Company NameJohn Price Photography Ltd
DirectorJohn Thomas Price
Company StatusActive
Company Number03104143
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Previous NameEpcot Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJohn Thomas Price
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameSheila Norris
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RolePsychotherapist
Correspondence Address29a Sheridan Road
Belvedere
Kent
DA17 5AR
Secretary NameSally Rhianon Price
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2001)
RoleHousewife
Correspondence Address56 Edington Estate
Allcroft Road
London
NW5 4ND
Secretary NameCarol Thomas
NationalityBritish
StatusResigned
Appointed17 September 2001(5 years, 12 months after company formation)
Appointment Duration17 years (resigned 08 October 2018)
RoleCompany Director
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteimperialdevelopments.com
Email address[email protected]
Telephone020 85517888
Telephone regionLondon

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Thomas Price
100.00%
Ordinary

Financials

Year2014
Turnover£6,409
Net Worth-£130,673
Cash£121
Current Liabilities£134,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

16 August 2002Delivered on: 20 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
2 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Termination of appointment of Carol Thomas as a secretary on 8 October 2018 (1 page)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
7 January 2013Company name changed epcot developments LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed epcot developments LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 October 2012Director's details changed for John Thomas Price on 25 September 2011 (2 pages)
22 October 2012Secretary's details changed for Carol Thomas on 25 September 2011 (1 page)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for John Thomas Price on 25 September 2011 (2 pages)
22 October 2012Secretary's details changed for Carol Thomas on 25 September 2011 (1 page)
10 January 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 10 January 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from Unit B2 Boughton Business Park Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6GL United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Unit B2 Boughton Business Park Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6GL United Kingdom on 17 June 2010 (1 page)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from risborough house 38/40 sycamore road amersham bucks HP6 5DZ (1 page)
23 September 2009Registered office changed on 23/09/2009 from risborough house 38/40 sycamore road amersham bucks HP6 5DZ (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 October 2008Director's change of particulars / john price / 25/03/2008 (1 page)
29 October 2008Return made up to 20/09/08; full list of members (3 pages)
29 October 2008Director's change of particulars / john price / 25/03/2008 (1 page)
29 October 2008Return made up to 20/09/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
4 October 2007Return made up to 20/09/07; no change of members (6 pages)
4 October 2007Return made up to 20/09/07; no change of members (6 pages)
9 December 2006Return made up to 20/09/06; full list of members (6 pages)
9 December 2006Return made up to 20/09/06; full list of members (6 pages)
26 October 2006Registered office changed on 26/10/06 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
26 October 2006Registered office changed on 26/10/06 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 20/09/05; full list of members (2 pages)
19 October 2005Return made up to 20/09/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
27 September 2004Return made up to 20/09/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 October 2003Return made up to 20/09/03; full list of members (6 pages)
14 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 September 2002Return made up to 20/09/02; full list of members (6 pages)
19 September 2002Return made up to 20/09/02; full list of members (6 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 36 high street london N14 6EE (1 page)
11 April 2001Registered office changed on 11/04/01 from: 36 high street london N14 6EE (1 page)
2 February 2001Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 2001Accounts for a small company made up to 30 September 1999 (5 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
6 February 2000Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2000Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page)
4 November 1999Registered office changed on 04/11/99 from: 5TH floor 63/66 hatton garden london EC1N 8LE (1 page)
2 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
19 September 1997Return made up to 20/09/97; no change of members (4 pages)
19 September 1997Return made up to 20/09/97; no change of members (4 pages)
4 March 1997Return made up to 20/09/96; full list of members (6 pages)
4 March 1997Return made up to 20/09/96; full list of members (6 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New secretary appointed (2 pages)
20 September 1995Incorporation (32 pages)
20 September 1995Incorporation (32 pages)