Company NameLinhof & Studio Limited
DirectorPaula Jane Pell-Johnson
Company StatusActive
Company Number02803513
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Previous NameChoicedetail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaula Jane Pell-Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren 17 Warren Road
Leigh On Sea
Essex
SS9 3TT
Secretary NameAnne Deriu
NationalityBritish
StatusCurrent
Appointed21 February 2011(17 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressImage House Leigh Road
Leigh-On-Sea
Essex
SS9 1BS
Director NameSir Kenneth George Corfield
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Walk
Hampstead
London
NW3 7UP
Secretary NameMrs Lilian Ethel Quick
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Lodge
Church Hill
London
N21 1LW
Secretary NameMrs Lilian Ethel Quick
NationalityBritish
StatusResigned
Appointed08 April 1993(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Lodge
Church Hill
London
N21 1LW
Director NameMr Brian Clifford Gould
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 1997)
RoleCompany Director
Correspondence Address10 Taskers Drive
Anna Valley
Andover
Hampshire
SP11 7SA
Secretary NameMr Brian Clifford Gould
NationalityBritish
StatusResigned
Appointed26 August 1993(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 1997)
RoleCompany Director
Correspondence Address10 Taskers Drive
Anna Valley
Andover
Hampshire
SP11 7SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelinhofstudio.com
Telephone01702 716116
Telephone regionSouthend-on-Sea

Location

Registered AddressImage House
Leigh Road
Leigh-On-Sea
Essex
SS9 1BS
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

50k at £1Sir Kenneth George Corfield
100.00%
Ordinary

Financials

Year2014
Net Worth£260,168
Cash£120,862
Current Liabilities£132,870

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Registered office address changed from C/O D Velida & Co, Centurion House, Central Way Andover Hampshire SP10 5AN to Image House Leigh Road Leigh-on-Sea Essex SS9 1BS on 29 June 2017 (1 page)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 219,802
(4 pages)
18 April 2016Termination of appointment of Kenneth George Corfield as a director on 11 January 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 219,802
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,002
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Director's details changed for Paula Jane Pell-Johnson on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Paula Jane Pell-Johnson on 4 August 2014 (2 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,002
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 April 2011Secretary's details changed for Anne Derig on 21 February 2011 (1 page)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Lilian Quick as a secretary (2 pages)
21 March 2011Appointment of Anne Derig as a secretary (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sir Kenneth George Corfield on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Paula Jane Pell-Johnson on 25 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 25/03/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 25/03/03; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Registered office changed on 01/08/00 from: c/o d velida & co pelican house 83 new street andover hampshire SP10 1DR (1 page)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
23 December 1999Auditor's resignation (1 page)
12 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Return made up to 25/03/99; no change of members (5 pages)
27 August 1998Registered office changed on 27/08/98 from: pump house 10 chapel place rivington street london EC2A 3DQ (1 page)
20 August 1998Registered office changed on 20/08/98 from: unit 24 focus 303 business centre, focus way walworth industrial centre andover hampshire SP10 5NY (1 page)
8 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 25/03/98; no change of members (5 pages)
25 January 1998Registered office changed on 25/01/98 from: 24 focus 303 southway andover hants. SP10 5NY (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
19 November 1996New director appointed (2 pages)
9 April 1996Return made up to 25/03/96; change of members (7 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Ad 07/02/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996£ nc 10000/100000 24/01/96 (1 page)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995Return made up to 25/03/95; no change of members (6 pages)
28 April 1993Memorandum and Articles of Association (8 pages)
25 March 1993Incorporation (9 pages)