16 Cavaye Place
London
SW10 9PT
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2004(29 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Mr George Economou |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 07 February 2020) |
Role | Actor |
Correspondence Address | Flat 2 60 Elm Park Road London SW3 6AU |
Director Name | Mrs Joan Hilary Canning |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | N Z |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 60 Elm Park Road London SW3 6AU |
Director Name | Mr William Louis Mountifort Conner |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 1995) |
Role | Retired |
Correspondence Address | 60 Elm Park Road London SW3 6AU |
Director Name | Mrs Joan Gough |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 60 Elm Park Road London SW3 6AU |
Director Name | Mr Bruce Oswald Bernard Williams |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 July 1998) |
Role | Consultant |
Correspondence Address | 60 Elm Park Road London SW3 6AU |
Secretary Name | Mr William Louis Mountifort Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 60 Elm Park Road London SW3 6AU |
Director Name | Madron Seligman |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2002) |
Role | Honourary Membber Of Europ Par |
Correspondence Address | Flat 3 60 Elm Park Road London SW3 6AU |
Secretary Name | Isobel Anne Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Rawlings House 2a Milner Street London SW3 2PU |
Director Name | James Max |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2002) |
Role | Investment Banker |
Correspondence Address | Flat 5 60 Elm Park Road London SW3 6AU |
Secretary Name | James Max |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Flat 5 60 Elm Park Road London SW3 6AU |
Director Name | Andria Lennon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2009) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Elm Park Road London SW3 6AU |
Director Name | Jane Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 September 2014) |
Role | Interior Designer |
Correspondence Address | Flat 1 60 Elm Park Road London SW3 6AU |
Director Name | Nancy Joan Seligman |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Flat 3 60 Elm Park Road London SW3 6AU |
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 60 Elm Park Road London SW3 6AU |
Secretary Name | Andria Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Elm Park Road London SW3 6AU |
Director Name | Swandale Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Correspondence Address | The Geneva Place Third Floor PO Box 986 Road Town Tortola British Virgin Islands |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 January 2022 | Secretary's details changed for Principia Estate & Asset Management Ltd on 26 January 2022 (1 page) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of George Economou as a director on 7 February 2020 (1 page) |
2 January 2020 | Appointment of Mr Jean-Francois Rigaudy as a director on 7 December 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
3 May 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
3 May 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
24 June 2016 | Termination of appointment of Clive Darren Black as a director on 20 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Clive Darren Black as a director on 20 June 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
12 March 2015 | Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page) |
12 March 2015 | Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page) |
12 March 2015 | Termination of appointment of Jane Davies as a director on 3 September 2014 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
19 April 2013 | Termination of appointment of Swandale Ltd as a director (1 page) |
19 April 2013 | Termination of appointment of Swandale Ltd as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
1 December 2009 | Termination of appointment of Andria Lennon as a director (2 pages) |
1 December 2009 | Termination of appointment of Andria Lennon as a director (2 pages) |
25 November 2009 | Termination of appointment of Andria Lennon as a director (1 page) |
25 November 2009 | Termination of appointment of Andria Lennon as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 March 2009 | Annual return made up to 01/03/09 (7 pages) |
16 March 2009 | Annual return made up to 01/03/09 (7 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Annual return made up to 01/03/08 (6 pages) |
29 July 2008 | Annual return made up to 01/03/08 (6 pages) |
29 July 2008 | Location of register of members (1 page) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Annual return made up to 01/03/07 (5 pages) |
5 April 2007 | Annual return made up to 01/03/07 (5 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Annual return made up to 01/03/06 (5 pages) |
14 March 2006 | Annual return made up to 01/03/06 (5 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Annual return made up to 01/03/05 (5 pages) |
17 March 2005 | Annual return made up to 01/03/05 (5 pages) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Annual return made up to 01/03/04 (6 pages) |
26 April 2004 | Annual return made up to 01/03/04 (6 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
25 March 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
25 March 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: lower sandhill house bodle st. Hailsham east sussex BN27 4QU (1 page) |
12 May 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
12 May 2003 | Annual return made up to 01/03/03
|
12 May 2003 | Annual return made up to 01/03/03
|
12 May 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
20 May 2002 | Annual return made up to 01/03/02 (4 pages) |
20 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
20 May 2002 | Annual return made up to 01/03/02 (4 pages) |
20 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
30 April 2001 | Full accounts made up to 28 February 2001 (5 pages) |
30 April 2001 | Annual return made up to 01/03/01
|
30 April 2001 | Full accounts made up to 28 February 2001 (5 pages) |
30 April 2001 | Annual return made up to 01/03/01
|
22 December 2000 | Full accounts made up to 28 February 2000 (5 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (5 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Annual return made up to 01/03/00
|
1 August 2000 | Annual return made up to 01/03/00
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
14 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
14 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
29 November 1999 | Annual return made up to 01/03/99
|
29 November 1999 | Annual return made up to 01/03/99
|
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
23 March 1998 | Annual return made up to 01/03/98
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Annual return made up to 01/03/98
|
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
23 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
1 April 1997 | Annual return made up to 01/03/97 (4 pages) |
1 April 1997 | Annual return made up to 01/03/97 (4 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 60 elm park rd. London SW3 6AU (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 60 elm park rd. London SW3 6AU (1 page) |
28 October 1996 | Full accounts made up to 28 February 1996 (7 pages) |
28 October 1996 | Full accounts made up to 28 February 1996 (7 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Annual return made up to 01/03/96
|
12 March 1996 | Annual return made up to 01/03/96
|
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
13 June 1995 | Annual return made up to 01/03/95 (4 pages) |
13 June 1995 | Annual return made up to 01/03/95 (4 pages) |
8 August 1974 | Incorporation (20 pages) |
8 August 1974 | Incorporation (20 pages) |