Company NamePrinci Properties Limited
Company StatusDissolved
Company Number02659860
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)
Dissolution Date18 December 2023 (4 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rocco Princi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed03 August 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameSumitro Ghosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameDuncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2023)
RoleSvp & President Emea
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameEdward Scott Pysden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 days after company formation)
Appointment Duration1 day (resigned 08 November 1991)
RoleSolicitor
Correspondence AddressFarmers Green Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Secretary NameMs Elia Montorio
NationalityBritish
StatusResigned
Appointed07 November 1991(3 days after company formation)
Appointment Duration1 day (resigned 08 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifton Road
Stockport
Cheshire
SK4 4DD
Director NamePerween Warsi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Francis Ley Industrial Park
37 Shaftesbury Street South
Derby
Derbyshire
DE23 8YH
Director NameDr Talib Hussain Warsi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 days after company formation)
Appointment Duration13 years, 10 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressSir Francis Ley Industrial Park
37 Shaftesbury Street South
Derby
Derbyshire
DE23 8YH
Secretary NamePerween Warsi
NationalityBritish
StatusResigned
Appointed08 November 1991(4 days after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Francis Ley Industrial Park
37 Shaftesbury Street South
Derby
Derbyshire
DE23 8YH
Director NameLeigh Danks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address45 Field Lane
Oldswinford
Stourbridge
West Midlands
DY8 2ED
Director NamePaul Rene Gourmand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2002)
RoleChairman
Correspondence AddressGatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Director NameKenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2002)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chiltern Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9DF
Director NameSyed Sadiq Hussain Warsi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2007)
RolePsycho Analyst
Correspondence Address361 Burton Road
Derby
Derbyshire
DE23 6AH
Director NameMr Alan Tak Wai Yau
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Secretary NameMs Linda Yen Tin Yau
NationalityBritish
StatusResigned
Appointed03 August 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Faraday House
30 Blandford Street
London
W1U 4BY
Director NameMr James Michael Sheridan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 August 2014(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 2015)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr Oliver Max Rivers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish,German
StatusResigned
Appointed20 August 2014(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 August 2017)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameMr Dario Kadiev
StatusResigned
Appointed26 September 2014(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr Clifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(26 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2019)
RoleGroup President Siren Retail
Country of ResidenceUnited States
Correspondence Address2401 Utah Ave S
Seattle
Washington
Wa 98134
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2018(26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2018)
RoleDirector Finance Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2018(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesa-foods.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Princi Uk LTD
99.90%
Ordinary
1 at £1Princi Uk LTD
0.10%
Redeemable

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 May 2004Delivered 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 2000Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 1991Delivered 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 2014Delivered 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

Filing History

18 September 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
18 April 2023Liquidators' statement of receipts and payments to 24 February 2023 (21 pages)
22 December 2022Appointment of a voluntary liquidator (3 pages)
22 December 2022Removal of liquidator by court order (19 pages)
12 July 2022Removal of liquidator by court order (104 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
12 March 2022Appointment of a voluntary liquidator (3 pages)
25 February 2022Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
2 February 2022Administrator's progress report (24 pages)
20 December 2021Registered 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 2021Registered 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 2021Administrator's progress report (25 pages)
8 June 2021Notice of extension of period of Administration (3 pages)
15 February 2021Administrator's progress report (24 pages)
5 September 2020Result of meeting of creditors (5 pages)
2 September 2020Statement of affairs with form AM02SOA (8 pages)
1 September 2020Registered 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 2020Registered 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 2020Statement of administrator's proposal (37 pages)
29 July 2020Appointment of an administrator (3 pages)
26 June 2020Satisfaction of charge 026598600014 in full (1 page)
14 May 2020Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
13 May 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
27 March 2020Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages)
27 March 2020Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages)
18 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
9 May 2019Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page)
