Company NamePrincelodge Limited
DirectorNorman Agran
Company StatusActive - Proposal to Strike off
Company Number00947364
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Norman Agran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellors House 3 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Norman Agran
StatusCurrent
Appointed05 May 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressChancellors House 3 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr John Agran
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address111 Century Court
London
NW8 9LD
Director NameMrs Phoebe Agran
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Century Court
London
NW8 9LD
Secretary NameMrs Phoebe Agran
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Century Court
London
NW8 9LD

Location

Registered AddressChancellors House
3 Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Norman Agran
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,707
Cash£936
Current Liabilities£51,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

20 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 5 May 2015 (1 page)
4 September 2014Appointment of Mr Norman Agran as a secretary on 5 May 2014 (2 pages)
4 September 2014Director's details changed for Mr Norman Agran on 5 May 2014 (2 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Appointment of Mr Norman Agran as a secretary on 5 May 2014 (2 pages)
4 September 2014Director's details changed for Mr Norman Agran on 5 May 2014 (2 pages)
4 September 2014Termination of appointment of Phoebe Agran as a secretary on 5 May 2014 (1 page)
4 September 2014Appointment of Mr Norman Agran as a secretary on 5 May 2014 (2 pages)
4 September 2014Termination of appointment of Phoebe Agran as a director on 5 May 2014 (1 page)
4 September 2014Termination of appointment of Phoebe Agran as a director on 5 May 2014 (1 page)
4 September 2014Director's details changed for Mr Norman Agran on 5 May 2014 (2 pages)
4 September 2014Termination of appointment of Phoebe Agran as a secretary on 5 May 2014 (1 page)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Termination of appointment of Phoebe Agran as a secretary on 5 May 2014 (1 page)
4 September 2014Termination of appointment of Phoebe Agran as a director on 5 May 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
23 July 2013Registered office address changed from 2Nd Floor` Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 2Nd Floor` Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 23 July 2013 (1 page)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Phoebe Agran on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Phoebe Agran on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Phoebe Agran on 1 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2009Return made up to 11/08/09; full list of members (3 pages)
14 September 2009Return made up to 11/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Return made up to 11/08/07; full list of members (2 pages)
9 October 2007Return made up to 11/08/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Return made up to 11/08/06; full list of members (2 pages)
21 September 2006Return made up to 11/08/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 11/08/05; full list of members (2 pages)
8 September 2005Return made up to 11/08/05; full list of members (2 pages)
1 October 2004Return made up to 11/08/04; full list of members (7 pages)
1 October 2004Return made up to 11/08/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
24 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 June 2001Registered office changed on 14/06/01 from: B.M. Orkin & co 813 finchley road london NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: B.M. Orkin & co 813 finchley road london NW11 8AJ (1 page)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
19 August 1999Return made up to 11/08/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 11/08/98; full list of members (6 pages)
14 September 1998Return made up to 11/08/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (7 pages)
24 November 1997Full accounts made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 11/08/97; full list of members (6 pages)
15 August 1997Return made up to 11/08/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 August 1996Return made up to 11/08/96; full list of members (6 pages)
19 August 1996Return made up to 11/08/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
11 August 1995Return made up to 11/08/95; full list of members (6 pages)
11 August 1995Return made up to 11/08/95; full list of members (6 pages)