Company NamePrinces Square Gardens Limited
Company StatusActive
Company Number01612582
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJalna Darling Blake
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(13 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSuite 412 22 Notting Hill Gate
London
W11 3JE
Director NameMr Kenneth Cassillo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 412 22 Notting Hill Gate
London
W11 3JE
Director NameMr Wayne Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(31 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 412 22 Notting Hill Gate
London
W11 3JE
Director NameLionel Robert Blake
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Mews
London
W2 4NX
Director NameMr Anthony Patrick Mullen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 January 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Swattenden Lane
Cranbrook
Kent
TN17 3PR
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 1997)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Secretary NameLionel Robert Blake
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Mews
London
W2 4NX
Director NameMichael Albert Foster
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(15 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Secretary NameMichael Albert Foster
NationalityBritish
StatusResigned
Appointed02 October 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NameMr John Anthony Longhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Prince Edward Mansions Hereford Road
London
W2 4WB
Director NameMs Emily Pluthero
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prince Edward Mansions Hereford Road
London
W2 4WB
Director NameLaura Maria Marani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2010(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2015)
RoleRetired Headmistress
Country of ResidenceLondon/England
Correspondence AddressFlat 4 Evesham House
Hereford Road
London
W2 4PD
Director NameLisl Aino Sihver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prince Edward Mansions Hereford Road
London
W2 4WB
Secretary NameLisl Aino Sihver
NationalityBritish
StatusResigned
Appointed29 June 2010(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressFlat 4 Evesham House
Hereford Road
London
W2 4PD

Location

Registered AddressSuite 412 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

2 at £1Kenneth Cassillo
40.00%
Ordinary
2 at £1Wayne Moretto
40.00%
Ordinary
1 at £1Jalna D. Blake
20.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£140

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 Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 March 2018Registered office address changed from C/O Kenneth Cassillo Flat 4 Evesham House Hereford Road London W2 4PD to 12 Queens Mews Queens Mews London W2 4BZ on 9 March 2018 (1 page)
19 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 5
(4 pages)
28 February 2015Termination of appointment of Laura Maria Marani as a director on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Lisl Aino Sihver as a director on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Lisl Aino Sihver as a director on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Laura Maria Marani as a director on 28 February 2015 (1 page)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 5
(4 pages)
28 February 2015Termination of appointment of Lisl Aino Sihver as a secretary on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Lisl Aino Sihver as a secretary on 28 February 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(6 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(7 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5
(3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(7 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5
(3 pages)
24 September 2013Secretary's details changed for Lisl Aino Sihver on 24 September 2013 (1 page)
24 September 2013Termination of appointment of John Longhurst as a director (1 page)
24 September 2013Registered office address changed from C/O 12 Garway Road 12 Garway Road London W2 4NH United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Laura Maria Marani on 24 September 2013 (2 pages)
24 September 2013Appointment of Mr. Wayne Moretto as a director (2 pages)
24 September 2013Termination of appointment of John Longhurst as a director (1 page)
24 September 2013Appointment of Mr. Wayne Moretto as a director (2 pages)
24 September 2013Registered office address changed from C/O 12 Garway Road 12 Garway Road London W2 4NH United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Laura Maria Marani on 24 September 2013 (2 pages)
24 September 2013Termination of appointment of John Longhurst as a director (1 page)
24 September 2013Termination of appointment of John Longhurst as a director (1 page)
24 September 2013Director's details changed for Kenneth Cassillo on 24 September 2013 (2 pages)
24 September 2013Secretary's details changed for Lisl Aino Sihver on 24 September 2013 (1 page)
24 September 2013Director's details changed for Kenneth Cassillo on 24 September 2013 (2 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
22 December 2012Termination of appointment of Emily Pluthero as a director (1 page)
22 December 2012Termination of appointment of Emily Pluthero as a director (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (10 pages)
31 December 2011Registered office address changed from 7 Prince Edward Mansions Hereford Road London W2 4WB on 31 December 2011 (1 page)
31 December 2011Registered office address changed from 7 Prince Edward Mansions Hereford Road London W2 4WB on 31 December 2011 (1 page)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
13 July 2010Registered office address changed from 8 Princes Mews Hereford Road London W2 4NX on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 8 Princes Mews Hereford Road London W2 4NX on 13 July 2010 (2 pages)
2 July 2010Termination of appointment of Michael Foster as a secretary (2 pages)
2 July 2010Termination of appointment of Michael Foster as a director (2 pages)
2 July 2010Termination of appointment of Michael Foster as a secretary (2 pages)
2 July 2010Termination of appointment of Michael Foster as a director (2 pages)
2 July 2010Termination of appointment of Lionel Blake as a director (2 pages)
2 July 2010Appointment of Lisl Aino Sihver as a secretary (3 pages)
2 July 2010Termination of appointment of Lionel Blake as a director (2 pages)
2 July 2010Appointment of Lisl Aino Sihver as a secretary (3 pages)
28 June 2010Appointment of Laura Maria Marani as a director (3 pages)
28 June 2010Appointment of Lisl Aino Sihver as a director (3 pages)
28 June 2010Appointment of John Longhurst as a director (3 pages)
28 June 2010Appointment of Kenneth Cassillo as a director (3 pages)
28 June 2010Appointment of John Longhurst as a director (3 pages)
28 June 2010Appointment of Emily Pluthero as a director (3 pages)
28 June 2010Appointment of Kenneth Cassillo as a director (3 pages)
28 June 2010Appointment of Emily Pluthero as a director (3 pages)
28 June 2010Appointment of Laura Maria Marani as a director (3 pages)
28 June 2010Appointment of Lisl Aino Sihver as a director (3 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2010Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Albert Foster on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jalna Darling Blake on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lionel Robert Blake on 1 October 2009 (2 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (5 pages)
15 January 2009Return made up to 22/12/08; full list of members (5 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 January 2008Return made up to 22/12/07; no change of members (7 pages)
8 January 2008Return made up to 22/12/07; no change of members (7 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
9 January 2007Return made up to 22/12/06; full list of members (8 pages)
9 January 2007Return made up to 22/12/06; full list of members (8 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 7 princes mews london W2 4NX (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 7 princes mews london W2 4NX (1 page)
17 October 2006Secretary resigned (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
12 January 2006Return made up to 22/12/05; full list of members (8 pages)
12 January 2006Return made up to 22/12/05; full list of members (8 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
11 January 2005Return made up to 22/12/04; full list of members (8 pages)
11 January 2005Return made up to 22/12/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Return made up to 22/12/03; full list of members (8 pages)
28 January 2004Return made up to 22/12/03; full list of members (8 pages)
7 January 2003Return made up to 22/12/02; full list of members (8 pages)
7 January 2003Return made up to 22/12/02; full list of members (8 pages)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2002Return made up to 22/12/01; full list of members (8 pages)
8 January 2002Return made up to 22/12/01; full list of members (8 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 22/12/00; full list of members (8 pages)
8 January 2001Return made up to 22/12/00; full list of members (8 pages)
28 January 2000Return made up to 22/12/99; full list of members (8 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Return made up to 22/12/99; full list of members (8 pages)
23 December 1998Return made up to 22/12/98; no change of members (4 pages)
23 December 1998Return made up to 22/12/98; no change of members (4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1998Return made up to 22/12/97; full list of members (8 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Ad 02/12/97--------- £ si 5@1=5 £ ic 7/12 (2 pages)
18 December 1996Return made up to 22/12/96; full list of members (6 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 22/12/95; full list of members (6 pages)
22 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1988Director resigned (2 pages)
5 January 1988Wd 27/11/87 ad 16/02/82--------- £ si 2@1=2 £ ic 5/7 (2 pages)
4 August 1987Secretary resigned;new secretary appointed (2 pages)
19 January 1985Annual return made up to 27/06/84 (3 pages)
26 May 1983Annual return made up to 11/05/83 (7 pages)
9 February 1982Incorporation (20 pages)