About

Registered Number: 01729572
Date of Incorporation: 07/06/1983 (41 years ago)
Company Status: Active
Registered Address: 90 Fulwell Park Avenue, Twickenham, TW2 5HB,

 

Based in Twickenham, Apollo Photographers Ltd was founded on 07 June 1983, it has a status of "Active". We don't know the number of employees at this organisation. There are 6 directors listed as White, Patrick, White, Judith, Humphrey, David George, Humphrey, Gwenneth Ruth, Machalepis, Michael, Silver, Leslie Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Patrick 01 September 1999 - 1
HUMPHREY, David George N/A 31 July 2006 1
HUMPHREY, Gwenneth Ruth N/A 28 February 2002 1
MACHALEPIS, Michael 01 March 2000 28 February 2002 1
SILVER, Leslie Paul N/A 29 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Judith 01 August 2006 25 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 15 May 2019
AD01 - Change of registered office address 20 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 03 July 1994
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 13 September 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
287 - Change in situation or address of Registered Office 02 April 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
363 - Annual Return 21 February 1987
288 - N/A 21 February 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2006 Outstanding

N/A

Debenture 23 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.