JAMES RUSSELL & SONS (PHOTOGRAPHERS) LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4LU

Company number 00509000
Status Active
Incorporation Date 19 June 1952
Company Type Private Limited Company
Address 192 GARTH ROAD, MORDEN, SURREY, ENGLAND, SM4 4LU
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 17 Elm Grove Wimbledon London SW19 4HE to 192 Garth Road Morden Surrey SM4 4LU on 8 June 2016. The most likely internet sites of JAMES RUSSELL & SONS (PHOTOGRAPHERS) LIMITED are www.jamesrussellsonsphotographers.co.uk, and www.james-russell-sons-photographers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. James Russell Sons Photographers Limited is a Private Limited Company. The company registration number is 00509000. James Russell Sons Photographers Limited has been working since 19 June 1952. The present status of the company is Active. The registered address of James Russell Sons Photographers Limited is 192 Garth Road Morden Surrey England Sm4 4lu. . SPELLS, Robert Guy is a Secretary of the company. SPELLS, Robert Guy is a Director of the company. Secretary MALES, Margaret Joan has been resigned. Director FIELDER, Norman David has been resigned. Director MALES, Margaret Joan has been resigned. Director SPELLS, Ronald Edward has been resigned. Director THAME, Royston William has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
SPELLS, Robert Guy
Appointed Date: 22 September 1993

Director
SPELLS, Robert Guy

70 years old

Resigned Directors

Secretary
MALES, Margaret Joan
Resigned: 22 September 1993

Director
FIELDER, Norman David
Resigned: 07 September 1994
109 years old

Director
MALES, Margaret Joan
Resigned: 30 June 1994
93 years old

Director
SPELLS, Ronald Edward
Resigned: 07 December 2011
105 years old

Director
THAME, Royston William
Resigned: 01 March 1995
91 years old

Persons With Significant Control

Mr Robert Guy Spells
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

JAMES RUSSELL & SONS (PHOTOGRAPHERS) LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Registered office address changed from 17 Elm Grove Wimbledon London SW19 4HE to 192 Garth Road Morden Surrey SM4 4LU on 8 June 2016
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,650

24 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 69 more events
03 Nov 1987
Return made up to 21/10/87; full list of members
03 Aug 1987
Declaration of satisfaction of mortgage/charge
28 Jul 1987
Particulars of mortgage/charge
12 Dec 1986
Full accounts made up to 31 December 1985
12 Dec 1986
Return made up to 10/12/86; full list of members

JAMES RUSSELL & SONS (PHOTOGRAPHERS) LIMITED Charges

28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 278 streatham high road. Lambeth,london.
22 July 1987
Legal charge
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 elm grove wimbledon SW19 london borough of merton…
17 September 1982
Legal charge
Delivered: 10 October 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/Hold 4 st marks place london borough of merton…
31 March 1980
Legal charge
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited.
Description: 17 elm grove, wimbledon, london, SW19.