Company NameLafayette Photography Limited
Company StatusActive
Company Number05699331
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 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 Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameEmma Louise Middleton
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2011)
RoleChart Acct
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMs Emma Louise Middleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websitelafayettephotography.com
Telephone01223 460404
Telephone regionCambridge

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £0.01Ede & Ravenscroft LTD
99.00%
Ordinary
1 at £0.01Michael William Middleton
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,542
Cash£144,453
Current Liabilities£291,950

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2009Delivered 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

Filing History

23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (46 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
6 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages)
9 May 2022Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page)
9 May 2022Termination of appointment of Emma Louise Middleton as a director on 9 May 2022 (1 page)
1 February 2022Registration of charge 056993310002, created on 28 January 2022 (81 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (45 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
13 October 2021Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (46 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
20 January 2021Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 30 September 2017 (8 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Michael William Middleton on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Emma Louise Middleton on 9 February 2012 (1 page)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
7 October 2011Appointment of Miss Emma Louise Middleton as a director (2 pages)
7 October 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
7 October 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
7 October 2011Appointment of Miss Emma Louise Middleton as a director (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2010
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2010
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 7 February 2010
  • GBP 100
(3 pages)
4 August 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (2 pages)
4 August 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (2 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 January 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
15 January 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2007Return made up to 06/02/07; full list of members (2 pages)
30 April 2007Return made up to 06/02/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 5 prospect place, millennium way pride park derby derbyshire DE24 8HG (1 page)
10 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: 5 prospect place, millennium way pride park derby derbyshire DE24 8HG (1 page)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)