Company NamePrince Electronics Limited
Company StatusActive
Company Number03109459
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameKuljit Singh Chawala
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameMr Bhopinder Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameKuljit Singh Chawla
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameBhopinder Singh
StatusCurrent
Appointed31 October 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameMr Iqbal Ali Budhwani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameRukshana Budhwani
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.princelondon.co.uk/
Telephone020 85717115
Telephone regionLondon

Location

Registered AddressUnit 2b Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Bhopinder Singh
25.00%
Ordinary
25 at £1Gurprit Chawla
25.00%
Ordinary
25 at £1Iljeet Kaur
25.00%
Ordinary
25 at £1Kuljit Singh Chawla
25.00%
Ordinary

Financials

Year2014
Net Worth£103,709
Cash£32,399
Current Liabilities£758,153

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

27 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2016Delivered on: 16 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 February 2006Delivered on: 16 February 2006
Persons entitled: Barclays Bank 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 unit 4 chancery gate business centre springfield road hayes middlesex.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 January 2018Registration of charge 031094590004, created on 27 December 2017 (10 pages)
8 January 2018Registration of charge 031094590004, created on 27 December 2017 (10 pages)
14 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 November 2016Registration of charge 031094590003, created on 1 November 2016 (31 pages)
16 November 2016Registration of charge 031094590003, created on 1 November 2016 (31 pages)
14 November 2016Registration of charge 031094590002, created on 1 November 2016 (42 pages)
14 November 2016Registration of charge 031094590002, created on 1 November 2016 (42 pages)
11 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Termination of appointment of Iqbal Budhwani as a director (1 page)
7 May 2014Termination of appointment of Iqbal Budhwani as a director (1 page)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Registered office address changed from 7 Leyden Street London E1 7LE on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 7 Leyden Street London E1 7LE on 21 March 2013 (1 page)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 November 2012Termination of appointment of Rukshana Budhwani as a secretary (1 page)
16 November 2012Appointment of Bhopinder Singh as a secretary (1 page)
16 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2012Termination of appointment of Rukshana Budhwani as a secretary (1 page)
16 November 2012Appointment of Bhopinder Singh as a secretary (1 page)
16 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 October 2011Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages)
9 October 2011Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages)
9 October 2011Director's details changed for Kiljit Singh Chawala on 1 August 2011 (2 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Appointment of Bhopinder Singh as a director (2 pages)
5 May 2011Appointment of Bhopinder Singh as a director (2 pages)
5 May 2011Appointment of Kiljit Singh Chawala as a director (2 pages)
5 May 2011Appointment of Kiljit Singh Chawala as a director (2 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Iqbal Ali Budhwani on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Iqbal Ali Budhwani on 14 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Registered office changed on 24/07/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (2 pages)
24 July 2009Registered office changed on 24/07/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (2 pages)
24 January 2009Return made up to 03/10/08; full list of members (3 pages)
24 January 2009Return made up to 03/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2007Return made up to 03/10/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 03/10/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 February 2007Return made up to 03/10/06; full list of members (2 pages)
22 February 2007Return made up to 03/10/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 July 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
12 July 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
2 December 2005Return made up to 03/10/05; full list of members (2 pages)
2 December 2005Return made up to 03/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 November 2004Return made up to 03/10/04; full list of members (6 pages)
11 November 2004Return made up to 03/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 December 2003Return made up to 03/10/03; full list of members (6 pages)
7 December 2003Return made up to 03/10/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 November 2002Return made up to 03/10/02; full list of members (6 pages)
28 November 2002Return made up to 03/10/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 November 2000Return made up to 03/10/00; full list of members (6 pages)
6 November 2000Return made up to 03/10/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
26 November 1999Return made up to 03/10/99; full list of members (6 pages)
26 November 1999Return made up to 03/10/99; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 November 1998Return made up to 03/10/98; full list of members (5 pages)
17 November 1998Return made up to 03/10/98; full list of members (5 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 January 1998Return made up to 03/10/97; full list of members (5 pages)
8 January 1998Return made up to 03/10/97; full list of members (5 pages)
15 January 1997Return made up to 03/10/96; full list of members (6 pages)
15 January 1997Return made up to 03/10/96; full list of members (6 pages)
14 April 1996Accounting reference date notified as 30/09 (1 page)
14 April 1996Accounting reference date notified as 30/09 (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: international house 31 church road hendon london NW4 4EB (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
3 October 1995Incorporation (22 pages)
3 October 1995Incorporation (22 pages)