PHOTO SALES (U.K.) LIMITED
SOUTH STREET FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 02422903
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address ABBEY HOUSE, HICKLEYS COURT, SOUTH STREET FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 10,000 . The most likely internet sites of PHOTO SALES (U.K.) LIMITED are www.photosalesuk.co.uk, and www.photo-sales-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Photo Sales U K Limited is a Private Limited Company. The company registration number is 02422903. Photo Sales U K Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Photo Sales U K Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . LANEY, Elaine is a Secretary of the company. WAITE, James Howard Raymond is a Secretary of the company. LANEY, Ross Lowman is a Director of the company. Secretary HALL, Rosemary has been resigned. Secretary LANEY, Elaine Rosemary has been resigned. Director WHITE, Carol Diane has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
LANEY, Elaine
Appointed Date: 31 October 2006

Secretary
WAITE, James Howard Raymond
Appointed Date: 10 October 2013

Director
LANEY, Ross Lowman

78 years old

Resigned Directors

Secretary
HALL, Rosemary
Resigned: 31 October 2006
Appointed Date: 29 July 1992

Secretary
LANEY, Elaine Rosemary
Resigned: 29 July 1992

Director
WHITE, Carol Diane
Resigned: 12 May 2000
Appointed Date: 01 November 1993
70 years old

Persons With Significant Control

Mrs Elaine Laney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Lowman Laney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOTO SALES (U.K.) LIMITED Events

14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
01 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000

...
... and 77 more events
19 Jan 1990
Secretary resigned;new secretary appointed

11 Oct 1989
Wd 04/10/89 ad 14/09/89--------- £ si 98@1=98 £ ic 2/100

10 Oct 1989
Accounting reference date notified as 31/07

18 Sep 1989
Secretary resigned

14 Sep 1989
Incorporation

PHOTO SALES (U.K.) LIMITED Charges

31 January 2014
Charge code 0242 2903 0012
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 4 ravenswood court, hillview road, woking, surrey t/no…
31 January 2014
Charge code 0242 2903 0011
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 14 berleley square, havant, hampshire t/no HP179971…
18 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 calluna court heathside road woking surrey fixed charge…
14 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 tintagel way, the grange, oriental way, woking, surrey…
3 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 southview court hillview road woking surrey the rental…
3 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 10 addison road guildford surrey the rental income…
19 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 9 calluna court woking surrey t/n SY494108. Together…
19 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 13 tintagel way woking surrey t/n SY599997. Together…
19 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 6 somerset house oriental road woking surrey t/n…
19 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 beech vale hill view road woking t/n SY511401. Together…
10 February 1998
Debenture
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1991
Fixed and floating charge
Delivered: 13 February 1991
Status: Satisfied on 3 September 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…