Camden Town
London
NW1 0AD
Director Name | Christopher Edward Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1995(same day as company formation) |
Role | Photographic Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 9 Pratt Mews Camden Town London NW1 0AD |
Secretary Name | Julie Anita Orange Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 - 9 Pratt Mews Camden Town London NW1 0AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.orange.co.uk |
---|---|
Telephone | 07 465737428 |
Telephone region | Mobile |
Registered Address | 8-9 Pratt Mews Camden London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £777,941 |
Cash | £6,119 |
Current Liabilities | £340,440 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
9 July 2009 | Delivered on: 10 July 2009 Persons entitled: Hsbc 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: L/H 8-9 pratt mews camden town london t/n NGL507131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
5 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 8-9 prat mews camden london t/n NGL507131. Outstanding |
4 May 1995 | Delivered on: 13 May 1995 Satisfied on: 2 April 2004 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises k/as 8 and 9 pratt mews camden london NW1.t/no.NGL507131 all the rights title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property.all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
7 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 February 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 February 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
12 February 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
8 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 February 2013 | Registered office address changed from 409 High Road London NW10 2JN on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
20 February 2013 | Director's details changed for Christopher Edward Turner on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from 409 High Road London NW10 2JN on 20 February 2013 (1 page) |
20 February 2013 | Director's details changed for Christopher Edward Turner on 20 February 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
20 February 2013 | Registered office address changed from 8-9 Pratt Mews Camden London NW1 0AD United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 8-9 Pratt Mews Camden London NW1 0AD United Kingdom on 20 February 2013 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 March 2011 | Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
7 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
10 October 2006 | Return made up to 16/02/06; full list of members (2 pages) |
10 October 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 16/02/05; full list of members (3 pages) |
10 May 2005 | Return made up to 16/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 16/02/04; full list of members (2 pages) |
6 May 2005 | Return made up to 16/02/04; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 20 bulstrode street london W1M 5FR (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 20 bulstrode street london W1M 5FR (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
5 June 2002 | Return made up to 16/02/02; full list of members
|
5 June 2002 | Return made up to 16/02/02; full list of members
|
2 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
4 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
19 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
11 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
12 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
16 February 1995 | Incorporation (13 pages) |