London
EC4M 7QS
Director Name | Sumitro Ghosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 December 2023) |
Role | Svp & President Emea |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Edward Scott Pysden |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 days after company formation) |
Appointment Duration | 1 day (resigned 08 November 1991) |
Role | Solicitor |
Correspondence Address | Farmers Green Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Secretary Name | Ms Elia Montorio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 days after company formation) |
Appointment Duration | 1 day (resigned 08 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifton Road Stockport Cheshire SK4 4DD |
Director Name | Perween Warsi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Francis Ley Industrial Park 37 Shaftesbury Street South Derby Derbyshire DE23 8YH |
Director Name | Dr Talib Hussain Warsi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | Sir Francis Ley Industrial Park 37 Shaftesbury Street South Derby Derbyshire DE23 8YH |
Secretary Name | Perween Warsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Francis Ley Industrial Park 37 Shaftesbury Street South Derby Derbyshire DE23 8YH |
Director Name | Leigh Danks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 45 Field Lane Oldswinford Stourbridge West Midlands DY8 2ED |
Director Name | Paul Rene Gourmand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2002) |
Role | Chairman |
Correspondence Address | Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL |
Director Name | Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2002) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sedgemoor House 77 Chiltern Road Long Crendon Aylesbury Buckinghamshire HP18 9DF |
Director Name | Syed Sadiq Hussain Warsi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2007) |
Role | Psycho Analyst |
Correspondence Address | 361 Burton Road Derby Derbyshire DE23 6AH |
Director Name | Mr Alan Tak Wai Yau |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 June 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Secretary Name | Ms Linda Yen Tin Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Faraday House 30 Blandford Street London W1U 4BY |
Director Name | Mr James Michael Sheridan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 August 2014(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 2015) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr Oliver Max Rivers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 20 August 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2017) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Mr Dario Kadiev |
---|---|
Status | Resigned |
Appointed | 26 September 2014(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2019) |
Role | Group President Siren Retail |
Country of Residence | United States |
Correspondence Address | 2401 Utah Ave S Seattle Washington Wa 98134 |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2018(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 December 2018) |
Role | Director Finance Emea |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2018(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sa-foods.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Princi Uk LTD 99.90% Ordinary |
---|---|
1 at £1 | Princi Uk LTD 0.10% Redeemable |
Latest Accounts | 30 September 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at princes street and castings road, derby and 14/16 cottonbrook road t/n'a DY256222, DY210220, DY260718 & DY309792,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 July 2000 | Delivered on: 4 August 2000 Satisfied on: 6 June 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New food processing equipment comprising (I) thermix system,ser/nos A10P2/A1HT2,AIC2/A19C2; (ii) twin chamber vacuum cooling system,ser/no RVC01; (iii) wok ser/no AWOK001; (iv) 2 rice cookers,ser/nos RC0631,RC002 and (v) cooking/cooling unit,ser/nos AOP1/aith and aict/A1GC/1. Fully Satisfied |
31 August 1995 | Delivered on: 5 September 1995 Satisfied on: 6 June 2007 Persons entitled: Royscot Trust PLC Classification: Mortgage of life policies Secured details: All monies due or to become due from the company to the chargee under the terms of a stage payment deed dated 1ST june 1995 and/or a lease purchase agreement dated of even date herewith. Particulars: Policies of assurance details of which are set out in the schedule attached to the form 395 and all money (including bonuses) that may have accrued or that may become payable under them and the benefit of all options and rights devolving upon the company arising from such policies or under or from any policy or policies that may be substituted. See the mortgage charge document for full details. Fully Satisfied |
6 January 1995 | Delivered on: 7 January 1995 Satisfied on: 8 April 1998 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at coronation street and shaftesbury street derby t/n DY184107. Fully Satisfied |
30 August 1994 | Delivered on: 31 August 1994 Satisfied on: 8 April 1998 Persons entitled: 3I Group PLC Classification: Assignment of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement dated 25TH march 1994 and made between shaftesbury commercial properties limited (1) and the company (2) and of a deed of warranty from hall & tawse eastern limited dated 30TH august 1994 and all estate right title benefit advantage property claim and demand whatsoever of the company under or pursuant to the said building agreement and the said deed of warranty and in the premises k/a all that f/h property at coronation street and shaftesbury street derby. Fully Satisfied |
8 November 1991 | Delivered on: 14 November 1991 Satisfied on: 10 September 1992 Persons entitled: S&a Foods (Midland) Limited Classification: Debenture Secured details: £400,000.00 due from the company to the chargee. Particulars: All f/h and l/h property including premises at princes street derby t/n DY210220 with all fixtures.together with a floating charge over the undertaking assets and rights of the company. See form 395 for full details M240C. Fully Satisfied |
8 November 1991 | Delivered on: 13 November 1991 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at princes st, derby t/n dy 210220. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 November 1991 | Delivered on: 13 November 1991 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2008 | Delivered on: 11 December 2008 Satisfied on: 16 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 135-141 wardour street london t/n NGL883128, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
