Company NamePR&P Ltd
DirectorMaliya Ann Price
Company StatusActive - Proposal to Strike off
Company Number06902669
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Previous NamePrice Reward And Performance Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maliya Ann Price
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleReward Specialist
Country of ResidenceEngland
Correspondence Address24 Epworth Street
1st Floor Flat
London
EC2A 4DL
Director NameMr Graeme Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Epworth Street
First Floor Flat
London
EC2A 4DL

Location

Registered Address24 Epworth Street
First Floor Flat
London
EC2A 4DL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,060
Cash£4,877
Current Liabilities£3,623

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Graeme Price as a director on 9 December 2018 (1 page)
15 May 2019Notification of Graeme Price as a person with significant control on 9 December 2018 (2 pages)
27 December 2018Cessation of Graeme Price as a person with significant control on 9 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
5 March 2018Change of share class name or designation (2 pages)
5 March 2018Particulars of variation of rights attached to shares (2 pages)
28 February 2018Resolutions
  • RES13 ‐ Shares dividednds 14/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 October 2017Change of details for Mrs Maliya Ann Price as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Change of details for Mrs Maliya Ann Price as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Graeme Price as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Graeme Price as a person with significant control on 16 October 2017 (2 pages)
11 October 2017Appointment of Mr Graeme Price as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Graeme Price as a director on 11 October 2017 (2 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages)
9 October 2013Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages)
27 August 2013Director's details changed for Mrs Maliya Ann Price on 11 August 2013 (2 pages)
22 July 2013Registered office address changed from 23 Dunmore Road London SW20 8TN United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 23 Dunmore Road London SW20 8TN United Kingdom on 22 July 2013 (1 page)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 September 2012Company name changed price reward and performance LTD\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed price reward and performance LTD\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Director's details changed for Mrs Maliya Ann Price on 12 May 2010 (2 pages)
29 September 2010Director's details changed for Mrs Maliya Ann Price on 12 May 2010 (2 pages)
29 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Incorporation (11 pages)
12 May 2009Incorporation (11 pages)