1st Floor Flat
London
EC2A 4DL
Director Name | Mr Graeme Price |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Epworth Street First Floor Flat London EC2A 4DL |
Registered Address | 24 Epworth Street First Floor Flat London EC2A 4DL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,060 |
Cash | £4,877 |
Current Liabilities | £3,623 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Graeme Price as a director on 9 December 2018 (1 page) |
15 May 2019 | Notification of Graeme Price as a person with significant control on 9 December 2018 (2 pages) |
27 December 2018 | Cessation of Graeme Price as a person with significant control on 9 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
5 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2018 | Resolutions
|
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 October 2017 | Change of details for Mrs Maliya Ann Price as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Maliya Ann Price as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Graeme Price as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Graeme Price as a person with significant control on 16 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graeme Price as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graeme Price as a director on 11 October 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages) |
22 July 2013 | Registered office address changed from 23 Dunmore Road London SW20 8TN United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 23 Dunmore Road London SW20 8TN United Kingdom on 22 July 2013 (1 page) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 September 2012 | Company name changed price reward and performance LTD\certificate issued on 13/09/12
|
13 September 2012 | Company name changed price reward and performance LTD\certificate issued on 13/09/12
|
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Director's details changed for Mrs Maliya Ann Price on 12 May 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Maliya Ann Price on 12 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Incorporation (11 pages) |
12 May 2009 | Incorporation (11 pages) |