PRICE ANDERSON FINANCIAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRICE ANDERSON FINANCIAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRICE ANDERSON FINANCIAL SERVICES LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03329677. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PRICE ANDERSON FINANCIAL SERVICES LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03329677. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PRICE ANDERSON FINANCIAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
64922 - Activities of mortgage finance companies
64922 - Activities of mortgage finance companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BLINKHORNS
27 MORTIMER STREET
LONDON
W1T 3BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
BLINKHORNS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN PAUL SHARP | Oct 1962 | British | Director | 1997-03-07 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-03-07 UNTIL 1997-03-07 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-03-07 UNTIL 1997-03-07 | RESIGNED | ||
BHARTIBEN PATEL | Dec 1966 | British | Director | 2008-01-17 UNTIL 2010-01-28 | RESIGNED |
MANISH JATIN BABLA | May 1976 | British | Director | 2005-04-08 UNTIL 2008-01-17 | RESIGNED |
MR STEVEN PAUL SHARP | Oct 1962 | British | Secretary | 2008-06-06 UNTIL 2010-01-28 | RESIGNED |
MICHELLE ANNE MATHERY | Secretary | 2004-12-20 UNTIL 2005-08-31 | RESIGNED | ||
JIM CARTER | Secretary | 2005-08-31 UNTIL 2008-06-06 | RESIGNED | ||
BHARTIBEN PATEL | Secretary | 2010-01-28 UNTIL 2010-06-01 | RESIGNED | ||
PENNY HEAD | Secretary | 1997-03-07 UNTIL 2004-03-26 | RESIGNED | ||
JANE HANAGHAN | Secretary | 2004-03-26 UNTIL 2004-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Paul Sharp | 2016-07-01 | 10/1962 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2023-04-27 | 31-07-2022 | £1,147,183 equity |
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2022-04-29 | 31-07-2021 | £1,116,003 equity |
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2021-05-04 | 31-07-2020 | £841,709 equity |
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2020-05-01 | 31-07-2019 | £1,602,951 equity |
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2019-04-26 | 31-07-2018 | £1,981,143 equity |
PRICE_ANDERSON_FINANCIAL_ - Accounts | 2018-05-01 | 31-07-2017 | £2,092,462 equity |
Abbreviated Company Accounts - PRICE ANDERSON FINANCIAL SERVICES LIMITED | 2017-04-29 | 31-07-2016 | £518,591 Cash £2,204,278 equity |
Abbreviated Company Accounts - PRICE ANDERSON FINANCIAL SERVICES LIMITED | 2015-12-24 | 31-03-2015 | £1,163,296 Cash £1,758,082 equity |
Abbreviated Company Accounts - PRICE ANDERSON FINANCIAL SERVICES LIMITED | 2014-12-24 | 31-03-2014 | £707,155 Cash £178,095 equity |