Croydon
Surrey
CR0 1NG
Director Name | Mr Mark David Price |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D.S. House 306 High Street Croydon Surrey CR0 1NG |
Director Name | Anette Boncza-Tomaszewski |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | The Farmhouse New House Farm Kemsing Road Wrotham Sevenoaks Kent TN15 7BU |
Director Name | Mr David Michael Price |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D.S. House 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | Anette Price |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Place Farm 39 The Green Woodchurch Kent TN26 3PF |
Director Name | Anette Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1999(7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 February 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Place Farm 39 The Green Woodchurch Kent TN26 3PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | system-store.com |
---|
Registered Address | D.S. House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
30k at £1 | David Michael Price 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £192,185 |
Cash | £26,212 |
Current Liabilities | £474,289 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
1 November 2010 | Delivered on: 3 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
5 December 2000 | Delivered on: 13 December 2000 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 |
5 October 2000 | Delivered on: 6 October 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
19 May 2023 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
---|---|
20 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
24 January 2022 | Termination of appointment of David Michael Price as a director on 17 January 2022 (1 page) |
24 January 2022 | Resolutions
|
24 January 2022 | Appointment of Mr Mark David Price as a director on 17 January 2022 (2 pages) |
24 January 2022 | Notification of System Store Solutions Holdings Limited as a person with significant control on 17 January 2022 (2 pages) |
24 January 2022 | Cessation of David Michael Price as a person with significant control on 17 January 2022 (1 page) |
24 January 2022 | Appointment of Mr Karim Loukil as a director on 17 January 2022 (2 pages) |
14 January 2022 | Statement of capital on 14 January 2022
|
13 January 2022 | Solvency Statement dated 10/01/22 (1 page) |
13 January 2022 | Statement by Directors (1 page) |
13 January 2022 | Resolutions
|
10 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
9 December 2021 | Change of details for Mr David Michael Price as a person with significant control on 8 December 2021 (2 pages) |
9 December 2021 | Director's details changed for Mr David Michael Price on 8 December 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
21 September 2021 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
18 September 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
16 September 2020 | Change of details for Mr David Michael Price as a person with significant control on 15 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr David Michael Price on 17 December 2019 (2 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
15 July 2019 | Change of details for Mr David Michael Price as a person with significant control on 1 June 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr David Michael Price on 1 June 2019 (2 pages) |
10 April 2019 | Change of details for Mr David Michael Price as a person with significant control on 3 January 2019 (2 pages) |
10 April 2019 | Satisfaction of charge 3 in full (1 page) |
10 April 2019 | Director's details changed for Mr David Michael Price on 3 January 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
23 March 2018 | Statement of company's objects (2 pages) |
23 March 2018 | Resolutions
|
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Director's details changed for David Michael Price on 6 April 2010 (3 pages) |
24 November 2010 | Director's details changed for David Michael Price on 6 April 2010 (3 pages) |
24 November 2010 | Director's details changed for David Michael Price on 6 April 2010 (3 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Director's details changed for David Michael Price on 4 May 2010 (3 pages) |
18 June 2010 | Director's details changed for David Michael Price on 4 May 2010 (3 pages) |
18 June 2010 | Director's details changed for David Michael Price on 4 May 2010 (3 pages) |
4 March 2010 | Termination of appointment of Anette Price as a director (1 page) |
4 March 2010 | Termination of appointment of Anette Price as a director (1 page) |
4 March 2010 | Termination of appointment of Anette Price as a secretary (1 page) |
4 March 2010 | Termination of appointment of Anette Price as a secretary (1 page) |
30 November 2009 | Director's details changed for Anette Price on 2 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anette Price on 2 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Michael Price on 2 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Michael Price on 2 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Anette Price on 2 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for David Michael Price on 2 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 September 2007 | Return made up to 19/11/06; full list of members (2 pages) |
18 September 2007 | Return made up to 19/11/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2004 | Return made up to 19/11/04; full list of members
|
10 November 2004 | Return made up to 19/11/04; full list of members
|
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members
|
28 November 2003 | Return made up to 19/11/03; full list of members
|
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 19/11/01; full list of members
|
9 January 2002 | Return made up to 19/11/01; full list of members
|
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 December 1999 | Return made up to 19/11/99; full list of members
|
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: conduit house 24 conduit place london W2 1EP (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Return made up to 19/11/99; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: conduit house 24 conduit place london W2 1EP (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: the farmhouse new house farm kemsing road wrotham kent TN15 7BY (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: the farmhouse new house farm kemsing road wrotham kent TN15 7BY (1 page) |
3 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
3 March 1999 | Ad 01/01/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
3 March 1999 | Ad 01/01/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
3 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
19 November 1998 | Incorporation (19 pages) |
19 November 1998 | Incorporation (19 pages) |