Company Name26 Princelet Street Limited
Company StatusActive
Company Number03819614
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Previous NameBenchgrid Limited

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

Director NameMs Claire Elizabeth McCool
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 26 Princelet Street
London
E1 6QH
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed26 October 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressEra Property Services 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Thomas Brancato
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressEra Property Services 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Jeya Muthukumarasamy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(24 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleBanker
Country of ResidenceEngland
Correspondence AddressEra Property Services 40 Bowling Green Lane
London
EC1R 0NE
Director NameMrs Jessica Da Silva
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(6 days after company formation)
Appointment Duration11 years, 12 months (resigned 05 August 2011)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address22 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Secretary NameDavid Da Silva
NationalityBritish
StatusResigned
Appointed10 August 1999(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address22 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Director NameMr Daniel St John Isard Barraclough
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 April 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address26d Princelet Street
London
E1 6QH
Director NameJessica Stein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 June 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 26 Princelet Street
London
E1 6QH
Director NameRobert Patrick Fairman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 11 August 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottons Gardens
London
E2 8DN
Director NameMr Richard Tokatly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2014)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26a Princelet Street
London
E1 6QH
Director NameBenjamin Rahou
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26d Princelet Street
London
E1 6QH
Secretary NameMs Eleanor Greenaway
StatusResigned
Appointed01 September 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressEra Property Services 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr James Gautrey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed28 October 2013(14 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 October 2017)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered AddressEra Property Services
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Alexanda Duncan & Claire Mccool
20.00%
Ordinary
1 at £1L. Butler & Mr J. Gautrey
20.00%
Ordinary
1 at £1M. Faulkner
20.00%
Ordinary
1 at £1Robert Patrick Fairman
20.00%
Ordinary
1 at £1S. Valentine & Benjamin Rahou
20.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£1,894

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
11 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
5 March 2024Appointment of Mr Jeya Muthukumarasamy as a director on 26 February 2024 (2 pages)
5 March 2024Termination of appointment of Eleanor Greenaway as a secretary on 4 March 2024 (1 page)
3 October 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Robert Patrick Fairman as a director on 11 August 2023 (1 page)
3 October 2023Termination of appointment of Benjamin Rahou as a director on 14 August 2023 (1 page)
17 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 November 2020Appointment of Mr Thomas Brancato as a director on 18 February 2020 (2 pages)
4 November 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
10 June 2020Termination of appointment of James Gautrey as a director on 23 August 2019 (1 page)
14 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 September 2018Appointment of Mr James Gautrey as a director on 26 October 2017 (2 pages)
3 May 2018Appointment of Ms Eleanor Greenaway as a secretary on 26 October 2017 (2 pages)
1 May 2018Confirmation statement made on 4 August 2017 with no updates (3 pages)
1 May 2018Appointment of Ms Eleanor Greenaway as a secretary on 1 September 2016 (2 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 November 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to Era Property Services Bowling Green Lane London EC1R 0NE on 30 November 2017 (4 pages)
3 November 2017Termination of appointment of Jpw Property Management Limited as a secretary on 26 October 2017 (2 pages)
3 November 2017Termination of appointment of Jpw Property Management Limited as a secretary on 26 October 2017 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 10 August 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
10 August 2015Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page)
10 August 2015Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page)
10 August 2015Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England to C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 24 September 2014 (1 page)
24 September 2014Secretary's details changed for J J Homes Properties Ltd on 18 September 2014 (1 page)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(8 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(8 pages)
24 September 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England to C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 24 September 2014 (1 page)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5
(8 pages)
24 September 2014Secretary's details changed for J J Homes Properties Ltd on 18 September 2014 (1 page)
12 February 2014Appointment of Claire Mccool as a director (2 pages)
12 February 2014Appointment of Claire Mccool as a director (2 pages)
22 November 2013Appointment of Benjamin Rahou as a director (2 pages)
22 November 2013Appointment of Benjamin Rahou as a director (2 pages)
7 November 2013Termination of appointment of Jessica Stein as a director (1 page)
7 November 2013Termination of appointment of Jessica Stein as a director (1 page)
4 November 2013Termination of appointment of Daniel Barraclough as a director (1 page)
4 November 2013Termination of appointment of Daniel Barraclough as a director (1 page)
28 October 2013Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY on 28 October 2013 (1 page)
28 October 2013Appointment of J J Homes Properties Ltd as a secretary (2 pages)
28 October 2013Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY on 28 October 2013 (1 page)
28 October 2013Appointment of J J Homes Properties Ltd as a secretary (2 pages)
25 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(7 pages)
25 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(7 pages)
25 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(7 pages)
18 June 2013Amended accounts made up to 31 December 2011 (4 pages)
18 June 2013Amended accounts made up to 31 December 2011 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Appointment of Mr Richard Tokatly as a director (2 pages)
27 February 2013Appointment of Mr Richard Tokatly as a director (2 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL United Kingdom on 13 August 2012 (1 page)
10 January 2012Termination of appointment of Jessica Da Silva as a director (1 page)
10 January 2012Termination of appointment of David Da Silva as a secretary (1 page)
10 January 2012Termination of appointment of David Da Silva as a secretary (1 page)
10 January 2012Termination of appointment of Jessica Da Silva as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Registered office address changed from 22 Canewdon Road Westcliff on Sea Essex SS0 7NE on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 22 Canewdon Road Westcliff on Sea Essex SS0 7NE on 23 September 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
8 August 2010Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Jessica Stein on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Jessica Stein on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Jessica Stein on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages)
8 August 2010Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages)
8 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
8 August 2010Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages)
8 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Return made up to 04/08/09; full list of members (5 pages)
9 September 2009Return made up to 04/08/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 04/08/08; full list of members (5 pages)
4 August 2008Return made up to 04/08/08; full list of members (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Return made up to 04/08/07; no change of members (8 pages)
11 September 2007Return made up to 04/08/07; no change of members (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 August 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 August 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 August 2005Return made up to 04/08/05; full list of members (9 pages)
22 August 2005Return made up to 04/08/05; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 September 2004Return made up to 04/08/04; full list of members (9 pages)
2 September 2004Return made up to 04/08/04; full list of members (9 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 August 2003Return made up to 04/08/03; full list of members (9 pages)
21 August 2003Return made up to 04/08/03; full list of members (9 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 August 2002Return made up to 04/08/02; full list of members (9 pages)
16 August 2002Return made up to 04/08/02; full list of members (9 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Full accounts made up to 31 December 2000 (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (7 pages)
15 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
28 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 120 east road london N1 6AA (1 page)
16 August 1999Registered office changed on 16/08/99 from: 120 east road london N1 6AA (1 page)
16 August 1999Company name changed benchgrid LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed benchgrid LIMITED\certificate issued on 17/08/99 (2 pages)
4 August 1999Incorporation (15 pages)
4 August 1999Incorporation (15 pages)