Chelmsford
Essex
CM2 0TD
Secretary Name | Mrs Rosemary Ellen Kittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Mr Stuart Lee Kittle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Marks Farm Coggeshall Road Braintree Essex CM77 8AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fotoworx.co.uk |
---|
Registered Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
49 at £1 | Peter Kittle 49.49% Ordinary |
---|---|
49 at £1 | R.e. Kittle 49.49% Ordinary |
1 at £1 | Stuart Lee Kittle 1.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £86,084 |
Current Liabilities | £19,486 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
20 August 1999 | Delivered on: 27 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Director's details changed for Stuart Lee Kittle on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Stuart Lee Kittle on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Peter Kittle on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stuart Lee Kittle on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Peter Kittle on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Stuart Lee Kittle on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Ad 01/05/08-30/04/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Ad 01/05/08-30/04/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 15/04/05; full list of members
|
3 May 2005 | Return made up to 15/04/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members
|
27 April 2004 | Return made up to 15/04/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members
|
26 April 2002 | Return made up to 15/04/02; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 May 2000 | Return made up to 15/04/00; full list of members
|
18 May 2000 | Return made up to 15/04/00; full list of members
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
27 August 1999 | Particulars of mortgage/charge (4 pages) |
27 August 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
15 April 1999 | Incorporation (21 pages) |
15 April 1999 | Incorporation (21 pages) |