London
WC2A 1DU
Director Name | Mr James Spencer Middleton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Secretary Name | Emma Louise Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2011) |
Role | Chart Acct |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Ms Emma Louise Middleton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr James Martyn Wheatley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Website | lafayettephotography.com |
---|---|
Telephone | 01223 460404 |
Telephone region | Cambridge |
Registered Address | 93 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £0.01 | Ede & Ravenscroft LTD 99.00% Ordinary |
---|---|
1 at £0.01 | Michael William Middleton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,542 |
Cash | £144,453 |
Current Liabilities | £291,950 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (46 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages) |
9 May 2022 | Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Emma Louise Middleton as a director on 9 May 2022 (1 page) |
1 February 2022 | Registration of charge 056993310002, created on 28 January 2022 (81 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (45 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
13 October 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (46 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
20 January 2021 | Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
28 February 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 June 2016 | Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
23 March 2016 | Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page) |
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 February 2012 | Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page) |
6 December 2011 | Appointment of Mr James Martyn Wheatley as a director (2 pages) |
6 December 2011 | Appointment of Mr James Martyn Wheatley as a director (2 pages) |
10 November 2011 | Termination of appointment of Tilden Bisseker as a director (1 page) |
10 November 2011 | Termination of appointment of Tilden Bisseker as a director (1 page) |
7 October 2011 | Appointment of Miss Emma Louise Middleton as a director (2 pages) |
7 October 2011 | Appointment of Mr James Spencer Middleton as a director (2 pages) |
7 October 2011 | Appointment of Mr James Spencer Middleton as a director (2 pages) |
7 October 2011 | Appointment of Miss Emma Louise Middleton as a director (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 7 February 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 7 February 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 7 February 2010
|
4 August 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (2 pages) |
4 August 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
15 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 5 prospect place, millennium way pride park derby derbyshire DE24 8HG (1 page) |
10 April 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 5 prospect place, millennium way pride park derby derbyshire DE24 8HG (1 page) |
6 February 2006 | Incorporation (17 pages) |
6 February 2006 | Incorporation (17 pages) |