Company NamePrinces Mews Investments Limited
Company StatusActive
Company Number00638001
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr David Anthony Lipton Levy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(40 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address15 Third Acre Rise
Oxford
Oxfordshire
OX2 9DA
Director NameLady Jacqueline Carmel Dyson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(40 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleUniversity Staff
Country of ResidenceUnited Kingdom
Correspondence Address32 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameMrs Amanda Jacqueline Welby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(46 years after company formation)
Appointment Duration18 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
Wynchgate
Harrow
Middlesex
HA3 6BN
Secretary NameDr David Anthony Lipton Levy
StatusCurrent
Appointed01 July 2018(58 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address15 Third Acre Rise
Oxford
Oxfordshire
OX2 9DA
Director NameMr Jonathan Aubrey Saffron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(61 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bell Moor East Heath Road
London
NW3 1DY
Director NameRita Maisie Levy
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address6 Dukes Lodge
Northwood
Middlesex
HA6 3NA
Director NameMr Robert Camille Samuel Levy
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1993)
RoleRetired Solicitor & Director
Correspondence AddressFlat 6 Dukes Lodge
Northwood
Middlesex
HA6 3NA
Director NameBarnett Anthony Saffron
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 August 2005)
RoleRetired Solicitor & Director
Correspondence Address18 Bracknell Gate
London
NW3 7EA
Director NameMrs Joyce Valerie Saffron
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracknell Gate
London
NW3 7EA
Secretary NameDr David Anthony Lipton Levy
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Third Acre Rise
Oxford
Oxfordshire
OX2 9DA
Secretary NameLady Jacqueline Carmel Dyson
NationalityBritish
StatusResigned
Appointed25 June 2002(42 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Main Avenue
Northwood
Middlesex
HA6 2LQ

Contact

Telephone020 77949555
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Joanna Moffett-levy
8.33%
Ordinary
126 at £1Joyce Valerie Saffron
42.00%
Ordinary
12 at £1Amanda Jacqueline Welby
4.00%
Ordinary
12 at £1Jonathan Aubrey Saffron
4.00%
Ordinary
75 at £1Jacqueline Carmel Dyson
25.00%
Ordinary
50 at £1Dr David Anthony Lipton Levy
16.67%
Ordinary

Financials

Year2014
Net Worth£3,916,175
Cash£52,761
Current Liabilities£90,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

12 April 1978Delivered on: 18 April 1978
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: Freehold lands and premises being 10 apple market, kingston-upon-thames, together with all fixtures whatsoever. Title no. Sy 154088.
Fully Satisfied
8 March 1978Delivered on: 20 March 1978
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: F/H lands being 1, market place, chalfont st. Peter, bucks, together with all fixtures present & future.
Fully Satisfied
3 February 1972Delivered on: 11 February 1972
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: 38 high st eltham SE9 together with all fixtures.
Fully Satisfied
29 January 1965Delivered on: 16 October 1968
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: Sterling pounds 4681-2-4 (owing).
Particulars: Bridge house, winters bridge, thames ditton, surrey.
Fully Satisfied
13 February 1963Delivered on: 21 February 1963
Satisfied on: 10 August 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 21, princes mews, london W2 with all fixtures.
Fully Satisfied
20 November 1959Delivered on: 26 November 1959
Satisfied on: 10 August 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1 to 5 and 14A to 20 (inclusive) princes mews, london, W2, together with all fixtures persent and future.
Fully Satisfied

