London
W1W 8BD
Secretary Name | Julia Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor, Great Titchfield House 14-18 Great Titc London W1W 8BD |
Director Name | Mrs Julia Price |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Alan Roy Price |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Unit 1 Peter James Business Centre Hayes Middlesex UB3 3NT |
Director Name | Maureen Price |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1995) |
Role | Housewife |
Correspondence Address | Unit 1 Peter James Business Centre Hayes Middlesex UB3 3NT |
Director Name | Shane Price |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old School House Church Lane Binfield Bracknell Berkshire RG42 5LZ |
Telephone | 020 85692251 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Bradley Price 6.12% Ordinary C |
---|---|
50 at £1 | Carl Price 6.12% Ordinary C |
50 at £1 | Mitchell Price 6.12% Ordinary C |
369 at £1 | Carl Price 45.17% Ordinary A |
298 at £1 | Julia Price 36.47% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £167,641 |
Current Liabilities | £225,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
22 August 2001 | Delivered on: 25 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a units 8 & 9 peter james business centre pump house middlesex UB3 3NT t/n AGL3111. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
24 May 1988 | Delivered on: 26 May 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1, peter james centre, pump lane, hayes middlesex together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 April 2019 | Change of details for Mr Carl Cyril Price as a person with significant control on 6 April 2016 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 April 2018 | Change of details for Mr Carl Cyril Price as a person with significant control on 7 April 2017 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 April 2015 | Secretary's details changed for Julia Price on 7 April 2014 (1 page) |
27 April 2015 | Secretary's details changed for Julia Price on 7 April 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Julia Price on 7 April 2014 (1 page) |
27 April 2015 | Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Carl Cyril Price on 7 April 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Statement of capital on 8 November 2011
|
12 December 2011 | Statement of capital on 8 November 2011
|
12 December 2011 | Statement of capital on 8 November 2011
|
8 December 2011 | Termination of appointment of Shane Price as a director (2 pages) |
8 December 2011 | Termination of appointment of Shane Price as a director (2 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Director's details changed for Carl Price on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Carl Price on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Carl Price on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
14 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
15 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (5 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (4 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Return made up to 06/04/04; full list of members
|
8 April 2004 | Return made up to 06/04/04; full list of members
|
16 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Ad 28/04/03--------- £ si 100@1=100 £ ic 965/1065 (2 pages) |
5 June 2003 | Nc inc already adjusted 28/04/03 (1 page) |
5 June 2003 | Ad 28/04/03--------- £ si 100@1=100 £ ic 965/1065 (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Nc inc already adjusted 28/04/03 (1 page) |
18 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 06/04/02; full list of members (8 pages) |
7 June 2002 | Return made up to 06/04/02; full list of members (8 pages) |
12 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 November 2001 | Return made up to 06/04/01; full list of members; amend (8 pages) |
13 November 2001 | Return made up to 06/04/01; full list of members; amend (8 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
25 August 2001 | Particulars of mortgage/charge (5 pages) |
25 August 2001 | Particulars of mortgage/charge (5 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street, london, W1P 7LG (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle street, london, W1P 7LG (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
26 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 July 1999 | Return made up to 06/04/99; full list of members (6 pages) |
1 July 1999 | Return made up to 06/04/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
17 July 1997 | Ad 06/06/97--------- £ si 298@1=298 £ ic 702/1000 (2 pages) |
17 July 1997 | Ad 06/06/97--------- £ si 298@1=298 £ ic 702/1000 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 July 1997 | £ nc 1000/1298 06/06/97 (1 page) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 July 1997 | £ nc 1000/1298 06/06/97 (1 page) |
10 July 1997 | Resolutions
|
24 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
14 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
4 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 July 1988 | Company name changed altershire LIMITED\certificate issued on 12/07/88 (2 pages) |
11 July 1988 | Company name changed altershire LIMITED\certificate issued on 12/07/88 (2 pages) |