Company NameJason Hetherington Photography Limited
DirectorJason Michael Hetherington
Company StatusActive
Company Number05514288
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Jason Michael Hetherington
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2
28-36 Orsman Road
London
N1 5QJ
Secretary NameTen Forward Finance Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

199.5k at £1Benwell Mx Laser LTD
100.00%
Preference
1 at £1Jason Hetherington
0.00%
Ordinary

Financials

Year2014
Net Worth-£88,932
Cash£2,162
Current Liabilities£174,931

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

2 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 11 April 2017
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
29 March 2017Delivered on: 11 April 2017
Persons entitled: Jason Michael Hetherington

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
26 September 2013Delivered on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at 28-36 orsman road, london.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 30 March 2020 (11 pages)
6 October 2020Satisfaction of charge 055142880001 in full (1 page)
19 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
6 March 2020Registration of charge 055142880004, created on 2 March 2020 (67 pages)
19 February 2020Satisfaction of charge 055142880003 in full (1 page)
19 February 2020Satisfaction of charge 055142880002 in full (1 page)
10 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
8 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 30 March 2018 (17 pages)
3 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 March 2017 (18 pages)
22 March 2018Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
11 April 2017Registration of charge 055142880002, created on 29 March 2017 (17 pages)
11 April 2017Registration of charge 055142880003, created on 29 March 2017 (17 pages)
11 April 2017Registration of charge 055142880003, created on 29 March 2017 (17 pages)
11 April 2017Registration of charge 055142880002, created on 29 March 2017 (17 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Director's details changed for Mr Jason Michael Hetherington on 19 July 2016 (2 pages)
10 August 2016Director's details changed for Mr Jason Michael Hetherington on 19 July 2016 (2 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 May 2016Secretary's details changed for Ten Forward Finance Limited on 16 May 2016 (1 page)
16 May 2016Secretary's details changed for Ten Forward Finance Limited on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Jason Hetherington on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Jason Hetherington on 16 May 2016 (2 pages)
23 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 December 2015Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to Balfour House 741 High Road North Finchley London N12 0BP on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to Balfour House 741 High Road North Finchley London N12 0BP on 16 December 2015 (1 page)
15 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 199,501
(5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 199,501
(5 pages)
31 July 2015Director's details changed for Mr Jason Hetherington on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Jason Hetherington on 31 July 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2015Current accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
27 March 2015Current accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
26 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 199,501
(5 pages)
26 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 199,501
(5 pages)
8 July 2014Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 April 2014Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 April 2014Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 April 2014Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 December 2013Secretary's details changed for Ten Forward Finance Limited on 10 December 2013 (1 page)
10 December 2013Secretary's details changed for Ten Forward Finance Limited on 10 December 2013 (1 page)
14 November 2013Secretary's details changed for Ten Forward Finance Limited on 14 November 2013 (2 pages)
14 November 2013Secretary's details changed for Ten Forward Finance Limited on 14 November 2013 (2 pages)
9 October 2013Registration of charge 055142880001 (12 pages)
9 October 2013Registration of charge 055142880001 (12 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 199,501
(5 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 199,501
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Ten Forward Finance Limited on 16 August 2011 (1 page)
16 August 2012Secretary's details changed for Ten Forward Finance Limited on 16 August 2011 (1 page)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alot pref shrs 199500 at £1 each 14/06/2012
(27 pages)
4 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 199,501
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 199,501
(4 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alot pref shrs 199500 at £1 each 14/06/2012
(27 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Return made up to 20/07/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / ten forward finance LIMITED / 04/12/2008 (1 page)
4 December 2008Return made up to 20/07/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / ten forward finance LIMITED / 04/12/2008 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 August 2007Registered office changed on 17/08/07 from: spaced studios 90 debeauvoir road london N1 4EN (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 August 2007Registered office changed on 17/08/07 from: spaced studios 90 debeauvoir road london N1 4EN (1 page)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
18 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2006Return made up to 20/07/06; full list of members (2 pages)
7 September 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2005Incorporation (19 pages)
20 July 2005Incorporation (19 pages)