Oxford
Oxfordshire
OX2 9DA
Director Name | Lady Jacqueline Carmel Dyson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(52 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | University Staff |
Country of Residence | United Kingdom |
Correspondence Address | 32 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Amanda Jacqueline Welby |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(57 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Wynchgate Harrow Middlesex HA3 6BN |
Secretary Name | Jonathan Aubrey Saffron |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(57 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Property Manager |
Correspondence Address | 2a Bell Moor East Heath Road London NW3 1DY |
Director Name | Jonathan Aubrey Saffron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bell Moor East Heath Road London NW3 1DY |
Director Name | Rita Maisie Levy |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 6 Dukes Lodge Northwood Middlesex HA6 3NA |
Director Name | Mr Robert Camille Samuel Levy |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1993) |
Role | Retired Solicitor & Director |
Correspondence Address | Flat 6 Dukes Lodge Northwood Middlesex HA6 3NA |
Director Name | Barnett Anthony Saffron |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 August 2005) |
Role | Retired Solicitor & Director |
Correspondence Address | 18 Bracknell Gate London NW3 7EA |
Director Name | Mrs Joyce Valerie Saffron |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bracknell Gate London NW3 7EA |
Secretary Name | Amanda Jacqueline Welby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Wynchgate Harrow Middlesex HA3 6BN |
Telephone | 020 77949555 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
8 at £1 | Princes Mews Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,987,810 |
Cash | £567,084 |
Current Liabilities | £1,067,401 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (6 months, 3 weeks from now) |
8 November 1971 | Delivered on: 16 November 1971 Satisfied on: 7 February 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eight properties in richmond road east twickenham title no mx 454907 together with all fixtures. (Pls see DOC44 for fuller details). Fully Satisfied |
---|---|
8 November 1971 | Delivered on: 16 November 1971 Satisfied on: 10 August 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113/121 (odd nos) kingston road new malden surrey. Together with all fixtures. Fully Satisfied |
20 May 1968 | Delivered on: 31 May 1968 Satisfied on: 7 February 1998 Persons entitled: Co-Operative Permanent Building Society Classification: Charge Secured details: £14000 & all other money due etc not being money secured by a mortgage of other property. Particulars: 371, 371A, 371 b, 371C, 373, 373A 375 & 375A richmond rd twickenham, L.B. or richmond-upon-thames. Fully Satisfied |
31 December 1965 | Delivered on: 21 January 1966 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Further charge Secured details: £2500. Particulars: L/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston road, new malden. Fully Satisfied |
31 December 1965 | Delivered on: 21 January 1966 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £7000 and all other moneys due not being moneys secured by a mortgage on other property. Particulars: 60 & 62 cambridge rd, new malden. Fully Satisfied |
29 January 1965 | Delivered on: 9 February 1965 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £5.500 and all other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: Bridge house, winters bridge, thames ditton, surrey. Fully Satisfied |
8 February 1963 | Delivered on: 26 February 1963 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £2.550 and all other moneys due etc. not being monies secured by a mortgage of other property. Particulars: Bank house station road littlestone-on-sea new romney kent. Fully Satisfied |
18 June 1962 | Delivered on: 27 June 1962 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £4750 and all other moneys due etc not being money secured by a mortgage of other property. Particulars: 113, 115, 117, 117A, 119, 119A, 121 & 121A kingston road, new malden surrey. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Satisfied on: 10 August 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 113 to 121 (odd nos) kingston rd, new malden T. no. Sy 140051. Fully Satisfied |
2 April 1981 | Delivered on: 9 April 1981 Satisfied on: 7 February 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 371, 371A, 371B, 371C, 373, 373A, 375 375A richmond rd twickenham T. no. Mx 454907. Fully Satisfied |
31 December 1965 | Delivered on: 21 January 1966 Satisfied on: 10 August 2007 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: Further securing all monies due etc monies due etc secured by two charges of 18/6/62 & 31/12/65. Particulars: F/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston road, new malden. Fully Satisfied |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 120 baker street london W1U 6TU (1 page) |
23 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 August 1997 | Return made up to 18/06/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 November 1947 | Incorporation (12 pages) |
5 November 1947 | Certificate of incorporation (1 page) |