Company Name17 Prince Of Wales Terrace Limited
DirectorAdrian Joseph Valeriano
Company StatusActive
Company Number03509952
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed01 July 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Adrian Joseph Valeriano
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2016(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Vice President
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameRichard Adam Power
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleVice President
Correspondence Address65 Front Street East
Toronto
Ontario
M5e 1b5
Director NameAbdul Aziz Merza Amin
Date of BirthJune 1948 (Born 75 years ago)
NationalityV A E
StatusResigned
Appointed14 November 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2005)
RoleDiplomat
Correspondence Address1 Albert Place
London
W8 5PD
Director NameJohanna Bourke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2005)
RoleSecretary
Correspondence AddressHillview
Gorteen, Dundalk
Co. Louth
Irish
Director NameGiovanni De Santis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2009)
RoleAuditor
Correspondence Address32 Rue J B Fresez
Luxembourg
1542
Director NameDr Zakeya Mallouh
Date of BirthApril 1950 (Born 74 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed14 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressPO Box 317
Jeddah
21411
Saudi Arabia
Director NameQuanvari Pramoj
Date of BirthNovember 1967 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed18 October 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2009)
RoleLawyer
Correspondence Address219/4 Soi Ekamai, Sukhumvit 63 Rd.
Kwaeng Klongton-Nua
Khet Vadhana
Bangkok 10110
Foreign
Director NameIan David Perrett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Prince Of Wales Terrace
London
W8 5PQ
Director NameMr Edward Michael Rieu
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barry Close
Orpington
Kent
BR6 9TD
Secretary NameM A Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address39 Matheson Road
London
W14 8SN
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2007)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Adrian Joseph Valeriano & Christie Ellen Allen Valeriano
16.67%
Ordinary
4k at £1Edward Michael Rieu & Sally Anne Pritchard Rieu
16.67%
Ordinary
4k at £1Hunter Andrew Sjovald Crawford & Victoria Rachel Papa Crawford
16.67%
Ordinary
4k at £1John Charles Greenway Irvin
16.67%
Ordinary
4k at £1Jumbo Trunk Investments Inc.
16.67%
Ordinary
4k at £1Torwood Estates LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£103,213
Cash£75,356
Current Liabilities£8,306

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 June 2023Appointment of Mr Jean-Paul Ashby as a director on 22 June 2023 (2 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
10 November 2022Termination of appointment of Adrian Joseph Valeriano as a director on 10 November 2022 (1 page)
10 November 2022Appointment of Mr Hunter Crawford as a director on 10 November 2022 (2 pages)
19 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Edward Michael Rieu as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Edward Michael Rieu as a director on 3 January 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 March 2016Appointment of Mr Adrian Joseph Valeriano as a director on 28 March 2016 (2 pages)
30 March 2016Appointment of Mr Adrian Joseph Valeriano as a director on 28 March 2016 (2 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,000
(5 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 24,000
(5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 24,000
(5 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 24,000
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 24,000
(5 pages)
15 October 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
15 October 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Ian Perrett as a director (1 page)
8 January 2013Termination of appointment of Ian Perrett as a director (1 page)
26 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Edward Michael Riev on 24 January 2012 (2 pages)
31 January 2012Director's details changed for Edward Michael Riev on 24 January 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
22 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 February 2010Director's details changed for Edward Michael Riev on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Ian David Perrett on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Ian David Perrett on 23 January 2010 (2 pages)
9 February 2010Director's details changed for Edward Michael Riev on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
11 February 2009Appointment terminate, director zakeya mallouh logged form (1 page)
11 February 2009Appointment terminate, director giovanni de santis logged form (1 page)
11 February 2009Appointment terminate, director giovanni de santis logged form (1 page)
11 February 2009Appointment terminate, director zakeya mallouh logged form (1 page)
5 February 2009Appointment terminated director giovanni de santis (1 page)
5 February 2009Return made up to 04/02/09; full list of members (5 pages)
5 February 2009Return made up to 04/02/09; full list of members (5 pages)
5 February 2009Appointment terminated director giovanni de santis (1 page)
5 February 2009Appointment terminated director quanvari pramoj (1 page)
5 February 2009Appointment terminated director quanvari pramoj (1 page)
5 February 2009Appointment terminated director zakeya mallouh (1 page)
5 February 2009Appointment terminated director zakeya mallouh (1 page)
7 July 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
7 July 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
7 May 2008Return made up to 07/02/08; full list of members (6 pages)
7 May 2008Return made up to 07/02/08; full list of members (6 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
30 October 2007Registered office changed on 30/10/07 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
22 June 2007Return made up to 07/02/07; full list of members (4 pages)
22 June 2007Return made up to 07/02/07; full list of members (4 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
7 February 2006Return made up to 07/02/06; full list of members (5 pages)
7 February 2006Return made up to 07/02/06; full list of members (5 pages)
31 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
25 April 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
25 April 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
2 March 2005Return made up to 07/02/05; full list of members (4 pages)
2 March 2005Return made up to 07/02/05; full list of members (4 pages)
17 June 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
17 June 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
23 March 2004Return made up to 07/02/04; full list of members (8 pages)
23 March 2004Return made up to 07/02/04; full list of members (8 pages)
14 April 2003Secretary's particulars changed (1 page)
14 April 2003Return made up to 07/02/03; full list of members (8 pages)
14 April 2003Return made up to 07/02/03; full list of members (8 pages)
14 April 2003Secretary's particulars changed (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
7 June 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 April 2002Return made up to 07/02/02; full list of members (8 pages)
8 April 2002Return made up to 07/02/02; full list of members (8 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
9 July 2001Return made up to 07/02/01; full list of members (8 pages)
9 July 2001Registered office changed on 09/07/01 from: 17 prince of wales terrace london W8 5PQ (1 page)
9 July 2001Return made up to 07/02/01; full list of members (8 pages)
9 July 2001Registered office changed on 09/07/01 from: 17 prince of wales terrace london W8 5PQ (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Ad 14/11/00--------- £ si 23999@1=23999 £ ic 1/24000 (3 pages)
31 January 2001Ad 14/11/00--------- £ si 23999@1=23999 £ ic 1/24000 (3 pages)
29 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
29 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
15 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
15 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
13 February 1998Incorporation (17 pages)
13 February 1998Incorporation (17 pages)