Company NamePrinciple Cleaning Services Limited
Company StatusActive
Company Number02333935
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 4 months ago)
Previous NamePrinciple Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Douglas Paul Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Romford Road
London
E15 4LJ
Director NameTerry Murphy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mayeswood Road
Groves Park
London
SE12 9RU
Secretary NameMrs Elizabeth Sybil Ussher Cooke
NationalityBritish
StatusCurrent
Appointed01 July 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarks Farm Mutton Row
Stanford Rivers
Essex
CM5 9QH
Director NameMrs Lilia Lamberto Silva
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Battery Road
London
SE28 0JQ
Director NameMr David Andrew Saville
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenkindie Fen Pond Road
Ightham
Sevenoaks
Kent
TN15 9JE
Director NameMr Martin Benjamin Gammon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Romford Road
London
E15 4LJ
Director NameMr Thomas William Lloyd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr William James Quinney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(27 years, 3 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenues
Norwich
Norfolk
NR2 3PH
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr Matthew John Kuwertz
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleSales/Marketing Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Alexander Rory Cooke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameBridget Margaret Cooke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address36 Wolseley Road
London
N8 8RP
Secretary NameBridget Margaret Cooke
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address36 Wolseley Road
London
N8 8RP
Director NameFrancisco Duarte
Date of BirthMay 1961 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 1997(7 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 November 2011)
RoleOperations Manager
Correspondence Address51 Greyhound Hill
London
NW4 4JN
Director NameElizabeth Pippard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2011)
RoleBusiness Development
Correspondence Address37 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Director NameUrsula Watson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(11 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2008)
RoleOperations Manager
Correspondence Address37 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Secretary NameFrancisco Duarte
NationalityPortuguese
StatusResigned
Appointed04 April 2003(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address51 Greyhound Hill
London
NW4 4JN
Director NameMartyn Ives Vesey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Director NameMr Barry James Staines
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Houndsden Road
Winchmore Hill
London
N21 1LU
Director NameMr Stephen John Cooney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cleveland Way
Stevenage
Hertfordshire
SG1 6BZ
Director NameMr Peter John Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4LJ
Director NameMr James Freeman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(22 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Walkerscroft Mead
London
SE21 8LJ

Contact

Websitewww.principlecleaning.com
Email address[email protected]
Telephone020 83414718
Telephone regionLondon

Location

Registered AddressSolar House
Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£19,580,257
Gross Profit£2,747,245
Net Worth£1,486,741
Cash£1,804,950
Current Liabilities£3,086,532

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

28 May 2021Delivered on: 2 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2009Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

