Company NameBritannia Photographic Limited
Company StatusActive
Company Number02233347
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Rumble
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressBurwood Cottage
Saint Georges Road
Weybridge
Surrey
KT13 0EP
Director NameStuart Albert Fagg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address155 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AF
Secretary NameStuart Albert Fagg
NationalityBritish
StatusCurrent
Appointed02 January 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address155 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AF
Director NameMs Emily Margaret Rumble
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurwood Cottage St. Georges Road
Weybridge
Surrey
KT13 0EP
Director NameMr Bertrand Adams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RolePhotographer
Correspondence AddressFengates
23 Brockham Lane
Brockham,Betchworth
Surrey
RH3 7EJ
Director NameMr Robert Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RolePhotographer
Correspondence Address11 Berrylands Court
Blackbush Close
Sutton
Surrey
SM2 6BA
Secretary NameMr Timothy John Rumble
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address11 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameJudith Ann Adams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleSales Manager
Correspondence AddressFengates 23 Brockham Lane
Brockham
Betchworth
Surrey
RH3 7EJ

Contact

Websitebritanniaphotographic.co.uk
Telephone020 86439681
Telephone regionLondon

Location

Registered AddressBurwood Cottage
St. Georges Road
Weybridge
KT13 0EP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

15 at £1Mr T.j. Rumble
100.00%
Ordinary

Financials

Year2014
Net Worth£100,458
Cash£152
Current Liabilities£54,366

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

15 July 1991Delivered on: 19 July 1991
Persons entitled: Lloyds 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: By way of legal mortgage the freehold property known as 12 the broadway, cleam surrey including the entirety of the property comprised in land certificate title number sgl 1808073 see form 395 m 520C for full details.
Outstanding
30 March 1989Delivered on: 6 April 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: £150,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 12 the broadway cheam county of surrey with the goodwill & full benefit of the business.
Outstanding

Filing History

30 April 2023Micro company accounts made up to 30 September 2022 (2 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
29 March 2021Registered office address changed from 12 the Broadway Cheam Surrey. SM3 8AY to Burwood Cottage St. Georges Road Weybridge KT13 0EP on 29 March 2021 (1 page)
29 March 2021Confirmation statement made on 21 March 2021 with updates (3 pages)
15 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
12 June 2020Satisfaction of charge 2 in full (1 page)
21 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15
(6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 15
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 15
(6 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 15
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
9 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Director's details changed for Mr Timothy John Rumble on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Stuart Albert Fagg on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Emily Margaret Rumble on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Stuart Albert Fagg on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Emily Margaret Rumble on 29 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Timothy John Rumble on 29 March 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Return made up to 21/03/09; full list of members (4 pages)
27 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Director appointed emily margaret rumble (2 pages)
9 April 2008Director appointed emily margaret rumble (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 April 2007Return made up to 21/03/07; full list of members (7 pages)
23 April 2007Return made up to 21/03/07; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
30 March 2006Return made up to 21/03/06; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 21/03/05; full list of members (7 pages)
7 June 2005Return made up to 21/03/05; full list of members (7 pages)
29 April 2004Return made up to 21/03/04; full list of members (8 pages)
29 April 2004Return made up to 21/03/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 21/03/03; full list of members (8 pages)
16 September 2003Return made up to 21/03/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
24 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1999Return made up to 21/03/99; no change of members (4 pages)
8 April 1999Return made up to 21/03/99; no change of members (4 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
13 May 1998Return made up to 21/03/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 May 1997Return made up to 21/03/97; full list of members (6 pages)
28 May 1997Return made up to 21/03/97; full list of members (6 pages)
30 April 1996Return made up to 21/03/96; no change of members (4 pages)
30 April 1996Return made up to 21/03/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
29 March 1995Return made up to 21/03/95; no change of members (4 pages)
29 March 1995Return made up to 21/03/95; no change of members (4 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)