About

Registered Number: 02321666
Date of Incorporation: 25/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: C/O Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire, WD6 3LF,

 

Foto Plus Ltd was registered on 25 November 1988, it's status is listed as "Active". This company does not have any directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 15 December 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 23 February 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 11 January 1999
395 - Particulars of a mortgage or charge 26 November 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 16 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1997
363s - Annual Return 13 January 1997
395 - Particulars of a mortgage or charge 08 August 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 11 January 1996
395 - Particulars of a mortgage or charge 28 December 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
287 - Change in situation or address of Registered Office 14 May 1992
363a - Annual Return 14 May 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 26 September 1991
363x - Annual Return 18 June 1991
288 - N/A 16 June 1991
AA - Annual Accounts 03 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1990
287 - Change in situation or address of Registered Office 25 October 1990
363 - Annual Return 23 February 1990
287 - Change in situation or address of Registered Office 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
CERTNM - Change of name certificate 06 December 1988
RESOLUTIONS - N/A 02 December 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2008 Outstanding

N/A

Debenture 07 January 2003 Outstanding

N/A

Legal charge 21 February 2001 Outstanding

N/A

Legal mortgage 20 November 1998 Outstanding

N/A

Legal mortgage 31 July 1996 Outstanding

N/A

Mortgage debenture 15 December 1995 Outstanding

N/A

Debenture 04 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.