5 January 2021Full accounts made up to 31 March 2020 (25 pages)
3 August 2020Director's details changed for Mr Alexander Rory Cooke on 1 June 2020 (2 pages)
31 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
3 January 2020Appointment of Mr Alexander Rory Cooke as a director on 1 January 2020 (2 pages)
27 December 2019Full accounts made up to 31 March 2019 (24 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 03/01/2019.
(27 pages)
12 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 January 2018Registered 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 2018Full accounts made up to 31 March 2017 (25 pages)
2 January 2018Full accounts made up to 31 March 2017 (25 pages)
12 December 2017Registration of charge 023339350007, created on 30 November 2017 (22 pages)
12 December 2017Registration of charge 023339350007, created on 30 November 2017 (22 pages)
1 December 2017Registration of charge 023339350006, created on 1 December 2017 (30 pages)
1 December 2017Registration of charge 023339350006, created on 1 December 2017 (30 pages)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 4 in full (1 page)
1 November 2017Satisfaction of charge 2 in full (1 page)
1 November 2017Satisfaction of charge 4 in full (1 page)
1 November 2017Satisfaction of charge 2 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Termination of appointment of Barry James Staines as a director on 31 May 2017 (1 page)
24 October 2017Termination of appointment of Barry James Staines as a director on 31 May 2017 (1 page)
31 August 2017Termination of appointment of Martyn Ives Vesey as a director on 30 March 2017 (1 page)
31 August 2017Appointment of Mr Matthew John Kuwertz as a director on 8 August 2016 (2 pages)
31 August 2017Termination of appointment of Martyn Ives Vesey as a director on 30 March 2017 (1 page)
31 August 2017Appointment of Mr Matthew John Kuwertz as a director on 8 August 2016 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (25 pages)
23 December 2016Full accounts made up to 31 March 2016 (25 pages)
6 July 2016Director's details changed for Terry Murphy on 4 July 2016 (2 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,300,100
(9 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,300,100
(9 pages)
6 July 2016Director's details changed for Martyn Ives Vesey on 4 July 2016 (2 pages)
6 July 2016Director's details changed for Martyn Ives Vesey on 4 July 2016 (2 pages)
6 July 2016Director's details changed for Terry Murphy on 4 July 2016 (2 pages)
1 June 2016Termination of appointment of James Freeman as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of James Freeman as a director on 31 May 2016 (1 page)
27 May 2016Appointment of Mr David Paul Hoskins as a director on 10 May 2016 (2 pages)
27 May 2016Appointment of Mr David Paul Hoskins as a director on 10 May 2016 (2 pages)
28 April 2016Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages)
28 April 2016Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages)
14 April 2016Registered 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 2016Registered 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 2016Director's details changed for Peter John Smith on 1 September 2015 (2 pages)
1 April 2016Appointment of Mr Thomas William Lloyd as a director on 1 September 2015 (2 pages)
1 April 2016Appointment of Mr Thomas William Lloyd as a director on 1 September 2015 (2 pages)
1 April 2016Director's details changed for Peter John Smith on 1 September 2015 (2 pages)
9 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
23 December 2015Full accounts made up to 31 March 2015 (21 pages)
15 September 2015Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages)
15 September 2015Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages)
15 September 2015Appointment of Mr Martin Benjamin Gammon as a director on 1 August 2015 (2 pages)
16 July 2015Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr David Andrew Saville as a director on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,300,100
(10 pages)
3 July 2015Appointment of Mrs Lilia Lamberto Silva as a director on 21 May 2015 (2 pages)
3 July 2015Appointment of Mrs Lilia Lamberto Silva as a director on 21 May 2015 (2 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,300,100
(10 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,300,100
(10 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
24 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,300,100
(10 pages)
24 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,300,100
(10 pages)
24 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,300,100
(10 pages)
20 March 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
17 May 2013Resolutions
  • RES13 ‐ Re contracts e shares 04/03/2013
(1 page)
17 May 2013Resolutions
  • RES13 ‐ Re contracts e shares 04/03/2013
(1 page)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,300,100
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,300,100
(6 pages)
17 May 2013Resolutions
  • RES13 ‐ Re contracts e shares 04/03/2013
(1 page)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,300,100
(6 pages)
17 May 2013Resolutions
  • RES13 ‐ Re contracts e shares 04/03/2013
(1 page)
3 October 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
3 October 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
6 September 2012Appointment of Mr James Freeman as a director (3 pages)
6 September 2012Appointment of Mr James Freeman as a director (3 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
30 May 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,100
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,100
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,100
(3 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into a contract facilitating the subscription for class e shares 04/12/2011
(10 pages)
20 January 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,000
(6 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into a contract facilitating the subscription for class e shares 04/12/2011
(10 pages)
20 January 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,000
(6 pages)
