London
SW3 6BS
Director Name | Mr Tobias Humphrey James Boyle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(20 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Carlton Hill London NW8 0EN |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Dr Christopher Anthony John O`Kane |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Doctor Of Medicine |
Correspondence Address | 139 Beaufort Street London SW3 6BS |
Director Name | Alexander Douglas Francis Vaughan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Flat A 139 Beaufort Street London SW3 6BS |
Director Name | Mr Rupert Litherland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Monkomb Farm East Claydon Buckingham MK18 2LF |
Secretary Name | Alexander Douglas Francis Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Investment |
Correspondence Address | Flat A 139 Beaufort Street London SW3 6BS |
Director Name | Leo Vaughan-Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | Flat 2 139 Beaufort Street London SW3 6BS |
Director Name | Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1998(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2000) |
Role | Consultant |
Correspondence Address | Top Flat 139 Beaufort Street London SW3 5BS |
Director Name | Timothy Owen Drinkall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 06 August 2001) |
Role | Investment Banking |
Correspondence Address | 139 Beaufort Street London SW3 6BS |
Director Name | Roderick Anthony Child Villiers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chemin Du Mont 1 1098 Epresses Foreign |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Mr Hugo William Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilfred Street London SW1E 6PL |
Director Name | Gavin Mackay Weir |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 139 Beaufort Street London SW3 6BS |
Director Name | Michael Niedzielski |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Beaufort Street London SW3 6BS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Principia Estate & Asset Management The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Arthur Cyril Bryan & Charlotte Louise Bryan 40.00% Ordinary |
---|---|
35 at £1 | Arabella Susannah Kalbian Boyle & Oliver Humphrey Kalbian Boyle & Elda Satenig Kalbian 35.00% Ordinary |
25 at £1 | Roderick Anthony Child-villiers 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
10 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
22 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
15 February 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 19 January 2021 (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Change of details for Arthur Cyril Bryan and Charlotte Louise Bryan as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Principia Estate & Asset Management the Studio 16 Cavaye Place London SW10 9PT on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Arthur Cyril Bryan on 25 September 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
21 January 2020 | Cessation of The Estate of Roderick Anthony Child-Villiers as a person with significant control on 19 August 2019 (1 page) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 November 2016 | Termination of appointment of Roderick Anthony Child Villiers as a director on 31 December 2014 (1 page) |
29 November 2016 | Termination of appointment of Roderick Anthony Child Villiers as a director on 31 December 2014 (1 page) |
22 November 2016 | Termination of appointment of Michael Niedzielski as a director on 19 June 2014 (1 page) |
22 November 2016 | Termination of appointment of Michael Niedzielski as a director on 19 June 2014 (1 page) |
16 November 2016 | Appointment of Mr Tobias Humphrey James Boyle as a director on 27 January 2016 (2 pages) |
16 November 2016 | Appointment of Mr Tobias Humphrey James Boyle as a director on 27 January 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Roderick Anthony Child Villiers on 18 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Roderick Anthony Child Villiers on 18 January 2013 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 May 2012 | Appointment of Michael Niedzielski as a director (3 pages) |
24 May 2012 | Appointment of Michael Niedzielski as a director (3 pages) |
25 January 2012 | Appointment of Arthur Cyril Bryan as a director (3 pages) |
25 January 2012 | Appointment of Arthur Cyril Bryan as a director (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Gavin Weir as a director (1 page) |
18 January 2012 | Termination of appointment of Gavin Weir as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 August 2009 | Appointment terminated director alexander vaughan (1 page) |
3 August 2009 | Appointment terminated director alexander vaughan (1 page) |
9 May 2009 | Director appointed gavin mackay weir (2 pages) |
9 May 2009 | Director appointed gavin mackay weir (2 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
26 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (5 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 139 beaufort street chelsea london SW3 6BS (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 139 beaufort street chelsea london SW3 6BS (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
24 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 January 2000 | Return made up to 19/01/00; full list of members
|
21 January 2000 | Return made up to 19/01/00; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (3 pages) |
18 February 1999 | Return made up to 19/01/99; no change of members
|
18 February 1999 | Return made up to 19/01/99; no change of members
|
14 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
3 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Nc inc already adjusted 03/09/96 (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Ad 03/09/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Ad 03/09/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Nc inc already adjusted 03/09/96 (1 page) |
22 August 1996 | Accounting reference date notified as 31/12 (1 page) |
22 August 1996 | Accounting reference date notified as 31/12 (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 31 corsham street london N1 6DR (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 January 1996 | Incorporation (19 pages) |
19 January 1996 | Incorporation (19 pages) |