Company NameAlison Price And Company Limited
DirectorsTimothy Peter Stevens and Alexander James Kelly
Company StatusActive
Company Number02648340
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 6 months ago)
Previous NameAlison Price Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameAlison Margaret Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence AddressNorfolk House
5a Cranmer Road
London
SW9 6EJ
Director NameMr Terence Shaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
5a Cranmer Road
London
SW9 6EJ
Secretary NameMr Terence Shaw
NationalityBritish
StatusResigned
Appointed24 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Pelican Wharf 58 Wapping Wall
Wapping
London
E1W 3SL
Director NameStephen Graham Bailey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 2002)
RoleChef
Correspondence AddressThe Old Oak House
East Street
Pembridge
Herefordshire
HR6 9HA
Wales
Director NameCharles Edward Howard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1997)
RoleCaterer
Correspondence Address5 Galton House
412 Shooters Hill Road
Blackheath
London
SE18 4LN
Secretary NamePhillipa Jan Candy
NationalityNew Zealander
StatusResigned
Appointed24 March 1997(5 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 January 2020)
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressUnits 1 - 4 Trade City
Avro Way
Weybridge
Surrey
KT13 0YF
Director NamePhillipa Jan Candy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1999(7 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 December 2021)
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameKarl David Parker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 May 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressNorfolk House
5a Cranmer Road
London
SW9 6EJ
Director NameRichard John Cubbin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 November 2021)
RoleDirector Of Food Services
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NamePaul Edward Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 March 2021)
RoleHead Of Events
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 4 Trade City
Avro Way
Weybridge
Surrey
KT13 0YF
Director NameMrs Tarryn Lee Coleman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2021)
RoleDirector Of Food Services
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMrs Anna Elizabeth Petersen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Glen Spencer Sutton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealisonprice.co.uk
Telephone020 78407640
Telephone regionLondon

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12.5k at £1Mrs Alison Price
50.00%
Ordinary
12.5k at £1Terence Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£174,538
Cash£24,804
Current Liabilities£596,099

