Company NameRichmond Photography Limited
DirectorsCarmel Maria Dever and Michael John Dever
Company StatusActive
Company Number08973135
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 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 NameMrs Carmel Maria Dever
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2014(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnappy Snaps 40 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMr Michael Joseph Dever
StatusCurrent
Appointed01 April 2019(5 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressSnappy Snaps 40 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Dever
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressSnappy Snaps 40 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael Joseph Dever
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sutton Court Road
London
W4 3EQ
Secretary NameMr Michael Joseph Dever
StatusResigned
Appointed11 April 2014(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 20 April 2016)
RoleCompany Director
Correspondence Address53 Sutton Court Road
London
W4 3EQ
Secretary NameMrs Carmel Maria Dever
StatusResigned
Appointed20 April 2016(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address77 Wavendon Avenue
London
W4 4NT

Location

Registered AddressSnappy Snaps
40 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

2 January 2021Notification of Michael John Dever as a person with significant control on 21 March 2020 (2 pages)
2 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
2 January 2021Cessation of Carmel Maria Dever as a person with significant control on 21 March 2020 (1 page)
2 January 2021Cessation of Michael Joseph Dever as a person with significant control on 21 March 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
20 March 2020Appointment of Mr Michael John Dever as a director on 17 March 2020 (2 pages)
30 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Michael Joseph Dever as a secretary on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Carmel Maria Dever as a secretary on 1 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Registered office address changed from C/O C/O 53 Sutton Court Road London W4 3EQ to PO Box TW9 1DN Snappy Snaps 40 the Quadrant Richmond Surrey TW9 1DN on 24 May 2018 (1 page)
18 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 May 2016Appointment of Mrs Carmel Maria Dever as a secretary on 20 April 2016 (2 pages)
2 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Termination of appointment of Michael Joseph Dever as a director on 20 April 2016 (1 page)
2 May 2016Termination of appointment of Michael Joseph Dever as a secretary on 20 April 2016 (1 page)
2 May 2016Appointment of Mrs Carmel Maria Dever as a secretary on 20 April 2016 (2 pages)
2 May 2016Termination of appointment of Michael Joseph Dever as a secretary on 20 April 2016 (1 page)
2 May 2016Termination of appointment of Michael Joseph Dever as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Michael Joseph Dever as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Michael Joseph Dever as a director on 20 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
3 October 2014Appointment of Mrs Carmel Maria Dever as a director on 11 April 2014 (2 pages)
3 October 2014Appointment of Mr Michael Joseph Dever as a secretary on 11 April 2014 (2 pages)
3 October 2014Appointment of Mr Michael Joseph Dever as a secretary on 11 April 2014 (2 pages)
3 October 2014Appointment of Mrs Carmel Maria Dever as a director on 11 April 2014 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)