Company NameFOTO Plus Limited
DirectorsArmelle Hussein and Mohamed Gad Hussein
Company StatusActive
Company Number02321666
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing

Directors

Director NameMrs Armelle Hussein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address49 The Avenue
Muswell Hill
London
N10 2QE
Director NameMr Mohamed Gad Hussein
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Muswell Hill
London
N10 2QE
Secretary NameMrs Armelle Hussein
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Avenue
Muswell Hill
London
N10 2QE

Contact

Websitefoto-plus.co.uk

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mohamed Gad Hussein
70.00%
Ordinary
30 at £1Armelle Hussein
30.00%
Ordinary

Financials

Year2014
Net Worth£36,952
Current Liabilities£20,925

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 18 October 2022
Persons entitled: Arkle Finance Limited

Classification: A registered charge
Particulars: Mooney M20C fixed-wing landplane.
Outstanding
3 January 2008Delivered 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 2003Delivered 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 2001Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

18 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
19 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
18 October 2022Registration of charge 023216660008, created on 18 October 2022 (32 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 February 2019Registered 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 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
11 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
21 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
17 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
23 December 2009Director's details changed for Mrs Armelle Hussein on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mrs Armelle Hussein on 23 December 2009 (2 pages)
8 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
8 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
27 February 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
27 February 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
20 August 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
25 January 2008Return made up to 05/12/07; no change of members (8 pages)
25 January 2008Return made up to 05/12/07; no change of members (8 pages)
9 January 2008Particulars of mortgage/charge (9 pages)
9 January 2008Particulars of mortgage/charge (9 pages)
8 March 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
8 March 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
26 January 2007Return made up to 05/12/06; full list of members (7 pages)
26 January 2007Return made up to 05/12/06; full list of members (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
6 September 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
17 January 2006Return made up to 05/12/05; full list of members (7 pages)
17 January 2006Return made up to 05/12/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane north finchley london N12 8NE (1 page)
30 June 2005Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane north finchley london N12 8NE (1 page)
16 May 2005Total exemption full accounts made up to 31 October 2003 (13 pages)
16 May 2005Total exemption full accounts made up to 31 October 2003 (13 pages)
16 February 2005Return made up to 05/12/04; full list of members (7 pages)
16 February 2005Return made up to 05/12/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
4 March 2004Total exemption full accounts made up to 31 October 2002 (13 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
23 January 2003Return made up to 05/12/02; full list of members (7 pages)
23 January 2003Return made up to 05/12/02; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
13 February 2002Return made up to 05/12/01; full list of members (6 pages)
13 February 2002Return made up to 05/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 October 1999 (13 pages)
7 July 2000Full accounts made up to 31 October 1999 (13 pages)
9 February 2000Return made up to 05/12/99; full list of members (6 pages)
9 February 2000Return made up to 05/12/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 October 1998 (13 pages)
29 March 1999Full accounts made up to 31 October 1998 (13 pages)
11 January 1999Return made up to 05/12/98; full list of members (6 pages)
11 January 1999Return made up to 05/12/98; full list of members (6 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
10 May 1998Full accounts made up to 31 October 1997 (13 pages)
10 May 1998Full accounts made up to 31 October 1997 (13 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 October 1996 (13 pages)
16 April 1997Full accounts made up to 31 October 1996 (13 pages)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Return made up to 05/12/96; no change of members (4 pages)
13 January 1997Return made up to 05/12/96; no change of members (4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
11 January 1996Full accounts made up to 31 October 1995 (13 pages)
11 January 1996Return made up to 05/12/95; full list of members (6 pages)
11 January 1996Full accounts made up to 31 October 1995 (13 pages)
11 January 1996Return made up to 05/12/95; full list of members (6 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)