Company NamePrincipal Advisors Limited
DirectorAndria Abashidze
Company StatusActive
Company Number03895296
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andria Abashidze
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGeorgian
StatusCurrent
Appointed06 April 2017(17 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Watson House
54 Baker Street
London
W1U 7BU
Secretary NameMr Timothy David Woodcock
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Popes Avenue
Twickenham
Middlesex
TW2 5TD
Secretary NameMr Andrew Philip Bradshaw
StatusResigned
Appointed31 August 2011(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 September 2017)
RoleCompany Director
Correspondence Address4th Floor Watson House
54 Baker Street
London
W1U 7BU

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edward Albert Charles Spencer-churchill
100.00%
Ordinary

Financials

Year2014
Turnover£226,736
Gross Profit-£96,964
Net Worth£532,330
Cash£57,051
Current Liabilities£6,077,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

1 November 2016Delivered on: 3 November 2016
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: 1-3 marlborough cottages park street charlbury chipping norton OX7 3PU registered at the land registry with title number ON282030.
Outstanding
1 November 2016Delivered on: 3 November 2016
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Stream cottage hixet wood charlbury chipping norton OX7 3SA registered at the land registry with title number ON267666.
Outstanding

Filing History

11 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
18 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 February 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
23 February 2018Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 7 September 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 April 2017Appointment of Mr Andria Abashidze as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Andria Abashidze as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 6 April 2017 (1 page)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 November 2016Registration of charge 038952960001, created on 1 November 2016 (14 pages)
3 November 2016Registration of charge 038952960001, created on 1 November 2016 (14 pages)
3 November 2016Registration of charge 038952960002, created on 1 November 2016 (14 pages)
3 November 2016Registration of charge 038952960002, created on 1 November 2016 (14 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 January 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages)
22 January 2013Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 December 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
7 September 2011Termination of appointment of Timothy Woodcock as a secretary (1 page)
7 September 2011Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
7 September 2011Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
7 September 2011Termination of appointment of Timothy Woodcock as a secretary (1 page)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Lord Edward Albert Charles Spencer Churchill on 16 December 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Director's details changed for Lord Edward Albert Charles Spencer Churchill on 16 December 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
27 February 2008Return made up to 16/12/07; full list of members (3 pages)
27 February 2008Return made up to 16/12/07; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
14 March 2006Return made up to 16/12/05; full list of members (2 pages)
14 March 2006Return made up to 16/12/05; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 1 shepherds place london W1Y 3RU (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 shepherds place london W1Y 3RU (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 16/12/04; full list of members (6 pages)
18 April 2005Return made up to 16/12/04; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 January 2004Return made up to 16/12/03; full list of members (6 pages)
21 January 2004Return made up to 16/12/03; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Return made up to 16/12/02; full list of members (8 pages)
31 December 2002Return made up to 16/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 February 2002Return made up to 16/12/01; full list of members (6 pages)
8 February 2002Return made up to 16/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
24 January 2001Return made up to 16/12/00; full list of members (6 pages)
24 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 December 1999Incorporation (18 pages)
16 December 1999Incorporation (18 pages)