This company is commonly known as Payne And Price Limited. The company was founded 56 years ago and was given the registration number 00921280. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PAYNE AND PRICE LIMITED |
---|---|---|
Company Number | : | 00921280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 November 1967 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 925 Finchley Road, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
925, Finchley Road, London, England, NW11 7PE | Director | - | Active |
112 Coppermill Road, Staines, TW19 5NS | Secretary | 07 August 1995 | Active |
925 Finchley Road, London, NW11 7PE | Secretary | - | Active |
925, Finchley Road, London, England, NW11 7PE | Corporate Secretary | 30 January 2003 | Active |
925, Finchley Road, London, England, NW11 7PE | Director | 20 October 2005 | Active |
Mrs Helen Judith Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | New Zealander |
Address | : | 925, Finchley Road, London, NW11 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-27 | Dissolution | Dissolution application strike off company. | Download |
2020-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Capital | Capital name of class of shares. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2015-01-27 | Address | Change registered office address company with date old address new address. | Download |
2014-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.