Company NameRichard Truscott Photography Limited
DirectorsRichard Tucker Ross Truscott and Michaela Rose Truscott
Company StatusActive
Company Number06134581
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month 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 NameMrs Richard Tucker Ross Truscott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hambalt Road
London
SW4 9EA
Secretary NameMichaela Rose Truscott
NationalityBritish
StatusCurrent
Appointed02 March 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Amesbury Avenue
London
SW2 3AE
Director NameMichaela Rose Truscott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Amesbury Avenue
London
SW2 3AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTuckers Yard 312b Kingston Road
London
SW20 8LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£499,631
Cash£472,931
Current Liabilities£76,576

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

26 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 312B kingston road london t/no TGL102122.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 061345810001 in full (4 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Registered office address changed from 2 Accommodation Road London NW11 8ED to Tuckers Yard 312B Kingston Road London SW20 8LX on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 2 Accommodation Road London NW11 8ED to Tuckers Yard 312B Kingston Road London SW20 8LX on 30 March 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Registration of charge 061345810001, created on 26 August 2015 (12 pages)
27 August 2015Registration of charge 061345810001, created on 26 August 2015 (12 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages)
14 March 2014Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages)
14 March 2014Director's details changed for Richard Tucker Ross Truscott on 2 October 2009 (2 pages)
14 March 2014Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages)
14 March 2014Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Director's details changed for Michaela Rose Truscott on 2 October 2009 (2 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 25 February 2011 (14 pages)
17 March 2011Annual return made up to 25 February 2011 (14 pages)
1 February 2011Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 3 Hambalt Road London SW4 9EA on 1 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
24 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Director appointed michaela rose truscott (2 pages)
17 December 2008Director appointed michaela rose truscott (2 pages)
18 August 2008Return made up to 02/03/08; full list of members (6 pages)
18 August 2008Return made up to 02/03/08; full list of members (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 March 2007Incorporation (20 pages)
2 March 2007Incorporation (20 pages)