UKBizDB.co.uk

RICHARD CAPLAN PHOTOGRAPHIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richard Caplan Photographic Limited. The company was founded 21 years ago and was given the registration number 04557725. The firm's registered office is in LONDON. You can find them at 29 Harcourt Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RICHARD CAPLAN PHOTOGRAPHIC LIMITED
Company Number:04557725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:29 Harcourt Street, London, W1H 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Rivermead Court, Ranelagh Avenue, London, United Kingdom, SW6 3RU

Secretary10 October 2002Active
25, Rivermead Court, Ranelagh Avenue, London, United Kingdom, SW6 3RU

Director10 October 2002Active
25, Rivermead Court, Ranelagh Avenue, London, United Kingdom, SW6 3RU

Director10 October 2002Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary09 October 2002Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Director09 October 2002Active
60, Pall Mall, London, United Kingdom, SW1Y 5HZ

Director05 September 2016Active

People with Significant Control

Mr Richard Michael Caplan
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Bonnie Carol Caplan
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.