9 May 2019Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages)
24 December 2018Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page)
24 December 2018Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
6 July 2018Appointment of Clifford Victor Burrows as a director on 17 May 2018 (2 pages)
5 July 2018Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages)
13 March 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
5 March 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
26 February 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
22 February 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
27 October 2017Notification of Princi Uk Limited as a person with significant control on 6 April 2016 (1 page)
27 October 2017Notification of Princi Uk Limited as a person with significant control on 6 April 2016 (1 page)
13 September 2017Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page)
13 September 2017Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page)
31 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
31 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
7 August 2017Total exemption full accounts made up to 29 October 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 29 October 2016 (9 pages)
10 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Full accounts made up to 31 October 2015 (11 pages)
10 November 2016Full accounts made up to 31 October 2015 (11 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page)
15 December 2015Accounts for a dormant company made up to 25 October 2014 (3 pages)
15 December 2015Accounts for a dormant company made up to 25 October 2014 (3 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,001
(6 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,001
(6 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,001
(6 pages)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
16 December 2014Satisfaction of charge 13 in full (2 pages)
16 December 2014Satisfaction of charge 12 in full (1 page)
16 December 2014Satisfaction of charge 13 in full (2 pages)
16 December 2014Satisfaction of charge 11 in full (1 page)
16 December 2014Satisfaction of charge 11 in full (1 page)
16 December 2014Satisfaction of charge 12 in full (1 page)
12 December 2014Registration of charge 026598600014, created on 4 December 2014 (29 pages)
12 December 2014Registration of charge 026598600014, created on 4 December 2014 (29 pages)
12 December 2014Registration of charge 026598600014, created on 4 December 2014 (29 pages)
28 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,001
(7 pages)
28 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,001
(7 pages)
28 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,001
(7 pages)
18 November 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
18 November 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
28 October 2014Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
28 October 2014Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages)
28 October 2014Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
28 October 2014Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages)
9 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 26 October 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 26 October 2013 (3 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,001
(6 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,001
(6 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,001
(6 pages)
31 July 2013Total exemption small company accounts made up to 27 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 27 October 2012 (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for Mr Alan Tak Wai Yau on 1 May 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 31 October 2010 (5 pages)
27 January 2012Accounts for a dormant company made up to 31 October 2010 (5 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
22 November 2011Termination of appointment of Linda Yau as a secretary (1 page)
22 November 2011Director's details changed for Mr Alan Takwai Yau on 29 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Alan Takwai Yau on 29 October 2011 (2 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
22 November 2011Termination of appointment of Linda Yau as a secretary (1 page)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Rocco Princi on 17 November 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Alan Takwai Yau on 17 November 2009 (2 pages)
27 January 2010Director's details changed for Rocco Princi on 17 November 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Alan Takwai Yau on 17 November 2009 (2 pages)
27 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 October 2009Registered office address changed from , 4Th Floor, 151 Wardour Sreet, London, W1P 8WE on 20 October 2009 (1 page)
20 October 2009Registered office address changed from , 4Th Floor, 151 Wardour Sreet, London, W1P 8WE on 20 October 2009 (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
9 December 2008Return made up to 04/11/08; full list of members (4 pages)
9 December 2008Return made up to 04/11/08; full list of members (4 pages)
8 December 2008Secretary's change of particulars / linda yau / 01/11/2008 (1 page)
8 December 2008Secretary's change of particulars / linda yau / 01/11/2008 (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
22 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
5 August 2008Accounts made up to 31 July 2007 (16 pages)
5 August 2008Accounts made up to 31 July 2007 (16 pages)
20 May 2008Sect 519 (1 page)
20 May 2008Sect 519 (1 page)
13 March 2008Company name changed princi london LIMITED\certificate issued on 13/03/08 (2 pages)
13 March 2008Company name changed princi london LIMITED\certificate issued on 13/03/08 (2 pages)
11 March 2008Accounts made up to 31 March 2007 (19 pages)
11 March 2008Accounts made up to 31 March 2007 (19 pages)
6 March 2008Return made up to 04/11/07; full list of members (4 pages)
