FOTOPARK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 04242813
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address STREATHERS SOLICITORS LLP, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOTOPARK LIMITED are www.fotopark.co.uk, and www.fotopark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Fotopark Limited is a Private Limited Company. The company registration number is 04242813. Fotopark Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Fotopark Limited is Streathers Solicitors Llp 44 Baker Street London W1u 7al. . BORDES, Jean Michel is a Director of the company. Secretary JACOBSON, James Edwin has been resigned. Secretary QUIRK, Christopher has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUKES, Svetlana has been resigned. Director PLUMMER, Ian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BORDES, Jean Michel
Appointed Date: 25 September 2013
50 years old

Resigned Directors

Secretary
JACOBSON, James Edwin
Resigned: 12 May 2005
Appointed Date: 25 July 2001

Secretary
QUIRK, Christopher
Resigned: 25 January 2013
Appointed Date: 21 October 2010

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2010
Appointed Date: 12 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 28 June 2001

Director
LUKES, Svetlana
Resigned: 10 December 2009
Appointed Date: 25 July 2001
59 years old

Director
PLUMMER, Ian James
Resigned: 25 January 2013
Appointed Date: 10 December 2009
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2001
Appointed Date: 28 June 2001

FOTOPARK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
03 Aug 2001
New secretary appointed
03 Aug 2001
New director appointed
29 Jul 2001
Registered office changed on 29/07/01 from: 788-790 finchley road, london, NW11 7TJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 2001
Registered office changed on 29/07/01 from: 788-790 finchley road london NW11 7TJ
28 Jun 2001
Incorporation

FOTOPARK LIMITED Charges

17 August 2010
Mortgage executed outside the united kingdom over property situated there
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Baltic International Bank
Description: Le clocher de la garoupe, 1470 chemin de la garoupe, 06160…