23 October 2008 | Delivered on: 25 October 2008 Satisfied on: 16 December 2014 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 see image for full details. Fully Satisfied |
23 October 2008 | Delivered on: 25 October 2008 Satisfied on: 16 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 November 2006 | Delivered on: 22 November 2006 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at princes street and cotton brook road derby t/no DY386870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 November 1991 | Delivered on: 12 November 1991 Satisfied on: 8 April 1998 Persons entitled: 3I Group 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as leasehold property as ground floor and basement premises 135-141 (odd) wardour street, london and registered at the land registry under title number NGL883128. Outstanding |
18 September 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
18 April 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (21 pages) |
22 December 2022 | Appointment of a voluntary liquidator (3 pages) |
22 December 2022 | Removal of liquidator by court order (19 pages) |
12 July 2022 | Removal of liquidator by court order (104 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
12 March 2022 | Appointment of a voluntary liquidator (3 pages) |
25 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
2 February 2022 | Administrator's progress report (24 pages) |
20 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 20 December 2021 (2 pages) |
26 August 2021 | Registered office address changed from 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 26 August 2021 (2 pages) |
7 August 2021 | Administrator's progress report (25 pages) |
8 June 2021 | Notice of extension of period of Administration (3 pages) |
15 February 2021 | Administrator's progress report (24 pages) |
5 September 2020 | Result of meeting of creditors (5 pages) |
2 September 2020 | Statement of affairs with form AM02SOA (8 pages) |
1 September 2020 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 1 September 2020 (1 page) |
1 September 2020 | Registered office address changed from 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 1 September 2020 (2 pages) |
7 August 2020 | Statement of administrator's proposal (37 pages) |
29 July 2020 | Appointment of an administrator (3 pages) |
26 June 2020 | Satisfaction of charge 026598600014 in full (1 page) |
14 May 2020 | Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
27 March 2020 | Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages) |
27 March 2020 | Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
9 May 2019 | Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page) |
9 May 2019 | Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages) |
24 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Clifford Victor Burrows as a director on 17 May 2018 (2 pages) |
5 July 2018 | Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
22 February 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
27 October 2017 | Notification of Princi Uk Limited as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Notification of Princi Uk Limited as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page) |
31 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
31 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 29 October 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 29 October 2016 (9 pages) |
10 February 2017 | Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT152LE on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT152LE on 10 February 2017 (1 page) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 October 2015 (11 pages) |
10 November 2016 | Full accounts made up to 31 October 2015 (11 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 25 October 2014 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 25 October 2014 (3 pages) |
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
16 December 2014 | Satisfaction of charge 13 in full (2 pages) |
16 December 2014 | Satisfaction of charge 12 in full (1 page) |
16 December 2014 | Satisfaction of charge 13 in full (2 pages) |
16 December 2014 | Satisfaction of charge 11 in full (1 page) |
16 December 2014 | Satisfaction of charge 11 in full (1 page) |
16 December 2014 | Satisfaction of charge 12 in full (1 page) |
12 December 2014 | Registration of charge 026598600014, created on 4 December 2014 (29 pages) |
12 December 2014 | Registration of charge 026598600014, created on 4 December 2014 (29 pages) |
12 December 2014 | Registration of charge 026598600014, created on 4 December 2014 (29 pages) |
28 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
18 November 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages) |
9 October 2014 | Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0UT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0UT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0UT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 26 October 2013 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 26 October 2013 (3 pages) |
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 27 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 27 October 2012 (3 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Termination of appointment of Linda Yau as a secretary (1 page) |
22 November 2011 | Director's details changed for Mr Alan Takwai Yau on 29 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Alan Takwai Yau on 29 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Termination of appointment of Linda Yau as a secretary (1 page) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Rocco Princi on 17 November 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Alan Takwai Yau on 17 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Rocco Princi on 17 November 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Alan Takwai Yau on 17 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 October 2009 | Registered office address changed from , 4Th Floor, 151 Wardour Sreet, London, W1P 8WE on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from , 4Th Floor, 151 Wardour Sreet, London, W1P 8WE on 20 October 2009 (1 page) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
8 December 2008 | Secretary's change of particulars / linda yau / 01/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / linda yau / 01/11/2008 (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
