EDWARD PRICE & PARTNERS LIMITED

Hellopages » Greater London » Islington » EC1M 6PN

Company number 01786656
Status Active
Incorporation Date 27 January 1984
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 7,230 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDWARD PRICE & PARTNERS LIMITED are www.edwardpricepartners.co.uk, and www.edward-price-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Price Partners Limited is a Private Limited Company. The company registration number is 01786656. Edward Price Partners Limited has been working since 27 January 1984. The present status of the company is Active. The registered address of Edward Price Partners Limited is 117 Charterhouse Street London Ec1m 6pn. . MURPHY, Edward Mark is a Secretary of the company. LAWRENCE, Gregory Alfred is a Director of the company. MURPHY, Edward Mark is a Director of the company. Secretary BUNDOCK, Alan John Ronald has been resigned. Secretary PRICE, Edward Ernest has been resigned. Secretary PRICE, Sylvia has been resigned. Director BUNDOCK, Alan John Ronald has been resigned. Director BUNDOCK, Joan has been resigned. Director METHERALL, Michael John has been resigned. Director PRICE, Edward Ernest has been resigned. Director PRICE, Sylvia has been resigned. Director WHEELER, Ronald Leonard has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MURPHY, Edward Mark
Appointed Date: 30 October 2007

Director
LAWRENCE, Gregory Alfred
Appointed Date: 30 October 2007
76 years old

Director
MURPHY, Edward Mark
Appointed Date: 30 October 2007
71 years old

Resigned Directors

Secretary
BUNDOCK, Alan John Ronald
Resigned: 01 January 1997

Secretary
PRICE, Edward Ernest
Resigned: 31 July 2002
Appointed Date: 01 January 1997

Secretary
PRICE, Sylvia
Resigned: 30 October 2007
Appointed Date: 31 July 2002

Director
BUNDOCK, Alan John Ronald
Resigned: 31 March 1995
93 years old

Director
BUNDOCK, Joan
Resigned: 31 March 1995
95 years old

Director
METHERALL, Michael John
Resigned: 31 March 2011
79 years old

Director
PRICE, Edward Ernest
Resigned: 31 July 2002
93 years old

Director
PRICE, Sylvia
Resigned: 17 November 2000

Director
WHEELER, Ronald Leonard
Resigned: 30 September 2001
Appointed Date: 01 April 1999
88 years old

EDWARD PRICE & PARTNERS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7,230

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,230

09 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
10 Aug 1988
Return made up to 08/07/88; full list of members

09 Sep 1987
Accounts for a small company made up to 31 March 1987

09 Sep 1987
Return made up to 17/07/87; full list of members

24 May 1986
Accounts for a small company made up to 31 March 1986

24 May 1986
Return made up to 15/05/86; full list of members

EDWARD PRICE & PARTNERS LIMITED Charges

13 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2001
Rent deposit deed
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £14,145 with full title guarantee to the chargee.
14 January 1993
Single debenture
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
4 April 1984
Mortgage debenture
Delivered: 10 April 1984
Status: Satisfied on 9 February 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…