Crayford
Dartford
DA1 4QX
Secretary Name | Mrs Helen Elizabeth French |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lok'N Store Optima Park, Thames Road Crayford Dartford DA1 4QX |
Director Name | Mrs Helen Elizabeth French |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Office Administrator & Bookkeeper |
Country of Residence | United Kingdom |
Correspondence Address | Lok'N Store, Optima Park, Thames Road Crayford Dartford DA1 4QX |
Director Name | Mrs Helen Elizabeth French |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 November 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Westfield Road Barnehurst Bexleyheath Kent DA7 6LR |
Director Name | David Jeremy Lewis |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Office Manager |
Correspondence Address | Flat 3 Gable Lodge 2 Beckenham Road West Wickham Kent Na |
Website | www.photohire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 556883 |
Telephone region | Dartford |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,726 |
Cash | £43,653 |
Current Liabilities | £114,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
4 June 2007 | Delivered on: 9 June 2007 Persons entitled: Allnatt London Properties PLC Classification: 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: The sum of £7,280.89,. see the mortgage charge document for full details. Outstanding |
---|---|
9 July 1981 | Delivered on: 16 July 1981 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
18 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
---|---|
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
15 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
16 December 2015 | Secretary's details changed for Mrs Helen Elizabeth French on 15 October 2014 (1 page) |
16 December 2015 | Director's details changed for Mr David Alan French on 15 October 2014 (2 pages) |
16 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Secretary's details changed for Mrs Helen Elizabeth French on 15 October 2014 (1 page) |
16 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr David Alan French on 15 October 2014 (2 pages) |
18 November 2015 | Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from Unit 15 Alliance Court Alliance Road Acton London W3 0RB on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Unit 15 Alliance Court Alliance Road Acton London W3 0RB on 18 April 2012 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr David Alan French on 13 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Alan French on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
28 April 2009 | Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
8 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Gbp ic 100/50\04/02/08\gbp sr 50@1=50\ (1 page) |
2 October 2008 | Gbp ic 100/50\04/02/08\gbp sr 50@1=50\ (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
29 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: unit 1 acton central ind.estate 2A rosemont road acton london W3 9LR (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: unit 1 acton central ind.estate 2A rosemont road acton london W3 9LR (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 December 1986 | Director resigned;new director appointed (2 pages) |
30 December 1986 | Director resigned;new director appointed (2 pages) |
5 February 1981 | Incorporation (15 pages) |
5 February 1981 | Incorporation (15 pages) |