22 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
5 August 2008 | Accounts made up to 31 July 2007 (16 pages) |
5 August 2008 | Accounts made up to 31 July 2007 (16 pages) |
20 May 2008 | Sect 519 (1 page) |
20 May 2008 | Sect 519 (1 page) |
13 March 2008 | Company name changed princi london LIMITED\certificate issued on 13/03/08 (2 pages) |
13 March 2008 | Company name changed princi london LIMITED\certificate issued on 13/03/08 (2 pages) |
11 March 2008 | Accounts made up to 31 March 2007 (19 pages) |
11 March 2008 | Accounts made up to 31 March 2007 (19 pages) |
6 March 2008 | Return made up to 04/11/07; full list of members (4 pages) |
6 March 2008 | Return made up to 04/11/07; full list of members (4 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Memorandum and Articles of Association (12 pages) |
17 October 2007 | Memorandum and Articles of Association (12 pages) |
15 October 2007 | Company name changed s & a foods (property) LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed s & a foods (property) LIMITED\certificate issued on 15/10/07 (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: sir francis ley industrial park, 37 shaftesbury street south, derby, DE23 8YH (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
3 September 2007 | Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: sir francis ley industrial park, 37 shaftesbury street south, derby, DE23 8YH (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Company name changed s & a foods LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed s & a foods LIMITED\certificate issued on 31/05/07 (2 pages) |
2 April 2007 | Accounts made up to 31 March 2006 (21 pages) |
2 April 2007 | Accounts made up to 31 March 2006 (21 pages) |
14 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (34 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (34 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
7 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (42 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (42 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
28 May 2004 | £ ic 1429/1001 13/05/04 £ sr 428@1=428 (1 page) |
28 May 2004 | £ ic 1429/1001 13/05/04 £ sr 428@1=428 (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
21 May 2004 | Memorandum and Articles of Association (19 pages) |
21 May 2004 | Memorandum and Articles of Association (19 pages) |
21 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
21 May 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1428/1429 (2 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
21 May 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1428/1429 (2 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
3 April 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
15 January 2004 | Return made up to 04/11/03; full list of members (8 pages) |
15 January 2004 | Return made up to 04/11/03; full list of members (8 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (20 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (8 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
19 November 2001 | Accounts made up to 31 March 2001 (20 pages) |
19 November 2001 | Accounts made up to 31 March 2001 (20 pages) |
13 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
13 November 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE22 8YH (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE22 8YH (1 page) |
18 April 2001 | Accounts made up to 31 March 2000 (20 pages) |
18 April 2001 | Accounts made up to 31 March 2000 (20 pages) |
13 February 2001 | Return made up to 04/11/00; full list of members
|
13 February 2001 | Return made up to 04/11/00; full list of members
|
27 November 2000 | Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE23 8YH (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE23 8YH (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street south, derby, derbyshire DE23 8YH (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street south, derby, derbyshire DE23 8YH (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (21 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (21 pages) |
6 December 1999 | Return made up to 04/11/99; full list of members
|
6 December 1999 | Return made up to 04/11/99; full list of members
|
15 January 1999 | Accounts made up to 31 March 1998 (21 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (21 pages) |
7 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts made up to 31 March 1997 (19 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (19 pages) |
5 January 1998 | Return made up to 04/11/97; no change of members
|
5 January 1998 | Return made up to 04/11/97; no change of members
|
4 February 1997 | Accounts made up to 31 March 1996 (20 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (20 pages) |
3 December 1996 | Return made up to 04/11/96; no change of members (5 pages) |
3 December 1996 | Return made up to 04/11/96; no change of members (5 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (23 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (23 pages) |
16 November 1995 | Return made up to 04/11/95; full list of members (8 pages) |
16 November 1995 | Return made up to 04/11/95; full list of members (8 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
19 June 1995 | £ sr [email protected] 30/09/94 (1 page) |
19 June 1995 | £ sr [email protected] 30/09/94 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
9 August 1994 | Memorandum and Articles of Association (40 pages) |
9 August 1994 | Memorandum and Articles of Association (40 pages) |
9 May 1994 | £ ic 106428/31428 31/03/94 £ sr 75000@1=75000 (1 page) |
9 May 1994 | £ ic 106428/31428 31/03/94 £ sr 75000@1=75000 (1 page) |
20 October 1993 | £ ic 263928/188928 30/09/93 £ sr 75000@1=75000 (1 page) |
20 October 1993 | £ ic 263928/188928 30/09/93 £ sr 75000@1=75000 (1 page) |
12 August 1993 | £ ic 316428/263928 31/03/93 £ sr [email protected]=52500 (1 page) |
12 August 1993 | £ ic 316428/263928 31/03/93 £ sr [email protected]=52500 (1 page) |
11 November 1991 | Company name changed stepexpand LIMITED\certificate issued on 11/11/91 (2 pages) |
11 November 1991 | Company name changed stepexpand LIMITED\certificate issued on 11/11/91 (2 pages) |
4 November 1991 | Incorporation (9 pages) |
4 November 1991 | Certificate of incorporation (1 page) |
4 November 1991 | Incorporation (9 pages) |
4 November 1991 | Certificate of incorporation (1 page) |