London
SW3 5NR
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Raphael Gidron |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 108 Oakley Street London SW3 5NR |
Director Name | Caroline Jane Gordon-Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 108b Oakley Street London SW3 5NR |
Secretary Name | Caroline Jane Gordon-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 108b Oakley Street London SW3 5NR |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 | Over 100 other UK companies use this postal address |
1 at £1 | Caroline Jane Gordon-smith 20.00% Ordinary |
---|---|
1 at £1 | Margherita Boglione 20.00% Ordinary |
1 at £1 | Roberto Pasqua 20.00% Ordinary |
1 at £1 | Roberto Pasqua-di-bisceglie 20.00% Ordinary |
1 at £1 | Trianda Properties LTD 20.00% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 28 September 2022 (4 pages) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
19 December 2022 | Withdrawal of a person with significant control statement on 19 December 2022 (2 pages) |
21 October 2022 | Notification of a person with significant control statement (2 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
20 October 2022 | Withdrawal of a person with significant control statement on 20 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Roberto Pasqua Oi Bisceglie on 11 October 2022 (2 pages) |
28 January 2022 | Micro company accounts made up to 28 September 2021 (8 pages) |
15 October 2021 | Director's details changed for Roberto Pasqua Oi Bisceglie on 11 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
28 September 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 28 September 2021 (1 page) |
25 June 2021 | Micro company accounts made up to 28 September 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 28 September 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 28 September 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 October 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
4 October 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 28 September 2015 (8 pages) |
15 March 2016 | Accounts for a dormant company made up to 28 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 May 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
16 May 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 March 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
12 March 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 February 2013 | Accounts for a dormant company made up to 28 September 2012 (8 pages) |
12 February 2013 | Accounts for a dormant company made up to 28 September 2012 (8 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 28 September 2011 (8 pages) |
8 June 2012 | Accounts for a dormant company made up to 28 September 2011 (8 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 28 September 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 28 September 2010 (7 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Accounts for a dormant company made up to 28 September 2009 (7 pages) |
3 March 2010 | Accounts for a dormant company made up to 28 September 2009 (7 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
27 January 2009 | Return made up to 11/10/08; full list of members (6 pages) |
27 January 2009 | Return made up to 11/10/08; full list of members (6 pages) |
8 July 2008 | Director appointed roberto pasqua oi bisceglie (2 pages) |
8 July 2008 | Director appointed roberto pasqua oi bisceglie (2 pages) |
7 July 2008 | Appointment terminated director caroline gordon-smith (1 page) |
7 July 2008 | Appointment terminated director caroline gordon-smith (1 page) |
9 January 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
20 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
20 November 2007 | Return made up to 11/10/07; full list of members (6 pages) |
25 March 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
25 March 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
10 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
11 May 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
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) |
14 January 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
14 January 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
30 December 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
25 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
11 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
11 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounting reference date shortened from 31/10/00 to 28/09/00 (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounting reference date shortened from 31/10/00 to 28/09/00 (1 page) |
24 January 2000 | Ad 22/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 108 oakley street london SW3 5NR (1 page) |
24 January 2000 | Ad 22/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 108 oakley street london SW3 5NR (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (19 pages) |
11 October 1999 | Incorporation (19 pages) |