Walthamstow
London
E17 4QR
Director Name | Mr Jonathan Charles Payne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 17 August 2021) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 128-128a Hoe Street London E17 4QR |
Secretary Name | Mr Jonathan Charles Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 17 August 2021) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 128-128a Hoe Street Walthamstow London E17 4QR |
Director Name | Eric William Payne |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2010) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Montalt Road Woodford Green Essex IG8 9SS |
Director Name | Mr James Stewart Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 128-128a Hoe Street Walthamstow London E17 4QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | forestphotographic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85208266 |
Telephone region | London |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Jonathan Charles Payne 19.00% Ordinary A |
---|---|
34 at £1 | Jonathan Charles Payne 17.00% Ordinary B |
33 at £1 | James Stewart Mitchell 16.50% Ordinary B |
33 at £1 | Robert Peter King 16.50% Ordinary B |
31 at £1 | James Stewart Mitchell 15.50% Ordinary A |
31 at £1 | Robert Peter King 15.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £688 |
Cash | £1,420 |
Current Liabilities | £48,930 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
18 December 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
30 August 2017 | Termination of appointment of James Stewart Mitchell as a director on 1 July 2017 (1 page) |
30 August 2017 | Cessation of James Stewart Mitchell as a person with significant control on 31 August 2016 (1 page) |
30 August 2017 | Notification of Jonathan Charles Payne as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Robert Peter King as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Jonathan Charles Payne as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Termination of appointment of James Stewart Mitchell as a director on 1 July 2017 (1 page) |
30 August 2017 | Notification of Robert Peter King as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
30 August 2017 | Cessation of James Stewart Mitchell as a person with significant control on 31 August 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Jonathan Charles Payne on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Secretary's details changed for Jonathan Charles Payne on 20 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Robert Peter King on 3 July 2011 (2 pages) |
8 August 2011 | Termination of appointment of Eric Payne as a director (1 page) |
8 August 2011 | Secretary's details changed for Jonathan Charles Payne on 20 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Robert Peter King on 3 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages) |
8 August 2011 | Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages) |
8 August 2011 | Termination of appointment of Eric Payne as a director (1 page) |
8 August 2011 | Director's details changed for Jonathan Charles Payne on 3 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages) |
8 August 2011 | Director's details changed for James Stewart Mitchell on 3 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Robert Peter King on 3 July 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Jonathan Charles Payne on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Robert Peter King on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Jonathan Charles Payne on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Eric William Payne on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for James Stewart Mitchell on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for James Stewart Mitchell on 28 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Eric William Payne on 28 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Robert Peter King on 28 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 03/07/06; full list of members (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
3 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
7 January 2002 | Ad 07/11/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 January 2002 | Ad 07/11/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: doric house 132 station road chingford london B4 6AB (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: doric house 132 station road chingford london B4 6AB (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Incorporation (11 pages) |
3 July 2001 | Incorporation (11 pages) |