8 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director Name | Prof Terence Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinedale Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Duce Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | Manor House 35 St Thomas's Road Chorley Lancs PR7 1HP |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.patprice.co.uk |
---|
Registered Address | Abbotsbury House 139 Abbotsbury Road London W14 8EN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
1 at £1 | Patricia Mary Price 50.00% Ordinary |
---|---|
1 at £1 | Terry Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,142 |
Cash | £68,752 |
Current Liabilities | £1,085,954 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 December 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
18 March 2020 | Registered office address changed from 4 Abbotsbury Road London W14 8EN England to Abbotsbury House 139 Abbotsbury Road London W14 8EN on 18 March 2020 (1 page) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Prof Patricia Mary Price as a person with significant control on 28 July 2017 (2 pages) |
8 August 2017 | Change of details for Prof Patricia Mary Price as a person with significant control on 28 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
3 August 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
17 March 2017 | Registered office address changed from Pinedale 8 Prestbury Road Wilmslow Cheshire SK9 2LJ to 4 Abbotsbury Road London W14 8EN on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Pinedale 8 Prestbury Road Wilmslow Cheshire SK9 2LJ to 4 Abbotsbury Road London W14 8EN on 17 March 2017 (1 page) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Termination of appointment of Duce Limited as a secretary (1 page) |
23 July 2013 | Termination of appointment of Duce Limited as a secretary (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Duce Limited on 31 July 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Duce Limited on 31 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Company name changed pat price LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed pat price LIMITED\certificate issued on 05/08/10
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
8 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 March 2010 | Appointment of Professor Terence Jones as a director (2 pages) |
8 March 2010 | Appointment of Professor Terence Jones as a director (2 pages) |
8 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
8 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 September 2008 | Secretary appointed duce LIMITED (2 pages) |
23 September 2008 | Secretary appointed duce LIMITED (2 pages) |
19 August 2008 | Director appointed professor patricia price (2 pages) |
19 August 2008 | Director appointed professor patricia price (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page) |
6 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
31 July 2008 | Incorporation (6 pages) |
31 July 2008 | Incorporation (6 pages) |