PSC PHOTOGRAPHY LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03260064
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of PSC PHOTOGRAPHY LTD are www.pscphotography.co.uk, and www.psc-photography.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Psc Photography Ltd is a Private Limited Company. The company registration number is 03260064. Psc Photography Ltd has been working since 07 October 1996. The present status of the company is Active. The registered address of Psc Photography Ltd is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . PREST, Suzanne Louise is a Secretary of the company. SMITH, Steven Richard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DE BOER, Han Lee has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CROFTON, John James has been resigned. The company operates in "Other specialist photography".


Current Directors

Secretary
PREST, Suzanne Louise
Appointed Date: 18 September 1997

Director
SMITH, Steven Richard
Appointed Date: 07 October 1996
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Secretary
DE BOER, Han Lee
Resigned: 18 September 1997
Appointed Date: 07 October 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
CROFTON, John James
Resigned: 22 February 2010
Appointed Date: 01 November 2002
65 years old

Persons With Significant Control

Mr Steven Richard Smith
Notified on: 7 October 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PSC PHOTOGRAPHY LTD Events

11 Nov 2016
Confirmation statement made on 7 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Satisfaction of charge 6 in full
...
... and 64 more events
30 Oct 1996
New director appointed
30 Oct 1996
Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE
11 Oct 1996
Secretary resigned
11 Oct 1996
Director resigned
07 Oct 1996
Incorporation

PSC PHOTOGRAPHY LTD Charges

20 December 2013
Charge code 0326 0064 0009
Delivered: 23 April 2014
Status: Satisfied on 14 March 2015
Persons entitled: Sippchoice Trustees Limited as Sole Trustee of the Sippchoice Bespoke Sipp for the Benefit of Max William Simon Ashton
Description: F/H property k/a 37 coate street and 1 seabright passage…
23 May 2013
Charge code 0326 0064 0008
Delivered: 24 May 2013
Status: Satisfied on 14 March 2015
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
15 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: 37 coate street and 1 sebright passage, london. By way of…
24 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Debenture
Delivered: 18 September 2004
Status: Satisfied on 19 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 19 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 37 coate street and 1 sebright passage tower…
28 January 2002
Deed of equitable charge
Delivered: 5 February 2002
Status: Satisfied on 9 July 2004
Persons entitled: Dart Composition Limited
Description: F/Hold property known as 37 coate st,london E2; egl 204378.
28 January 2002
Legal charge
Delivered: 2 February 2002
Status: Satisfied on 30 September 2004
Persons entitled: National Westminster Bank PLC
Description: 37 coats st,london E2 9AG. By way of fixed charge the…
12 January 2002
Debenture
Delivered: 17 January 2002
Status: Satisfied on 30 September 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…