 years, 5 months after company formation)
Appointment Duration22 years (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alfriston Avenue
North Harrow
Middlesex
HA2 7DY
Director NameMr Jagdishchandra Premji Badiani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(19 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 November 2013)
RoleAcct
Country of ResidenceEngland
Correspondence Address33 Alfriston Avenue
North Harrow
Middlesex
HA2 7DY

Contact

Websitefotoview.co.uk
Telephone01423 057377
Telephone regionBoroughbridge / Harrogate

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Jagdeep K. Shah
71.43%
Redeemable
17.7k at £1Jagdeep K. Shah
25.29%
Ordinary B
995 at £1Jagdishchandra P. Badiani
1.42%
Ordinary B
600 at £1Kirit Patel
0.86%
Ordinary B
400 at £1Bharat Patel
0.57%
Ordinary B
200 at £1Pravin Patel
0.29%
Ordinary B
99 at £1Jagdeep K. Shah
0.14%
Ordinary A
1 at £1Priti Shah
0.00%
Ordinary A

Financials

Year2014
Net Worth£88,214
Cash£67,882
Current Liabilities£176,326

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 May 2009Delivered on: 15 May 2009
Satisfied on: 7 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company and the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Fully Satisfied
16 April 2009Delivered on: 18 April 2009
Satisfied on: 7 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
8 January 1996Delivered on: 27 January 1996
Satisfied on: 7 January 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 aintree road perivale middlesex together with all fixtures and fittings and the goodwill in relation to the business from time to time carried on at the property.
Fully Satisfied
26 September 1990Delivered on: 28 September 1990
Satisfied on: 29 September 1994
Persons entitled: Bank of Baroda.

Classification: Legal charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property forming part of property k/a edc house, fifth way, exhibition grounds, wembley, with a & goodwill & all book & other debts, benefit of all contracts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1988Delivered on: 12 December 1988
Satisfied on: 29 September 1994
Persons entitled: Bank of Baroda

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.
Fully Satisfied
29 May 1979Delivered on: 30 May 1979
Satisfied on: 29 September 1994
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a debenture dated 29 may 1979.
Particulars: L/H property situate in or adjacent to a road known as woodside end on the abbey estate, alperton, middx., As described in a lease dated 2 april 1979.
Fully Satisfied
2 March 2010Delivered on: 4 March 2010
Satisfied on: 7 January 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 May 1979Delivered on: 30 May 1979
Satisfied on: 29 September 1994
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge all f/h and l/h property present and future and the fixed plant and machinery and fixtures (including trade fixtures) thereon. The goodwill and uncalled capital both present and future. Floating charge over the undertaking and all other property and assets both present and future.
Fully Satisfied
23 September 1993Delivered on: 25 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
9 August 1993Delivered on: 18 August 1993
Persons entitled: Griffin Factors Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2019Final Gazette dissolved following liquidation (1 page)
13 April 2019Return of final meeting in a members' voluntary winding up (9 pages)
13 March 2018Appointment of a voluntary liquidator (2 pages)
19 February 2018Registered office address changed from 17 Aintree Road Perivale Greenford UB6 7LA England to Church Street Rickmansworth Hertfordshire WD3 1DE on 19 February 2018 (2 pages)
14 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
(1 page)
14 February 2018Declaration of solvency (5 pages)
11 January 2018All of the property or undertaking has been released from charge 6 (2 pages)
11 January 2018All of the property or undertaking has been released from charge 6 (2 pages)
10 January 2018All of the property or undertaking has been released from charge 6 (2 pages)
10 January 2018All of the property or undertaking has been released from charge 6 (2 pages)
10 January 2018All of the property or undertaking has been released from charge 5 (1 page)
10 January 2018All of the property or undertaking has been released from charge 5 (1 page)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 April 2017Registered office address changed from Unit B 17 Aintree Road Perivale Greenford Middlesex UB6 7LA to 17 Aintree Road Perivale Greenford UB6 7LA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Unit B 17 Aintree Road Perivale Greenford Middlesex UB6 7LA to 17 Aintree Road Perivale Greenford UB6 7LA on 20 April 2017 (1 page)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 70,000
(5 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 70,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Satisfaction of charge 7 in full (1 page)
7 January 2015All of the property or undertaking has been released from charge 5 (1 page)
7 January 2015All of the property or undertaking has been released from charge 6 (2 pages)
7 January 2015Satisfaction of charge 8 in full (1 page)
7 January 2015All of the property or undertaking has been released from charge 6 (2 pages)
7 January 2015All of the property or undertaking has been released from charge 5 (1 page)
7 January 2015Satisfaction of charge 9 in full (1 page)
7 January 2015Satisfaction of charge 9 in full (1 page)
7 January 2015Satisfaction of charge 7 in full (1 page)
7 January 2015Satisfaction of charge 10 in full (1 page)
7 January 2015Satisfaction of charge 10 in full (1 page)
7 January 2015Satisfaction of charge 8 in full (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,000
(5 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 70,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 70,000
(6 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 70,000
(6 pages)
11 December 2013Appointment of Mrs Priti Shah as a secretary (2 pages)
11 December 2013Termination of appointment of Jagdishchandra Badiani as a secretary (1 page)
11 December 2013Appointment of Mrs Priti Shah as a secretary (2 pages)
11 December 2013Termination of appointment of Jagdishchandra Badiani as a secretary (1 page)
11 December 2013Termination of appointment of Jagdishchandra Badiani as a director (1 page)
11 December 2013Termination of appointment of Jagdishchandra Badiani as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 December 2009Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
29 December 2008Return made up to 14/11/08; full list of members (6 pages)
29 December 2008Return made up to 14/11/08; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2007Return made up to 14/11/07; full list of members (4 pages)
5 December 2007Return made up to 14/11/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 December 2006Return made up to 14/11/06; full list of members (4 pages)
13 December 2006Return made up to 14/11/06; full list of members (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 14/11/05; full list of members (9 pages)
6 January 2006Return made up to 14/11/05; full list of members (9 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 14/11/04; full list of members (8 pages)
4 January 2005Return made up to 14/11/04; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 14/11/03; full list of members (8 pages)
16 December 2003Return made up to 14/11/03; full list of members (8 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (8 pages)
20 November 2002Return made up to 14/11/02; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
30 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(7 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 November 2000Return made up to 23/11/00; full list of members (7 pages)
28 November 2000Return made up to 23/11/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (8 pages)
10 December 1999Return made up to 05/12/99; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Return made up to 05/12/98; full list of members (6 pages)
9 April 1999Return made up to 05/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 05/12/96; no change of members (4 pages)
28 January 1997Return made up to 05/12/96; no change of members (4 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 05/12/95; full list of members (6 pages)
19 February 1996Return made up to 05/12/95; full list of members (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
20 November 1995Registered office changed on 20/11/95 from: e d c house fifth way exhibition grounds wembley middlesex HA9 0DU (1 page)
20 November 1995Registered office changed on 20/11/95 from: e d c house fifth way exhibition grounds wembley middlesex HA9 0DU (1 page)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)