London
W13 9QL
Secretary Name | Mrs Elizabeth Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 January 2021) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carew Road London W13 9QL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | simonsmithphotography.com |
---|---|
Telephone | 020 87495888 |
Telephone region | London |
Registered Address | 6 Sun Studios 30 Warple Way London W3 0RX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
99 at £1 | Simon Jonathan Smith 99.00% Ordinary |
---|---|
1 at £1 | Elizabeth Anne Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,619 |
Cash | £357,418 |
Current Liabilities | £43,221 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
12 December 2002 | Delivered on: 20 December 2002 Persons entitled: Barclays 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: Unit 6 sun studios warple way acton london t/n AGL107149. Outstanding |
---|---|
26 July 2002 | Delivered on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £288,000.00 due or to become due from the company to the chargee. Particulars: Unit 6 sun studios 30 warpleway london W3. Outstanding |
2 February 2021 | Termination of appointment of Elizabeth Anne Smith as a secretary on 9 January 2021 (1 page) |
---|---|
10 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 December 2009 | Director's details changed for Simon Jonathan Smith on 4 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Simon Jonathan Smith on 4 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Simon Jonathan Smith on 4 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: unit 21B, 101 farm lane fulham london SW6 1QJ (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: unit 21B, 101 farm lane fulham london SW6 1QJ (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
21 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
26 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members
|
8 November 1999 | Return made up to 28/10/99; full list of members
|
27 April 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
27 April 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
8 April 1999 | Ad 28/10/98-31/03/99 £ si 100@1=100 £ ic 2/102 (2 pages) |
8 April 1999 | Ad 28/10/98-31/03/99 £ si 100@1=100 £ ic 2/102 (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
10 February 1999 | Company name changed abbeyaim trading LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed abbeyaim trading LIMITED\certificate issued on 11/02/99 (2 pages) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |