Saint Georges Road
Weybridge
Surrey
KT13 0EP
Director Name | Stuart Albert Fagg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 155 Woodmansterne Road Carshalton Beeches Surrey SM5 4AF |
Secretary Name | Stuart Albert Fagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 155 Woodmansterne Road Carshalton Beeches Surrey SM5 4AF |
Director Name | Ms Emily Margaret Rumble |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burwood Cottage St. Georges Road Weybridge Surrey KT13 0EP |
Director Name | Mr Bertrand Adams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Photographer |
Correspondence Address | Fengates 23 Brockham Lane Brockham,Betchworth Surrey RH3 7EJ |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Photographer |
Correspondence Address | 11 Berrylands Court Blackbush Close Sutton Surrey SM2 6BA |
Secretary Name | Mr Timothy John Rumble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 11 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | Judith Ann Adams |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2001) |
Role | Sales Manager |
Correspondence Address | Fengates 23 Brockham Lane Brockham Betchworth Surrey RH3 7EJ |
Website | britanniaphotographic.co.uk |
---|---|
Telephone | 020 86439681 |
Telephone region | London |
Registered Address | Burwood Cottage St. Georges Road Weybridge KT13 0EP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
15 at £1 | Mr T.j. Rumble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,458 |
Cash | £152 |
Current Liabilities | £54,366 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
15 July 1991 | Delivered 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 1989 | Delivered 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 |
30 April 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
29 March 2021 | Registered 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 2021 | Confirmation statement made on 21 March 2021 with updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
12 June 2020 | Satisfaction of charge 2 in full (1 page) |
21 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Director's details changed for Mr Timothy John Rumble on 29 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Stuart Albert Fagg on 29 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Emily Margaret Rumble on 29 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Stuart Albert Fagg on 29 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Emily Margaret Rumble on 29 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Timothy John Rumble on 29 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 April 2008 | Director appointed emily margaret rumble (2 pages) |
9 April 2008 | Director appointed emily margaret rumble (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
7 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 September 2003 | Return made up to 21/03/03; full list of members (8 pages) |
16 September 2003 | Return made up to 21/03/03; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
24 May 2001 | Return made up to 21/03/01; full list of members
|
24 May 2001 | Return made up to 21/03/01; full list of members
|
19 April 2000 | Return made up to 21/03/00; full list of members
|
19 April 2000 | Return made up to 21/03/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
30 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
16 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
10 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
29 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |