About

Registered Number: 03436051
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 2 Home Farm Cottages, Old School Lane, Lighthorne, Warwickshire, CV35 0AX

 

Founded in 1997, Tamara Peel Photography Ltd has its registered office in Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Peel, Tamara Lynn, Harris, Sian Elizabeth, Hopkins, John Alan, Lowe, Lesley are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Tamara Lynn 18 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Sian Elizabeth 11 March 2004 20 August 2004 1
HOPKINS, John Alan 18 September 1997 11 March 2004 1
LOWE, Lesley 20 August 2004 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 September 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 September 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 29 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 24 September 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 30 December 2004
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 01 August 2002
395 - Particulars of a mortgage or charge 10 January 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 09 October 1998
287 - Change in situation or address of Registered Office 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.