About

Registered Number: 03931182
Date of Incorporation: 22/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 14 High Street, Brentwood, Essex, CM14 4AB

 

Based in Essex, 1 Hour Photo Excellence Service Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALAL, Dahyubhai 22 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DALAL, Vanita 22 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 19 November 2001
225 - Change of Accounting Reference Date 04 September 2001
363s - Annual Return 08 March 2001
395 - Particulars of a mortgage or charge 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.