1 Barretts Green Road
London
NW10 7AE
Director Name | Mr Francois Bernadotte Van De Langkruis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barretts Green Road London NW10 7AE |
Director Name | Carl Michael Paulo |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Photo Finisher & Studio Hire |
Correspondence Address | 199 Sheen Court Richmond Surrey TW10 5DH |
Director Name | Mrs Anne Margaret Doreen Paulo |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 14 December 2018) |
Role | Photo Finisher & Studio Hire |
Country of Residence | United Kingdom |
Correspondence Address | Park Royal Studios 1 Barretts Green Road London NW10 7AE |
Director Name | Mr Nicholas Jerome Paulo |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 08 April 2018) |
Role | Photo Finisher & Studio Hire |
Country of Residence | United Kingdom |
Correspondence Address | Park Royal Studios 1 Barretts Green Road London NW10 7AE |
Secretary Name | Mrs Anne Margaret Doreen Paulo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Royal Studios 1 Barretts Green Road London NW10 7AE |
Director Name | Rohan Stephen Timothy Paulo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2014) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Royal Studios 1 Barretts Green Road London NW10 7AE |
Website | parkroyalstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 89659778 |
Telephone region | London |
Registered Address | Park Royal Studios 1 Barretts Green Road London NW10 7AE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £719,860 |
Cash | £402,000 |
Current Liabilities | £288,256 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
2 February 2000 | Delivered on: 11 February 2000 Persons entitled: Barclays 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: All that property k/a and adjacent to 1 barretts green road london t/n ngl 694782. Outstanding |
---|---|
11 November 1999 | Delivered on: 18 November 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 1996 | Delivered on: 24 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitecroft st. Aubyns lane hangersley hill ringwood hants BH24 3JU t/n HP353876 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts,assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 October 1992 | Delivered on: 21 October 1992 Satisfied on: 25 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M138C. 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 |
30 June 1992 | Delivered on: 4 July 1992 Satisfied on: 28 January 2000 Persons entitled: Carl Michael Paulo Classification: Debenture Secured details: £90,000 & all monies due or to become due from the company to the chargee. Particulars: See form 395 for full details. 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 |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 February 2023 | Cessation of Anne Margaret Doreen Paulo as a person with significant control on 19 May 2022 (1 page) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
7 February 2023 | Notification of Gwen Margaret Paulo as a person with significant control on 19 May 2022 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 July 2020 | Director's details changed for Mr Francois Bernadot Van De Langkruis on 21 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
14 December 2018 | Termination of appointment of Anne Margaret Doreen Paulo as a director on 14 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Nicholas Jerome Paulo as a director on 8 April 2018 (1 page) |
7 December 2018 | Cessation of Nicholas Jerome Paulo as a person with significant control on 8 April 2018 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016 (1 page) |
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 January 2015 | Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page) |
16 January 2015 | Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages) |
16 January 2015 | Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages) |
16 January 2015 | Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page) |
16 January 2015 | Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page) |
16 January 2015 | Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages) |
16 January 2015 | Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages) |
16 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages) |
16 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages) |
21 October 2014 | Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages) |
21 October 2014 | Appointment of Mr Francois Bernadot Van De Langkruis as a director on 19 August 2014 (2 pages) |
21 October 2014 | Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages) |
21 October 2014 | Appointment of Mr Francois Bernadot Van De Langkruis as a director on 19 August 2014 (2 pages) |
3 April 2014 | Termination of appointment of Rohan Paulo as a director (1 page) |
3 April 2014 | Termination of appointment of Rohan Paulo as a director (1 page) |
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Anne Margaret Doreen Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Jerome Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Gwen Margaret Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Gwen Margaret Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Jerome Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Anne Margaret Doreen Paulo on 16 November 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/11/07; full list of members (4 pages) |
16 May 2008 | Return made up to 10/11/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
1 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
28 April 2004 | Return made up to 10/11/03; full list of members
|
28 April 2004 | Return made up to 10/11/03; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
22 March 2002 | Return made up to 10/11/01; full list of members
|
22 March 2002 | Return made up to 10/11/01; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Return made up to 10/11/97; full list of members
|
18 November 1997 | Return made up to 10/11/97; full list of members
|
13 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
13 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Return made up to 10/11/95; full list of members (6 pages) |
4 March 1996 | Return made up to 10/11/95; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 March 1987 | Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages) |
30 March 1987 | Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages) |
30 March 1987 | Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages) |
13 February 1987 | Certificate of Incorporation (1 page) |
13 February 1987 | Certificate of Incorporation (1 page) |
13 February 1987 | Incorporation (16 pages) |
13 February 1987 | Incorporation (16 pages) |