Company NamePrincemill Limited
Company StatusDissolved
Company Number01350581
CategoryPrivate Limited Company
Incorporation Date30 January 1978(46 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusClosed
Appointed22 March 2000(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Square
Holland Park
London
W8 7JR
Director NameMichael Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 12 November 2002)
RoleCompany Director
Correspondence Address31 Saint Michaels Road
Bedford
MK40 2LZ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusClosed
Appointed25 March 2002(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 12 November 2002)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed15 October 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address77 Bryanston Court (No 2)
137 George Street
London
W1H 7AD
Secretary NameAdam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address49 Plymouth Wharf
Isle Of Dogs
London
E14 3EL
Director NameStephen Edward Ives
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameMr Christopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleMerchant Banker
Correspondence Address12 Fitzroy Crescent
Chiswick Place
London
W4 3EL
Secretary NameStephen Edward Ives
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameGlenn Hunter Aaronson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(21 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
RoleInvestment Banker
Correspondence AddressLittle Stone House Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThakeham Place
Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameRobert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence Address28b Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameGraeme Phillip Newman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleSurveyor
Correspondence AddressMagpies Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameDon Balman Blenko
Date of BirthJuly 1961 (Born 62 years ago)
NationalityUk Us
StatusResigned
Appointed22 March 2000(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(21 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressReit Asset Management
5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£566,100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
2 April 2002New director appointed (5 pages)
2 April 2002Director resigned (1 page)
25 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 November 2000Return made up to 15/10/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB (1 page)
7 April 2000New director appointed (4 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (4 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
6 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
11 November 1999Return made up to 15/10/99; full list of members (7 pages)
2 September 1999New director appointed (3 pages)
19 August 1999Memorandum and Articles of Association (4 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
1 August 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999Secretary resigned (1 page)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
31 January 1999Return made up to 15/10/98; full list of members (9 pages)
26 August 1998Location of register of members (1 page)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1998Memorandum and Articles of Association (12 pages)
23 March 1998Location of register of members (non legible) (1 page)
9 January 1998Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(7 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (3 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 15/10/96; no change of members (7 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)