Muswell Hill
London
N10 2QE
Director Name | Mr Mohamed Gad Hussein |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Avenue Muswell Hill London N10 2QE |
Secretary Name | Mrs Armelle Hussein |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Avenue Muswell Hill London N10 2QE |
Website | foto-plus.co.uk |
---|
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Mohamed Gad Hussein 70.00% Ordinary |
---|---|
30 at £1 | Armelle Hussein 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,952 |
Current Liabilities | £20,925 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
18 October 2022 | Delivered on: 18 October 2022 Persons entitled: Arkle Finance Limited Classification: A registered charge Particulars: Mooney M20C fixed-wing landplane. Outstanding |
---|---|
3 January 2008 | Delivered on: 9 January 2008 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 |
7 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc 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 |
21 February 2001 | Delivered on: 23 February 2001 Persons entitled: Rdm Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a leasing agreement dated 15 february 2001. Particulars: Freehold property being 3 park road crouch end N8 8TE and the leasehold property also being called 3 park road crouch end london N8 8TE. Outstanding |
20 November 1998 | Delivered on: 26 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 park road crouch end london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 July 1996 | Delivered on: 8 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 3 park road london borough of haringey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 1995 | Delivered on: 28 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 March 1992 | Delivered on: 12 March 1992 Satisfied on: 15 February 1997 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: (See 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 |
18 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
19 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
18 October 2022 | Registration of charge 023216660008, created on 18 October 2022 (32 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
21 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
17 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
23 December 2009 | Director's details changed for Mrs Armelle Hussein on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mrs Armelle Hussein on 23 December 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
8 December 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
27 February 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
27 February 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
20 August 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
25 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
25 January 2008 | Return made up to 05/12/07; no change of members (8 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
26 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
17 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane north finchley london N12 8NE (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane north finchley london N12 8NE (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
16 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 March 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
13 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
1 August 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
7 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
10 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
11 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
11 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |