London
E15 4LJ
Director Name | Terry Murphy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mayeswood Road Groves Park London SE12 9RU |
Secretary Name | Mrs Elizabeth Sybil Ussher Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarks Farm Mutton Row Stanford Rivers Essex CM5 9QH |
Director Name | Mrs Lilia Lamberto Silva |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Battery Road London SE28 0JQ |
Director Name | Mr David Andrew Saville |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenkindie Fen Pond Road Ightham Sevenoaks Kent TN15 9JE |
Director Name | Mr Martin Benjamin Gammon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Romford Road London E15 4LJ |
Director Name | Mr Thomas William Lloyd |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr William James Quinney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Avenues Norwich Norfolk NR2 3PH |
Director Name | Mr David Paul Hoskins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Matthew John Kuwertz |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales/Marketing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Alexander Rory Cooke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Bridget Margaret Cooke |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 36 Wolseley Road London N8 8RP |
Secretary Name | Bridget Margaret Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 36 Wolseley Road London N8 8RP |
Director Name | Francisco Duarte |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 November 2011) |
Role | Operations Manager |
Correspondence Address | 51 Greyhound Hill London NW4 4JN |
Director Name | Elizabeth Pippard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2011) |
Role | Business Development |
Correspondence Address | 37 Balmoral Crescent West Molesey Surrey KT8 1QA |
Director Name | Ursula Watson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2008) |
Role | Operations Manager |
Correspondence Address | 37 Balmoral Crescent West Molesey Surrey KT8 1QA |
Secretary Name | Francisco Duarte |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 51 Greyhound Hill London NW4 4JN |
Director Name | Martyn Ives Vesey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Gracious Lane Sevenoaks Kent TN13 1TJ |
Director Name | Mr Barry James Staines |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Houndsden Road Winchmore Hill London N21 1LU |
Director Name | Mr Stephen John Cooney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cleveland Way Stevenage Hertfordshire SG1 6BZ |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr James Freeman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Walkerscroft Mead London SE21 8LJ |
Website | www.principlecleaning.com |
---|---|
Email address | [email protected] |
Telephone | 020 83414718 |
Telephone region | London |
Registered Address | Solar House Romford Road London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,580,257 |
Gross Profit | £2,747,245 |
Net Worth | £1,486,741 |
Cash | £1,804,950 |
Current Liabilities | £3,086,532 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 March 2009 | Delivered on: 4 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 1999 | Delivered on: 12 March 1999 Persons entitled: Banco De Sabatell S.A. Classification: Fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of gbp 125,000 together with all interest accruing thererfrom. See the mortgage charge document for full details. Outstanding |
27 February 1998 | Delivered on: 13 March 1998 Persons entitled: Banco De Sabadell S.A. Classification: Fixed charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums of gbp 90,000 such sum being referred to as "the deposit" which expression shall include any other deposit or deposits in any currency or currencies from time to time made by the depositor with the bank together with all interest accruing from time to time in respect of it. Outstanding |
12 November 1997 | Delivered on: 21 November 1997 Persons entitled: Banco De Sabadell S.a, Classification: Fixed charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of gbp 80,000 (eighty thousand pounds sterling) and any other monies in any currency from time to time made by the depositor with the bank whether in addition renewal or replacement to the initial deposit. Outstanding |
23 May 1997 | Delivered on: 4 June 1997 Persons entitled: Banco De Sabadell S.A. Classification: A fixed charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £70,000 being the deposit which expression shall include any other deposits or deposits in any currency or currencies. Outstanding |
5 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
3 August 2020 | Director's details changed for Mr Alexander Rory Cooke on 1 June 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
3 January 2020 | Appointment of Mr Alexander Rory Cooke as a director on 1 January 2020 (2 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
8 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018
|
12 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Solar House Romford Road London E15 4LJ on 30 January 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
12 December 2017 | Registration of charge 023339350007, created on 30 November 2017 (22 pages) |
12 December 2017 | Registration of charge 023339350007, created on 30 November 2017 (22 pages) |
1 December 2017 | Registration of charge 023339350006, created on 1 December 2017 (30 pages) |
1 December 2017 | Registration of charge 023339350006, created on 1 December 2017 (30 pages) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
1 November 2017 | Satisfaction of charge 4 in full (1 page) |
1 November 2017 | Satisfaction of charge 2 in full (1 page) |
1 November 2017 | Satisfaction of charge 4 in full (1 page) |
1 November 2017 | Satisfaction of charge 2 in full (1 page) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Termination of appointment of Barry James Staines as a director on 31 May 2017 (1 page) |
24 October 2017 | Termination of appointment of Barry James Staines as a director on 31 May 2017 (1 page) |
31 August 2017 | Termination of appointment of Martyn Ives Vesey as a director on 30 March 2017 (1 page) |
31 August 2017 | Appointment of Mr Matthew John Kuwertz as a director on 8 August 2016 (2 pages) |
31 August 2017 | Termination of appointment of Martyn Ives Vesey as a director on 30 March 2017 (1 page) |
31 August 2017 | Appointment of Mr Matthew John Kuwertz as a director on 8 August 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
6 July 2016 | Director's details changed for Terry Murphy on 4 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Martyn Ives Vesey on 4 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Martyn Ives Vesey on 4 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Terry Murphy on 4 July 2016 (2 pages) |
1 June 2016 | Termination of appointment of James Freeman as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of James Freeman as a director on 31 May 2016 (1 page) |
27 May 2016 | Appointment of Mr David Paul Hoskins as a director on 10 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Paul Hoskins as a director on 10 May 2016 (2 pages) |
28 April 2016 | Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 April 2016 (1 page) |
1 April 2016 | Director's details changed for Peter John Smith on 1 September 2015 (2 pages) |
1 April 2016 | Appointment of Mr Thomas William Lloyd as a director on 1 September 2015 (2 pages) |
1 April 2016 | Appointment of Mr Thomas William Lloyd as a director on 1 September 2015 (2 pages) |
1 April 2016 | Director's details changed for Peter John Smith on 1 September 2015 (2 pages) |
9 March 2016 | Auditor's resignation (1 page) |
9 March 2016 | Auditor's resignation (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 September 2015 | Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages) |
16 July 2015 | Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Mrs Lilia Lamberto Silva as a director on 21 May 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Lilia Lamberto Silva as a director on 21 May 2015 (2 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
24 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 March 2014 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Resolutions
|
3 October 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
3 October 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
6 September 2012 | Appointment of Mr James Freeman as a director (3 pages) |
6 September 2012 | Appointment of Mr James Freeman as a director (3 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
30 May 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
30 May 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
20 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
20 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
21 November 2011 | Termination of appointment of Francisco Duarte as a director (1 page) |
21 November 2011 | Termination of appointment of Francisco Duarte as a director (1 page) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
27 September 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
31 August 2011 | Termination of appointment of Elizabeth Pippard as a director (1 page) |
31 August 2011 | Termination of appointment of Elizabeth Pippard as a director (1 page) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Appointment of Peter John Smith as a director (3 pages) |
24 February 2011 | Appointment of Peter John Smith as a director (3 pages) |
14 February 2011 | Termination of appointment of Stephen Cooney as a director (1 page) |
14 February 2011 | Termination of appointment of Stephen Cooney as a director (1 page) |
10 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
12 July 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
24 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
24 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 January 2009 | Director appointed terry murphy (2 pages) |
2 January 2009 | Director appointed terry murphy (2 pages) |
1 October 2008 | Return made up to 06/06/08; no change of members (4 pages) |
1 October 2008 | Return made up to 06/06/08; no change of members (4 pages) |
24 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
24 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
22 July 2008 | Director appointed barry staines (2 pages) |
22 July 2008 | Director appointed stephen cooney (2 pages) |
22 July 2008 | Secretary appointed elizabeth su cooke (2 pages) |
22 July 2008 | Director appointed barry staines (2 pages) |
22 July 2008 | Director appointed stephen cooney (2 pages) |
22 July 2008 | Secretary appointed elizabeth su cooke (2 pages) |
17 July 2008 | Appointment terminated secretary francisco duarte (1 page) |
17 July 2008 | Appointment terminated secretary francisco duarte (1 page) |
17 July 2008 | Appointment terminated director ursula watson (1 page) |
17 July 2008 | Appointment terminated director ursula watson (1 page) |
30 June 2008 | Director and secretary's change of particulars / francisco duarte / 05/02/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / francisco duarte / 05/02/2008 (1 page) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
14 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 June 2006 | Return made up to 06/06/06; no change of members (2 pages) |
30 June 2006 | Return made up to 06/06/06; no change of members (2 pages) |
19 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
19 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
4 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
18 January 2005 | Company name changed principle services LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed principle services LIMITED\certificate issued on 18/01/05 (2 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | £ ic 130/100 17/08/04 £ sr 30@1=30 (1 page) |
22 September 2004 | £ ic 130/100 17/08/04 £ sr 30@1=30 (1 page) |
13 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Return made up to 06/06/03; full list of members; amend (8 pages) |
18 May 2004 | Return made up to 06/06/03; full list of members; amend (8 pages) |
14 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
14 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
4 October 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 October 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
3 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 06/06/02; no change of members (6 pages) |
1 July 2002 | Return made up to 06/06/02; no change of members (6 pages) |
28 March 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
28 March 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
1 August 2001 | Return made up to 06/06/01; no change of members (6 pages) |
1 August 2001 | Return made up to 06/06/01; no change of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
10 August 1999 | Return made up to 06/06/99; no change of members (7 pages) |
10 August 1999 | Return made up to 06/06/99; no change of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
26 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
20 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 100/100000 29/05/97 (1 page) |
5 June 1997 | Ad 29/05/97--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 100/100000 29/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Ad 29/05/97--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
5 June 1997 | Resolutions
|
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
14 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 36 wolseley road london N8 8RP (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 36 wolseley road london N8 8RP (1 page) |
5 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 January 1989 | Incorporation (17 pages) |
10 January 1989 | Incorporation (17 pages) |