6 March 2008Return made up to 04/11/07; full list of members (4 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Memorandum and Articles of Association (12 pages)
17 October 2007Memorandum and Articles of Association (12 pages)
15 October 2007Company name changed s & a foods (property) LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed s & a foods (property) LIMITED\certificate issued on 15/10/07 (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: sir francis ley industrial park, 37 shaftesbury street south, derby, DE23 8YH (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
3 September 2007Accounting reference date shortened from 31/03/08 to 31/07/07 (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: sir francis ley industrial park, 37 shaftesbury street south, derby, DE23 8YH (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Resolutions
  • RES13 ‐ Pay divedend 30/03/07
(1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Resolutions
  • RES13 ‐ Pay divedend 30/03/07
(1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Company name changed s & a foods LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed s & a foods LIMITED\certificate issued on 31/05/07 (2 pages)
2 April 2007Accounts made up to 31 March 2006 (21 pages)
2 April 2007Accounts made up to 31 March 2006 (21 pages)
14 December 2006Return made up to 04/11/06; full list of members (3 pages)
14 December 2006Return made up to 04/11/06; full list of members (3 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
4 February 2006Accounts made up to 31 March 2005 (34 pages)
4 February 2006Accounts made up to 31 March 2005 (34 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 04/11/05; full list of members (3 pages)
7 November 2005Return made up to 04/11/05; full list of members (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
18 November 2004Return made up to 04/11/04; full list of members (7 pages)
18 November 2004Return made up to 04/11/04; full list of members (7 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (42 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2004Nc inc already adjusted 13/05/04 (1 page)
21 May 2004Memorandum and Articles of Association (19 pages)
21 May 2004Memorandum and Articles of Association (19 pages)
21 May 2004Nc inc already adjusted 13/05/04 (1 page)
21 May 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1428/1429 (2 pages)
21 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1428/1429 (2 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
3 April 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
15 January 2004Return made up to 04/11/03; full list of members (8 pages)
15 January 2004Return made up to 04/11/03; full list of members (8 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
23 December 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
19 November 2001Accounts made up to 31 March 2001 (20 pages)
19 November 2001Accounts made up to 31 March 2001 (20 pages)
13 November 2001Return made up to 04/11/01; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Return made up to 04/11/01; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE22 8YH (1 page)
10 August 2001Registered office changed on 10/08/01 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE22 8YH (1 page)
18 April 2001Accounts made up to 31 March 2000 (20 pages)
18 April 2001Accounts made up to 31 March 2000 (20 pages)
13 February 2001Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 February 2001Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 November 2000Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE23 8YH (1 page)
27 November 2000Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street, south derby, DE23 8YH (1 page)
27 November 2000Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street south, derby, derbyshire DE23 8YH (1 page)
27 November 2000Registered office changed on 27/11/00 from: sir francis ley industrial park, 37 shaftesbury street south, derby, derbyshire DE23 8YH (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts made up to 31 March 1999 (21 pages)
26 January 2000Accounts made up to 31 March 1999 (21 pages)
6 December 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 January 1999Accounts made up to 31 March 1998 (21 pages)
15 January 1999Accounts made up to 31 March 1998 (21 pages)
7 December 1998Return made up to 04/11/98; full list of members (6 pages)
7 December 1998Return made up to 04/11/98; full list of members (6 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Accounts made up to 31 March 1997 (19 pages)
3 February 1998Accounts made up to 31 March 1997 (19 pages)
5 January 1998Return made up to 04/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 January 1998Return made up to 04/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 February 1997Accounts made up to 31 March 1996 (20 pages)
4 February 1997Accounts made up to 31 March 1996 (20 pages)
3 December 1996Return made up to 04/11/96; no change of members (5 pages)
3 December 1996Return made up to 04/11/96; no change of members (5 pages)
31 January 1996Accounts made up to 31 March 1995 (23 pages)
31 January 1996Accounts made up to 31 March 1995 (23 pages)
16 November 1995Return made up to 04/11/95; full list of members (8 pages)
16 November 1995Return made up to 04/11/95; full list of members (8 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Particulars 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 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
9 August 1994Memorandum and Articles of Association (40 pages)
9 August 1994Memorandum 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 1991Company name changed stepexpand LIMITED\certificate issued on 11/11/91 (2 pages)
11 November 1991Company name changed stepexpand LIMITED\certificate issued on 11/11/91 (2 pages)
4 November 1991Incorporation (9 pages)
4 November 1991Certificate of incorporation (1 page)
4 November 1991Incorporation (9 pages)
4 November 1991Certificate of incorporation (1 page)