Company NamePrinceacre Limited
Company StatusActive
Company Number01580226
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShravan Sood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(15 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Belsize Park Gardens
London
NW3 4ND
Director NameMs Jane Sarah Harwood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(20 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address142c Elgin Avenue
London
W9 2NS
Director NameKatherine Anna Lossius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameMr Tim Howett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(32 years after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Rock Terrace
Stamford
Lincs
PE9 2YJ
Director NameMr Pavan Bhardwaj
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(32 years after company formation)
Appointment Duration10 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed28 March 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameSteven Hughes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 1997)
RoleVideo Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NameMr Shravan Sood
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Elgin Avenue
Flat E Maida Vale
London
W9 2NS
Director NameThe Estate Of Peter Anthony Boyle
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NamePaul Southgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleConsultant
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NamePaul Southgate
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleConsultant
Correspondence Address142 Elgin Avenue
London
W9 2NS
Director NameMark Richard Harwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(16 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 August 2007)
RoleStudent
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NameMark William Grant Fowler
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleSolicitor
Correspondence Address142b Elgin Avenue
London
W9 2NS
Secretary NameMs Jane Sarah Harwood
NationalityBritish
StatusResigned
Appointed30 September 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2005)
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address142c Elgin Avenue
London
W9 2NS
Secretary NameAnnabel Maxwell Scott
NationalityBritish
StatusResigned
Appointed01 November 2005(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2012)
RoleBarrister
Correspondence Address142 Elgin Avenue
Maida Vale
London
W9 2NS

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1B. Payne
16.67%
Ordinary
1 at £1Isabel Howett & Tim Howett
16.67%
Ordinary
1 at £1Jane Harwood & M. Harwood
16.67%
Ordinary
1 at £1Katherine Lossius
16.67%
Ordinary
1 at £1Pavan Bhardwaj
16.67%
Ordinary
1 at £1S. Sood
16.67%
Ordinary

Financials

Year2014
Net Worth£18,881
Cash£12,575
Current Liabilities£521

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

13 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Withdrawal of a person with significant control statement on 28 March 2019 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(8 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6
(8 pages)
2 September 2014Director's details changed for Mr Pavan Bhardwaj on 30 August 2013 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6
(8 pages)
2 September 2014Director's details changed for Mr Pavan Bhardwaj on 30 August 2013 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 September 2013Appointment of Mr Tim Howett as a director (2 pages)
26 September 2013Appointment of Mr Tim Howett as a director (2 pages)
26 September 2013Appointment of Mr Pavan Bhardwaj as a director (2 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(8 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(8 pages)
26 September 2013Appointment of Mr Pavan Bhardwaj as a director (2 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Termination of appointment of Annabel Maxwell Scott as a secretary (1 page)
30 March 2013Termination of appointment of Annabel Maxwell Scott as a secretary (1 page)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
30 August 2012Termination of appointment of Peter Boyle as a director (1 page)
30 August 2012Termination of appointment of Peter Boyle as a director (1 page)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages)
20 September 2011Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
20 September 2011Director's details changed for Peter Anthony Boyle on 5 September 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Jane Sarah Harwood on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Katherine Anna Lossius on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Peter Anthony Boyle on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Shravan Sood on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Shravan Sood on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Peter Anthony Boyle on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Katherine Anna Lossius on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Jane Sarah Harwood on 30 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 September 2009Return made up to 30/08/09; full list of members (5 pages)
18 September 2009Return made up to 30/08/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 October 2008Return made up to 30/08/08; full list of members (5 pages)
27 October 2008Return made up to 30/08/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 30/08/07; full list of members (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Return made up to 30/08/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Return made up to 30/08/06; full list of members (9 pages)
4 May 2007Return made up to 30/08/06; full list of members (9 pages)
8 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 December 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 September 2004Return made up to 30/08/04; full list of members (9 pages)
15 September 2004Return made up to 30/08/04; full list of members (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 September 2003Return made up to 30/08/03; full list of members (9 pages)
26 September 2003Return made up to 30/08/03; full list of members (9 pages)
24 July 2003Return made up to 30/08/02; full list of members (9 pages)
24 July 2003Return made up to 30/08/02; full list of members (9 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
2 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2000Return made up to 30/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
4 October 2000Return made up to 30/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 September 2000Accounts made up to 30 June 2000 (7 pages)
26 September 2000Accounts made up to 30 June 2000 (7 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
22 November 1999Accounts made up to 30 June 1999 (7 pages)
22 November 1999Accounts made up to 30 June 1999 (7 pages)
19 November 1999Return made up to 30/08/99; no change of members (4 pages)
19 November 1999Return made up to 30/08/99; no change of members (4 pages)
20 October 1998Accounts made up to 30 June 1998 (7 pages)
20 October 1998Accounts made up to 30 June 1998 (7 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 30/08/98; full list of members (6 pages)
8 October 1998Return made up to 30/08/98; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
26 January 1998Accounts made up to 30 June 1997 (7 pages)
26 January 1998Accounts made up to 30 June 1997 (7 pages)
26 October 1997Registered office changed on 26/10/97 from: 5 violet hill st johns wood london NW8 9EB (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 5 violet hill st johns wood london NW8 9EB (1 page)
26 October 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1996Return made up to 30/08/96; full list of members (6 pages)
16 October 1996Return made up to 30/08/96; full list of members (6 pages)
14 September 1995Return made up to 30/06/95; no change of members (4 pages)
14 September 1995Return made up to 30/06/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 December 1991Accounts made up to 30 June 1991 (6 pages)
20 December 1991Accounts made up to 30 June 1991 (6 pages)
14 August 1981Incorporation (18 pages)
14 August 1981Incorporation (18 pages)