Company NamePrince's Road Wimbledon Limited
DirectorsRiccardo Vincenzo Abbate and Francine Victoria Abbate
Company StatusActive
Company Number03006278
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Riccardo Vincenzo Abbate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Dudley Road
London
SW19 8PN
Secretary NameMr Riccardo Vincenzo Abbate
StatusCurrent
Appointed11 May 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address12 Dudley Road
London
SW19 8PN
Director NameMrs Francine Victoria Abbate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Dudley Road
London
SW19 8PN
Director NameNancy Brown
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleAccountant
Correspondence Address52 Princes Road
Wimbledon
London
SW19 8RB
Director NameGordon Laird
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address52a Princes Road
Wimbledon
London
SW19 8RB
Secretary NameNancy Brown
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleAccountant
Correspondence Address52 Princes Road
Wimbledon
London
SW19 8RB
Director NameRichard David Poole
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2012)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52a Prince's Road
London
SW19 8RB
Secretary NameRichard David Poole
NationalityBritish
StatusResigned
Appointed08 October 2005(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2012)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52a Prince's Road
London
SW19 8RB
Director NameMrs Sarah Margaret Van Eyk
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 July 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address52 Princes Road
Wimbledon
London
SW19 8RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespacematters.co.uk

Location

Registered Address12 Dudley Road
London
SW19 8PN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Francine Abbate
50.00%
Ordinary
1 at £1Sarah Van Eyk
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
5 August 2020Previous accounting period shortened from 31 January 2021 to 31 March 2020 (1 page)
31 July 2020Micro company accounts made up to 31 January 2020 (9 pages)
13 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 August 2018Appointment of Mrs Francine Victoria Abbate as a director on 27 July 2018 (2 pages)
5 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
5 August 2018Cessation of Sarah Margaret Van Eyk as a person with significant control on 27 July 2018 (1 page)
5 August 2018Notification of Riccardo Vincenzo Abbate as a person with significant control on 27 July 2018 (2 pages)
5 August 2018Termination of appointment of Sarah Margaret Van Eyk as a director on 27 July 2018 (1 page)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
5 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Richard Poole as a director (1 page)
2 January 2013Registered office address changed from 52 Princes Road Wimbledon London SW19 8RB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 52 Princes Road Wimbledon London SW19 8RB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 52 Princes Road Wimbledon London SW19 8RB on 2 January 2013 (1 page)
2 January 2013Appointment of Mr Riccardo Vincenzo Abbate as a director (2 pages)
2 January 2013Appointment of Mr Riccardo Vincenzo Abbate as a secretary (2 pages)
2 January 2013Termination of appointment of Richard Poole as a director (1 page)
2 January 2013Appointment of Mr Riccardo Vincenzo Abbate as a secretary (2 pages)
2 January 2013Termination of appointment of Richard Poole as a secretary (1 page)
2 January 2013Termination of appointment of Richard Poole as a secretary (1 page)
2 January 2013Appointment of Mr Riccardo Vincenzo Abbate as a director (2 pages)
4 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Sarah Margaret Van Eyk on 28 January 2012 (2 pages)
28 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Sarah Margaret Van Eyk on 28 January 2012 (2 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 January 2010Director's details changed for Sarah Margaret Anderson on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Sarah Margaret Anderson on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Richard David Poole on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Richard David Poole on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Sarah Margaret Van Eyk on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Sarah Margaret Van Eyk on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 January 2007Return made up to 05/01/07; full list of members (3 pages)
25 January 2007Return made up to 05/01/07; full list of members (3 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 January 2004Return made up to 05/01/04; full list of members (7 pages)
9 January 2004Return made up to 05/01/04; full list of members (7 pages)
27 January 2003Return made up to 05/01/03; full list of members (7 pages)
27 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
24 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
24 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 January 2001Return made up to 05/01/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
12 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
21 January 1999Return made up to 05/01/99; full list of members (6 pages)
21 January 1999Return made up to 05/01/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
23 January 1997Return made up to 05/01/97; no change of members (6 pages)
23 January 1997Return made up to 05/01/97; no change of members (6 pages)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 05/01/96; full list of members (7 pages)
22 January 1996Return made up to 05/01/96; full list of members (7 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1995Incorporation (19 pages)
5 January 1995Incorporation (19 pages)