20 January 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 600,000
(6 pages)
21 November 2011Termination of appointment of Francisco Duarte as a director (1 page)
21 November 2011Termination of appointment of Francisco Duarte as a director (1 page)
27 September 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
27 September 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
31 August 2011Termination of appointment of Elizabeth Pippard as a director (1 page)
31 August 2011Termination of appointment of Elizabeth Pippard as a director (1 page)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
24 February 2011Appointment of Peter John Smith as a director (3 pages)
24 February 2011Appointment of Peter John Smith as a director (3 pages)
14 February 2011Termination of appointment of Stephen Cooney as a director (1 page)
14 February 2011Termination of appointment of Stephen Cooney as a director (1 page)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
12 July 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
12 July 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 June 2009Return made up to 06/06/09; full list of members (5 pages)
16 June 2009Return made up to 06/06/09; full list of members (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 January 2009Director appointed terry murphy (2 pages)
2 January 2009Director appointed terry murphy (2 pages)
1 October 2008Return made up to 06/06/08; no change of members (4 pages)
1 October 2008Return made up to 06/06/08; no change of members (4 pages)
24 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
24 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
22 July 2008Director appointed barry staines (2 pages)
22 July 2008Director appointed stephen cooney (2 pages)
22 July 2008Secretary appointed elizabeth su cooke (2 pages)
22 July 2008Director appointed barry staines (2 pages)
22 July 2008Director appointed stephen cooney (2 pages)
22 July 2008Secretary appointed elizabeth su cooke (2 pages)
17 July 2008Appointment terminated secretary francisco duarte (1 page)
17 July 2008Appointment terminated secretary francisco duarte (1 page)
17 July 2008Appointment terminated director ursula watson (1 page)
17 July 2008Appointment terminated director ursula watson (1 page)
30 June 2008Director and secretary's change of particulars / francisco duarte / 05/02/2008 (1 page)
30 June 2008Director and secretary's change of particulars / francisco duarte / 05/02/2008 (1 page)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
14 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
14 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 June 2006Return made up to 06/06/06; no change of members (2 pages)
30 June 2006Return made up to 06/06/06; no change of members (2 pages)
19 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
19 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
4 July 2005Return made up to 06/06/05; full list of members (6 pages)
4 July 2005Return made up to 06/06/05; full list of members (6 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
18 January 2005Company name changed principle services LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed principle services LIMITED\certificate issued on 18/01/05 (2 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director'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 2004Return made up to 06/06/04; full list of members (6 pages)
13 July 2004Return made up to 06/06/04; full list of members (6 pages)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Return made up to 06/06/03; full list of members; amend (8 pages)
18 May 2004Return made up to 06/06/03; full list of members; amend (8 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
4 October 2003Return made up to 06/06/03; full list of members (7 pages)
4 October 2003Return made up to 06/06/03; full list of members (7 pages)
3 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Director's particulars changed (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003Director's particulars changed (1 page)
1 July 2002Return made up to 06/06/02; no change of members (6 pages)
1 July 2002Return made up to 06/06/02; no change of members (6 pages)
28 March 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
28 March 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 August 2001Return made up to 06/06/01; no change of members (6 pages)
1 August 2001Return made up to 06/06/01; no change of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2000Return made up to 06/06/00; full list of members (8 pages)
22 June 2000Return made up to 06/06/00; full list of members (8 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
10 August 1999Return made up to 06/06/99; no change of members (7 pages)
10 August 1999Return made up to 06/06/99; no change of members (7 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 06/06/98; no change of members (5 pages)
26 June 1998Return made up to 06/06/98; no change of members (5 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 06/06/97; full list of members (6 pages)
20 August 1997Return made up to 06/06/97; full list of members (6 pages)
5 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
5 June 1997£ nc 100/100000 29/05/97 (1 page)
5 June 1997Ad 29/05/97--------- £ si 30@1=30 £ ic 100/130 (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 June 1997£ nc 100/100000 29/05/97 (1 page)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1997Ad 29/05/97--------- £ si 30@1=30 £ ic 100/130 (2 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
14 June 1996Return made up to 06/06/96; full list of members (6 pages)
14 June 1996Return made up to 06/06/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1995Registered office changed on 04/09/95 from: 36 wolseley road london N8 8RP (1 page)
4 September 1995Registered office changed on 04/09/95 from: 36 wolseley road london N8 8RP (1 page)
5 July 1995Return made up to 06/06/95; no change of members (4 pages)
5 July 1995Return made up to 06/06/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 January 1989Incorporation (17 pages)
10 January 1989Incorporation (17 pages)