EXPOSURES LIMITED
BESSBOROUGH ROAD,HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 01646911
Status Active
Incorporation Date 28 June 1982
Company Type Private Limited Company
Address 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD,HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EXPOSURES LIMITED are www.exposures.co.uk, and www.exposures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Exposures Limited is a Private Limited Company. The company registration number is 01646911. Exposures Limited has been working since 28 June 1982. The present status of the company is Active. The registered address of Exposures Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. The company`s financial liabilities are £31.2k. It is £31.1k against last year. The cash in hand is £0.08k. It is £-3.43k against last year. And the total assets are £5.43k, which is £-3.13k against last year. COKER, Jill is a Secretary of the company. BROCKLESBY, Paul is a Director of the company. Secretary HABIB, Abdul Sattar has been resigned. The company operates in "Photographic activities not elsewhere classified".


exposures Key Finiance

LIABILITIES £31.2k
+28791%
CASH £0.08k
-98%
TOTAL ASSETS £5.43k
-37%
All Financial Figures

Current Directors

Secretary
COKER, Jill
Appointed Date: 10 February 2004

Director
BROCKLESBY, Paul

71 years old

Resigned Directors

Secretary
HABIB, Abdul Sattar
Resigned: 10 February 2004

Persons With Significant Control

Mr Paul Brocklesby
Notified on: 29 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EXPOSURES LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

05 Jan 2015
Secretary's details changed for Jill Coker on 29 December 2014
...
... and 62 more events
11 Jan 1989
Full accounts made up to 30 June 1988

05 May 1988
Full accounts made up to 30 June 1987

05 May 1988
Return made up to 21/12/87; full list of members

20 Dec 1986
Full accounts made up to 30 June 1986

20 Dec 1986
Return made up to 28/11/86; full list of members

EXPOSURES LIMITED Charges

24 April 1992
Rent deposit deed
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: City Gate Estates ( Luke Street )Limited
Description: Rent deposit of £7,187.50 tog: with interest.
17 April 1990
Deed of rent deposit
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: City Gate Estates PLC
Description: £7,187.50.
1 February 1989
Charge
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…