Company NameBob Elsdale Photography Limited
Company StatusDissolved
Company Number05737925
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Christine Susan Elsdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr Robert Nigel Elsdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Christine Susan Elsdale
50.00%
Ordinary A
25k at £1Robert Nigel Elsdale
50.00%
Ordinary A
1 at £1Holly Brown
0.00%
Ordinary B

Financials

Year2014
Net Worth-£186,586
Cash£5,238
Current Liabilities£199,702

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,001
(4 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,001
(4 pages)
13 April 2016Director's details changed for Mrs Christine Susan Elsdale on 1 February 2016 (2 pages)
13 April 2016Director's details changed for Mr Robert Nigel Elsdale on 1 February 2016 (2 pages)
13 April 2016Director's details changed for Mr Robert Nigel Elsdale on 1 February 2016 (2 pages)
13 April 2016Director's details changed for Mrs Christine Susan Elsdale on 1 February 2016 (2 pages)
5 January 2016Registered office address changed from 2 Astley Avenue London NW2 4AD to 39 Etchingham Park Road London N3 2DU on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 2 Astley Avenue London NW2 4AD to 39 Etchingham Park Road London N3 2DU on 5 January 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,001
(5 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,001
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,001
(5 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,001
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
29 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Registered office address changed from 39 Etchingham Park Road London N3 2DU United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 39 Etchingham Park Road London N3 2DU United Kingdom on 29 November 2011 (1 page)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Form 123 (2 pages)
6 April 2011Form 123 (2 pages)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 50,001
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 50,001
(4 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued share cap 06/03/2011
(24 pages)
1 April 2011Resolutions
  • RES13 ‐ Increased share cap 01/10/2006
(1 page)
1 April 2011Resolutions
  • RES13 ‐ Increased share cap 01/10/2006
(1 page)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued share cap 06/03/2011
(24 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 December 2010 (1 page)
27 September 2010Termination of appointment of Bush Lane Secretaries Limited as a secretary (1 page)
27 September 2010Termination of appointment of Bush Lane Secretaries Limited as a secretary (1 page)
1 April 2010Director's details changed for Robert Nigel Elsdale on 10 March 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Christine Susan Elsdale on 10 March 2010 (2 pages)
1 April 2010Director's details changed for Robert Nigel Elsdale on 10 March 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Bush Lane Secretaries Limited on 10 March 2010 (2 pages)
1 April 2010Secretary's details changed for Bush Lane Secretaries Limited on 10 March 2010 (2 pages)
1 April 2010Director's details changed for Christine Susan Elsdale on 10 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
7 April 2009Return made up to 10/03/09; full list of members (5 pages)
7 April 2009Return made up to 10/03/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 April 2008Return made up to 10/03/08; full list of members (5 pages)
14 April 2008Return made up to 10/03/08; full list of members (5 pages)
13 July 2007Return made up to 10/03/07; full list of members (10 pages)
13 July 2007Return made up to 10/03/07; full list of members (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
10 March 2006Incorporation (16 pages)
10 March 2006Incorporation (16 pages)