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

2 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
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
9 January 1992Delivered on: 24 January 1992
Satisfied on: 25 June 2005
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: Unit 5 the melbourne centre (k/a the talina centre bagleys lane fulham london SW6 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
25 July 2022Accounts for a small company made up to 31 March 2021 (9 pages)
1 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 735,713
(3 pages)
22 April 2022Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
1 February 2022Termination of appointment of Anna Elizabeth Petersen as a director on 31 December 2021 (1 page)
1 February 2022Termination of appointment of Phillipa Jan Candy as a director on 23 December 2021 (1 page)
14 January 2022Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page)
29 November 2021Termination of appointment of Richard John Cubbin as a director on 16 November 2021 (1 page)
29 November 2021Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Tarryn Lee Coleman as a director on 20 July 2021 (1 page)
28 June 2021Accounts for a small company made up to 31 March 2020 (8 pages)
14 June 2021Registered office address changed from Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
1 April 2021Termination of appointment of Paul Edward Jackson as a director on 26 March 2021 (1 page)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
25 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
11 February 2020Appointment of Mr Glen Spencer Sutton as a director on 31 January 2020 (2 pages)
11 February 2020Registered office address changed from Norfolk House 5a Cranmer Road London SW9 6EJ to Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Phillipa Jan Candy as a secretary on 31 January 2020 (1 page)
11 February 2020Appointment of Mr Timothy Peter Stevens as a director on 31 January 2020 (2 pages)
11 February 2020Appointment of Mr Steven John Turnbull as a director on 31 January 2020 (2 pages)
11 February 2020Cessation of Terence Shaw as a person with significant control on 31 January 2020 (1 page)
11 February 2020Notification of Eventist Group Limited as a person with significant control on 31 January 2020 (2 pages)
6 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 35,713
(3 pages)
8 January 2020Appointment of Mrs Anna Elizabeth Petersen as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Ms Tarryn Lee Coleman as a director on 1 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 25,000
(4 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 25,000
(4 pages)
26 August 2015Memorandum and Articles of Association (17 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
26 August 2015Memorandum and Articles of Association (17 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Termination of appointment of Karl David Parker as a director on 15 May 2015 (1 page)
22 May 2015Termination of appointment of Karl David Parker as a director on 15 May 2015 (1 page)
17 February 2015Director's details changed for Karl David Parker on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Karl David Parker on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Paul Edward Jackson on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Karl David Parker on 1 January 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Termination of appointment of Terence Shaw as a director on 31 December 2013 (1 page)
15 September 2014Termination of appointment of Alison Margaret Price as a director on 31 December 2013 (1 page)
15 September 2014Termination of appointment of Terence Shaw as a director on 31 December 2013 (1 page)
15 September 2014Termination of appointment of Alison Margaret Price as a director on 31 December 2013 (1 page)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 25,000
(5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 25,000
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Alison Margaret Price on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Paul Edward Jackson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Terence Shaw on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Phillipa Jan Candy on 15 September 2010 (1 page)
15 September 2010Director's details changed for Karl David Parker on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Paul Edward Jackson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Terence Shaw on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Phillipa Jan Candy on 15 September 2010 (1 page)
15 September 2010Director's details changed for Alison Margaret Price on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Richard John Cubbin on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Phillipa Jan Candy on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Karl David Parker on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Phillipa Jan Candy on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Richard John Cubbin on 15 September 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
17 February 2009 (7 pages)
17 February 2009 (7 pages)
17 September 2008Return made up to 14/09/08; full list of members (5 pages)
17 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 May 2008Director appointed paul edward jackson (1 page)
15 May 2008Director appointed paul edward jackson (1 page)
15 January 2008 (7 pages)
15 January 2008 (7 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
2 October 2006Location of debenture register (1 page)
2 October 2006Return made up to 14/09/06; full list of members (3 pages)
2 October 2006Return made up to 14/09/06; full list of members (3 pages)
2 October 2006Location of debenture register (1 page)
3 August 2006 (7 pages)
3 August 2006 (7 pages)
3 October 2005Return made up to 14/09/05; full list of members (3 pages)
3 October 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005 (7 pages)
14 September 2005 (7 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005 (7 pages)
21 January 2005 (7 pages)
23 September 2004Return made up to 14/09/04; full list of members (8 pages)
23 September 2004Return made up to 14/09/04; full list of members (8 pages)
11 January 2004 (7 pages)
11 January 2004 (7 pages)
1 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
4 January 2002Full accounts made up to 31 March 2001 (18 pages)
4 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2001Ad 16/03/01--------- £ si 10000@1=10000 £ ic 15000/25000 (3 pages)
22 May 2001Ad 16/03/01--------- £ si 10000@1=10000 £ ic 15000/25000 (3 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
24 January 2001Amended accounts made up to 31 March 1999 (5 pages)
24 January 2001Amended accounts made up to 31 March 1999 (5 pages)
9 November 2000 (7 pages)
9 November 2000 (7 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (1 page)
19 September 2000New director appointed (1 page)
6 January 2000Ad 03/12/99--------- £ si 7500@1=7500 £ ic 7500/15000 (2 pages)
6 January 2000Ad 03/12/99--------- £ si 7500@1=7500 £ ic 7500/15000 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: number five the talina centre bagleys lane london SW6 2BW (1 page)
26 October 1999Registered office changed on 26/10/99 from: number five the talina centre bagleys lane london SW6 2BW (1 page)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
8 August 1999 (5 pages)
8 August 1999 (5 pages)
31 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 September 1998Return made up to 24/09/98; full list of members (6 pages)
25 September 1998Return made up to 24/09/98; full list of members (6 pages)
3 August 1998 (5 pages)
3 August 1998 (5 pages)
20 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1998Ad 22/12/97--------- £ si 4700@1=4700 £ ic 2800/7500 (2 pages)
20 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1998Ad 22/12/97--------- £ si 4700@1=4700 £ ic 2800/7500 (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
28 May 1997 (5 pages)
28 May 1997 (5 pages)
13 October 1996Return made up to 24/09/96; full list of members (6 pages)
13 October 1996Return made up to 24/09/96; full list of members (6 pages)
30 May 1996 (5 pages)
30 May 1996 (5 pages)
20 March 1996Ad 01/01/96--------- £ si 280@1=280 £ ic 2500/2780 (2 pages)
20 March 1996Ad 01/01/96--------- £ si 280@1=280 £ ic 2500/2780 (2 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Ad 19/09/95--------- £ si 20@1 (2 pages)
8 January 1996Ad 19/09/95--------- £ si 20@1 (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
27 September 1995Return made up to 24/09/95; full list of members (6 pages)
27 September 1995Return made up to 24/09/95; full list of members (6 pages)
6 April 1995 (5 pages)
6 April 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 November 1994Ad 28/10/94--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
22 November 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 November 1994Ad 28/10/94--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
18 August 1994Company name changed\certificate issued on 18/08/94 (2 pages)
18 August 1994Company name changed alison price catering LIMITED\certificate issued on 19/08/94 (2 pages)
24 September 1991Incorporation (14 pages)
24 September 1991Incorporation (14 pages)