Company NameFotopark Limited
DirectorHelena Gorbunova
Company StatusActive
Company Number04242813
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helena Gorbunova
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Withers Llp 20 Old Bailey
London
EC4M 7AN
Director NameMrs Svetlana Lukes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Vauxhall Gardens
Tonbridge
Kent
TN11 0LZ
Secretary NameJames Edwin Jacobson
NationalityBritish
StatusResigned
Appointed25 July 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2005)
RoleCompany Director
Correspondence Address69 The Limes
Limes Gardens Southfields
London
SW18 5HW
Director NameIan James Plummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
London
W1K 1QW
Secretary NameChristopher Quirk
NationalityBritish
StatusResigned
Appointed21 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address4 Old Park Lane
London
W1K 1QW
Director NameMr Jean Michel Bordes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2010)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Itchen Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,090,637
Current Liabilities£18,348,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

17 August 2010Delivered on: 9 September 2010
Persons entitled: Baltic International Bank

Classification: Mortgage executed outside the united kingdom over property situated there
Secured details: 27,328,000 euros due or to become due.
Particulars: Le clocher de la garoupe, 1470 chemin de la garoupe, 06160 cap d'antibes, france.
Outstanding

Filing History

7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
10 June 2020Withdrawal of a person with significant control statement on 10 June 2020 (2 pages)
10 June 2020Notification of Angela Vanessa Harris as a person with significant control on 18 May 2020 (2 pages)
1 May 2020Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 1 May 2020 (1 page)
20 January 2020Termination of appointment of Jean Michel Bordes as a director on 30 December 2019 (1 page)
9 October 2019Appointment of Ms Helena Gorbunova as a director on 20 August 2019 (2 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 April 2019Registered office address changed from 18 Soho Square London London W1D 3QL United Kingdom to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 17 April 2019 (1 page)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 March 2019Director's details changed for Mr Jean Michel Bordes on 25 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Jean Michel Bordes on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from Flat 25 20 Bedfordbury London London WC2N 4BN United Kingdom to 18 Soho Square London London W1D 3QL on 26 March 2019 (1 page)
4 February 2019Notification of a person with significant control statement (2 pages)
4 February 2019Director's details changed for Mr Jean Michel Bordes on 1 February 2019 (2 pages)
4 February 2019Registered office address changed from Flat 47 Collingwood House 103 New Cavendish Street London W1W 6XH England to Flat 25 20 Bedfordbury London London WC2N 4BN on 4 February 2019 (1 page)
19 October 2018Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to Flat 47 Collingwood House 103 New Cavendish Street London W1W 6XH on 19 October 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
28 April 2014Registered office address changed from , 128 Wigmore Street, London, W1U 3SA, England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , 128 Wigmore Street, London, W1U 3SA, England on 28 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 November 2013Auditor's resignation (1 page)
18 November 2013Auditor's resignation (1 page)
30 September 2013Appointment of Mr Jean Michel Bordes as a director (2 pages)
30 September 2013Appointment of Mr Jean Michel Bordes as a director (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(2 pages)
5 February 2013Termination of appointment of Christopher Quirk as a secretary (1 page)
5 February 2013Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Christopher Quirk as a secretary (1 page)
5 February 2013Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Ian Plummer as a director (1 page)
5 February 2013Registered office address changed from , C/O Fotopark Limited, 2nd Floor 4 Old Park Lane, London, W1K 1QW on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Ian Plummer as a director (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 128 Wigmore Street, London, W1U 3SA on 9 November 2010 (1 page)
27 October 2010Appointment of Christopher Quirk as a secretary (3 pages)
27 October 2010Appointment of Christopher Quirk as a secretary (3 pages)
27 October 2010Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages)
15 June 2010Resignation of an auditor (1 page)
15 June 2010Resignation of an auditor (1 page)
1 June 2010Auditor's resignation (1 page)
1 June 2010Auditor's resignation (1 page)
22 December 2009Appointment of Ian James Plummer as a director (3 pages)
22 December 2009Termination of appointment of Svetlana Lukes as a director (2 pages)
22 December 2009Appointment of Ian James Plummer as a director (3 pages)
22 December 2009Termination of appointment of Svetlana Lukes as a director (2 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 28/06/09; full list of members (3 pages)
13 July 2009Return made up to 28/06/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 July 2008Return made up to 28/06/08; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 28/06/07; no change of members (6 pages)
12 July 2007Return made up to 28/06/07; no change of members (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 28/06/06; full list of members (6 pages)
30 August 2006Return made up to 28/06/06; full list of members (6 pages)
15 November 2005Return made up to 28/06/05; full list of members (6 pages)
15 November 2005Return made up to 28/06/05; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 94 park lane, london, W1K 7TD (1 page)
10 January 2005Registered office changed on 10/01/05 from: 94 park lane london W1K 7TD (1 page)
10 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 September 2003Full accounts made up to 30 June 2002 (11 pages)
15 September 2003Full accounts made up to 30 June 2002 (11 pages)
6 August 2003Return made up to 28/06/03; full list of members (6 pages)
6 August 2003Return made up to 28/06/03; full list of members (6 pages)
4 November 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
4 November 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 788-790 finchley road, london, NW11 7TJ (1 page)
29 July 2001Registered office changed on 29/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2001Incorporation (18 pages)
28 June 2001Incorporation (18 pages)