Filing History

25 January 2021Appointment of Jonathan Aubrey Saffron as a director on 25 January 2021 (2 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 July 2018Appointment of Dr David Anthony Lipton Levy as a secretary on 1 July 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 July 2018Termination of appointment of Jacqueline Carmel Dyson as a secretary on 1 July 2018 (1 page)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(7 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(8 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2014Secretary's details changed for Lady Jacqueline Dyson on 17 June 2014 (1 page)
4 July 2014Director's details changed for Lady Jacqueline Carmel Dyson on 17 June 2014 (2 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(8 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(8 pages)
4 July 2014Secretary's details changed for Lady Jacqueline Dyson on 17 June 2014 (1 page)
4 July 2014Director's details changed for Lady Jacqueline Carmel Dyson on 17 June 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 18/06/09; full list of members (6 pages)
30 June 2009Return made up to 18/06/09; full list of members (6 pages)
16 July 2008Return made up to 18/06/08; full list of members (9 pages)
16 July 2008Return made up to 18/06/08; full list of members (9 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Registered office changed on 25/07/07 from: 120 baker street london W1U 6TU (1 page)
25 July 2007Registered office changed on 25/07/07 from: 120 baker street london W1U 6TU (1 page)
23 July 2007Return made up to 18/06/07; no change of members (8 pages)
23 July 2007Return made up to 18/06/07; no change of members (8 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 18/06/06; full list of members (10 pages)
3 July 2006Return made up to 18/06/06; full list of members (10 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
29 June 2005Return made up to 18/06/05; full list of members (10 pages)
29 June 2005Return made up to 18/06/05; full list of members (10 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 18/06/04; full list of members (10 pages)
27 July 2004Return made up to 18/06/04; full list of members (10 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2003Return made up to 18/06/03; full list of members (10 pages)
6 July 2003Return made up to 18/06/03; full list of members (10 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Return made up to 18/06/02; full list of members (10 pages)
2 July 2002Return made up to 18/06/02; full list of members (10 pages)
2 July 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(9 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(9 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Return made up to 18/06/00; full list of members (9 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 18/06/00; full list of members (9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 August 1997Return made up to 18/06/97; no change of members (4 pages)
3 August 1997Return made up to 18/06/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
29 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
29 June 1994Return made up to 18/06/94; change of members (5 pages)
29 June 1994Return made up to 18/06/94; change of members (5 pages)
29 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
17 September 1993Director resigned (2 pages)
17 September 1993Director resigned (2 pages)
3 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
3 September 1993Return made up to 18/06/93; full list of members (6 pages)
3 September 1993Return made up to 18/06/93; full list of members (6 pages)
3 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
18 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
18 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
25 August 1992Return made up to 18/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1992Return made up to 18/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1991Accounts for a small company made up to 31 March 1991 (4 pages)
12 July 1991Return made up to 18/06/91; no change of members (6 pages)
12 July 1991Accounts for a small company made up to 31 March 1991 (4 pages)
12 July 1991Registered office changed on 12/07/91 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page)
12 July 1991Registered office changed on 12/07/91 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page)
12 July 1991Return made up to 18/06/91; no change of members (6 pages)
18 June 1990Return made up to 18/06/90; full list of members (4 pages)
18 June 1990Full accounts made up to 31 March 1990 (4 pages)
18 June 1990Return made up to 18/06/90; full list of members (4 pages)
18 June 1990Full accounts made up to 31 March 1990 (4 pages)
13 June 1989Return made up to 05/06/89; full list of members (4 pages)
13 June 1989Accounts for a small company made up to 31 March 1989 (4 pages)
13 June 1989Accounts for a small company made up to 31 March 1989 (4 pages)
13 June 1989Return made up to 05/06/89; full list of members (4 pages)
9 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
9 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
9 September 1988Return made up to 18/07/88; full list of members (4 pages)
9 September 1988Return made up to 18/07/88; full list of members (4 pages)
16 July 1987Return made up to 16/06/87; full list of members (4 pages)
16 July 1987Return made up to 16/06/87; full list of members (4 pages)
16 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
16 July 1987Accounts for a small company made up to 31 March 1987 (4 pages)
9 July 1986Accounts for a small company made up to 31 March 1986 (4 pages)
9 July 1986Accounts for a small company made up to 31 March 1986 (4 pages)
9 July 1986Return made up to 04/06/86; full list of members (4 pages)
9 July 1986Return made up to 04/06/86; full list of members (4 pages)
25 September 1959Incorporation (13 pages)
25 September 1959Certificate of incorporation (1 page)
25 September 1959Certificate of incorporation (1 page)
25 September 1959Incorporation (13 pages)