Company NameBusiness Solution Limited
DirectorsAdrian Robert Knowles and Jason Charles Skelding
Company StatusActive
Company Number04742802
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Robert Knowles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(4 days after company formation)
Appointment Duration21 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address30 Red Lion Street
Richmond
TW9 1RB
Director NameMr Jason Charles Skelding
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(4 days after company formation)
Appointment Duration21 years
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address30 Red Lion Street
Richmond
TW9 1RB
Secretary NameSamantha Knowles
NationalityBritish
StatusCurrent
Appointed28 April 2003(4 days after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address30 Red Lion Street
Richmond
TW9 1RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.mbe.co.uk/richmonduponthames
Telephone020 86053652
Telephone regionLondon

Location

Registered Address30 Red Lion Street
Richmond
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Robert Knowles
25.00%
Ordinary A
1 at £1Mr Jason Charles Skelding
25.00%
Ordinary A
1 at £1Samantha Knowles
25.00%
Ordinary B
1 at £1Tracy Skelding
25.00%
Ordinary C

Financials

Year2014
Net Worth£537
Cash£9,776
Current Liabilities£33,197

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Charges

20 October 2003Delivered on: 28 October 2003
Persons entitled: Ups Capital UK LTD

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as old time portraits LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
8 August 2003Delivered on: 23 August 2003
Persons entitled: Wizardgrange Limited and Wizardbrook Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a bank deposit account in which the sum of £22,031.25 has been deposited.
Outstanding
2 October 2003Delivered on: 7 October 2003
Satisfied on: 27 October 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.
Fully Satisfied

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
28 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 June 2022Registered office address changed from 29 Castle Street Kingston upon Thames KT1 1DN England to 30 Red Lion Street Richmond TW9 1RB on 21 June 2022 (1 page)
21 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
7 January 2022Satisfaction of charge 1 in full (1 page)
27 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 October 2020Secretary's details changed for Samantha Knowles on 7 October 2020 (1 page)
7 October 2020Director's details changed for Mr Adrian Robert Knowles on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Jason Charles Skelding on 7 October 2020 (2 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 June 2018Registered office address changed from 22 Eden Street Kingston upon Thames Surrey KT1 1DN to 29 Castle Street Kingston upon Thames KT1 1DN on 6 June 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 3 in full (1 page)
12 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (9 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (9 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(6 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4
(3 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Director's details changed for Adrian Robert Knowles on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Jason Charles Skelding on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Jason Charles Skelding on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Adrian Robert Knowles on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / jason skelding / 21/01/2008 (1 page)
24 April 2008Director's change of particulars / jason skelding / 21/01/2008 (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 May 2006Return made up to 24/04/06; full list of members (3 pages)
26 May 2006Return made up to 24/04/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
14 July 2005Return made up to 24/04/05; full list of members (3 pages)
14 July 2005Return made up to 24/04/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
4 June 2004Return made up to 24/04/04; full list of members (7 pages)
4 June 2004Return made up to 24/04/04; full list of members (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
27 October 2003Registered office changed on 27/10/03 from: ashley & co 129 ember lane esher surrey KT10 8EH (1 page)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Resolutions
  • RES13 ‐ Loan agreement 21/10/03
(1 page)
27 October 2003Resolutions
  • RES13 ‐ Loan agreement 21/10/03
(1 page)
27 October 2003Registered office changed on 27/10/03 from: ashley & co 129 ember lane esher surrey KT10 8EH (1 page)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Company name changed old time portraits LTD\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed old time portraits LTD\certificate issued on 22/10/03 (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (6 pages)
24 April 2003Incorporation (6 pages)