Company NamePayne And Price Limited
Company StatusDissolved
Company Number00921280
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHelen Judith Price
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 November 1992(25 years after company formation)
Appointment Duration28 years, 2 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameRajinder Singh
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameJanet Clasby
NationalityBritish
StatusResigned
Appointed07 August 1995(27 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address112 Coppermill Road
Staines
TW19 5NS
Director NameMr Rupert Scott Taylor Price
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(37 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameZANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(35 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2010)
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£230,451
Cash£4,835
Current Liabilities£197,505

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

29 August 1990Delivered on: 4 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 October 1979Delivered on: 15 November 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 55 standen road southfields london SW18.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
24 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 December 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
18 November 2019Change of share class name or designation (2 pages)
7 October 2019Termination of appointment of Rupert Scott Taylor Price as a director on 7 October 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Satisfaction of charge 2 in full (2 pages)
10 March 2017Satisfaction of charge 2 in full (2 pages)
10 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
7 September 2016Director's details changed for Helen Judith Price on 4 September 2016 (2 pages)
7 September 2016Director's details changed for Helen Judith Price on 4 September 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(3 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Director's details changed for Helen Judith Price on 27 November 2013 (2 pages)
27 January 2015Registered office address changed from 1 Eden Court 55 Standen Road London Greater London SW18 5TH to 925 Finchley Road London NW11 7PE on 27 January 2015 (1 page)
27 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Director's details changed for Mr. Rupert Scott Taylor Price on 27 November 2013 (2 pages)
27 January 2015Director's details changed for Helen Judith Price on 27 November 2013 (2 pages)
27 January 2015Director's details changed for Mr. Rupert Scott Taylor Price on 27 November 2013 (2 pages)
27 January 2015Registered office address changed from 1 Eden Court 55 Standen Road London Greater London SW18 5TH to 925 Finchley Road London NW11 7PE on 27 January 2015 (1 page)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 10,000
(4 pages)
17 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 10,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Rupert Scott Taylor Price on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Rupert Scott Taylor Price on 24 October 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 February 2011Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page)
16 February 2011Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Zane Secretarial Services Limited on 10 November 2010 (1 page)
10 November 2010Secretary's details changed for Zane Secretarial Services Limited on 10 November 2010 (1 page)
9 November 2010Director's details changed for Helen Judith Price on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Helen Judith Price on 8 November 2010 (2 pages)
9 November 2010Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page)
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page)
9 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page)
9 November 2010Director's details changed for Helen Judith Price on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Rupert Scott Taylor Price on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Helen Judith Price on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Rupert Scott Taylor Price on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Helen Judith Price on 24 September 2010 (2 pages)
8 November 2010Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 October 2008Return made up to 24/09/08; full list of members (4 pages)
9 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Return made up to 24/09/07; full list of members (3 pages)
15 October 2007Return made up to 24/09/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 24/09/05; full list of members (6 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Return made up to 24/09/05; full list of members (6 pages)
1 November 2005New director appointed (2 pages)
17 November 2004Return made up to 24/09/04; full list of members (6 pages)
17 November 2004Return made up to 24/09/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Return made up to 24/09/03; full list of members (6 pages)
25 October 2003Return made up to 24/09/03; full list of members (6 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 24/09/02; full list of members (6 pages)
30 September 2002Return made up to 24/09/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 01/11/99; full list of members (6 pages)
31 January 2000Return made up to 01/11/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Return made up to 01/11/98; full list of members (6 pages)
18 December 1998Return made up to 01/11/98; full list of members (6 pages)
25 September 1998Registered office changed on 25/09/98 from: 4 eden court 55 standen road southfields london SW18 5TH (1 page)
25 September 1998Registered office changed on 25/09/98 from: 4 eden court 55 standen road southfields london SW18 5TH (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 01/11/96; full list of members (6 pages)
20 January 1997Return made up to 01/11/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 01/11/95; change of members (6 pages)
25 February 1996Return made up to 01/11/95; change of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New secretary appointed (2 pages)