Company NamePhotographic Hire (David French) Limited
DirectorsDavid Alan French and Helen Elizabeth French
Company StatusActive
Company Number01543471
CategoryPrivate Limited Company
Incorporation Date5 February 1981(43 years, 3 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 NameMr David Alan French
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLok'N Store Optima Park, Thames Road
Crayford
Dartford
DA1 4QX
Secretary NameMrs Helen Elizabeth French
NationalityBritish
StatusCurrent
Appointed14 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLok'N Store Optima Park, Thames Road
Crayford
Dartford
DA1 4QX
Director NameMrs Helen Elizabeth French
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleOffice Administrator & Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressLok'N Store, Optima Park, Thames Road
Crayford
Dartford
DA1 4QX
Director NameMrs Helen Elizabeth French
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Westfield Road
Barnehurst
Bexleyheath
Kent
DA7 6LR
Director NameDavid Jeremy Lewis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2008)
RoleOffice Manager
Correspondence AddressFlat 3 Gable Lodge 2 Beckenham Road
West Wickham
Kent
Na

Contact

Websitewww.photohire.co.uk
Email address[email protected]
Telephone01322 556883
Telephone regionDartford

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£63,726
Cash£43,653
Current Liabilities£114,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

4 June 2007Delivered 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 1981Delivered 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

Filing History

18 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
16 December 2015Secretary's details changed for Mrs Helen Elizabeth French on 15 October 2014 (1 page)
16 December 2015Director's details changed for Mr David Alan French on 15 October 2014 (2 pages)
16 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Secretary's details changed for Mrs Helen Elizabeth French on 15 October 2014 (1 page)
16 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Director's details changed for Mr David Alan French on 15 October 2014 (2 pages)
18 November 2015Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages)
18 November 2015Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages)
18 November 2015Appointment of Mrs Helen Elizabeth French as a director on 7 October 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from Unit 15 Alliance Court Alliance Road Acton London W3 0RB on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Unit 15 Alliance Court Alliance Road Acton London W3 0RB on 18 April 2012 (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr David Alan French on 13 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Alan French on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
28 April 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
28 April 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
8 December 2008Return made up to 14/10/08; full list of members (3 pages)
8 December 2008Return made up to 14/10/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2008Gbp ic 100/50\04/02/08\gbp sr 50@1=50\ (1 page)
2 October 2008Gbp ic 100/50\04/02/08\gbp sr 50@1=50\ (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
29 October 2007Return made up to 14/10/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: unit 1 acton central ind.estate 2A rosemont road acton london W3 9LR (1 page)
12 July 2007Registered office changed on 12/07/07 from: unit 1 acton central ind.estate 2A rosemont road acton london W3 9LR (1 page)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Return made up to 14/10/03; full list of members (7 pages)
23 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2001Return made up to 14/10/01; full list of members (6 pages)
25 October 2001Return made up to 14/10/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
8 October 1999Return made up to 14/10/99; full list of members (6 pages)
8 October 1999Return made up to 14/10/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
28 October 1998Return made up to 14/10/98; no change of members (4 pages)
28 October 1998Return made up to 14/10/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
5 November 1997Return made up to 14/10/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 April 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 December 1996Return made up to 14/10/96; full list of members (6 pages)
4 December 1996Return made up to 14/10/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 October 1995Return made up to 14/10/95; full list of members (6 pages)
18 October 1995Return made up to 14/10/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
5 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 December 1986Director resigned;new director appointed (2 pages)
30 December 1986Director resigned;new director appointed (2 pages)
5 February 1981Incorporation (15 pages)
5 February 1981Incorporation (15 pages)