Company Name1 Hour Photo Excellence Service Limited
DirectorDahyubhai Dalal
Company StatusActive
Company Number03931182
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dahyubhai Dalal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Kingsway
Enfield
Middlesex
EN3 4HT
Secretary NameVanita Dalal
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleSecretary
Correspondence Address88 Kingsway
Enfield
Middlesex
EN3 4HT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitekodakexpress.com

Location

Registered Address14 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Mr Dahyubhai Dalal
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,881
Cash£2,828
Current Liabilities£39,878

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

11 July 2000Delivered on: 20 July 2000
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

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
1 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2010Director's details changed for Dahyubhai Dalal on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Dahyubhai Dalal on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Dahyubhai Dalal on 3 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 22/02/08; full list of members (3 pages)
18 June 2008Return made up to 22/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2007Return made up to 22/02/07; full list of members (6 pages)
27 March 2007Return made up to 22/02/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 March 2006Return made up to 22/02/06; full list of members (6 pages)
24 March 2006Return made up to 22/02/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 April 2005Return made up to 22/02/05; full list of members (6 pages)
14 April 2005Return made up to 22/02/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2004Return made up to 22/02/04; full list of members (6 pages)
31 March 2004Return made up to 22/02/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 March 2003Return made up to 22/02/03; full list of members (6 pages)
9 March 2003Return made up to 22/02/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2002Return made up to 22/02/02; full list of members (6 pages)
18 February 2002Return made up to 22/02/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 September 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
4 September 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
8 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
19 June 2000Registered office changed on 19/06/00 from: 152/160 city road london EC1V 2NX (1 page)
19 June 2000Ad 14/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 152/160 city road london EC1V 2NX (1 page)
19 June 2000Ad 14/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
22 February 2000Incorporation (9 pages)
22 February 2000Incorporation (9 pages)