Company NamePrincipa Limited
DirectorRichard Adrian Payne
Company StatusActive
Company Number04355545
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard Adrian Payne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressSuite 5, 15 Francis Street
Dee Why
New South Wales
2099
Secretary NameHeidi Ann James
StatusCurrent
Appointed30 November 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Herts
EN7 5BW
Secretary NameMr Keith Robert Malcouronne
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Secretary NameKerry Narelle Payne
NationalityAustralian
StatusResigned
Appointed16 January 2007(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2014)
RoleManager
Correspondence Address200 South Virgina
8th Floor
Reno
Nevada
89501
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEast Wing, Goffs Oak House Goffs Lane
Goffs Oak
Waltham Cross
Herts
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Richard Payne Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£50,277
Cash£151,964
Current Liabilities£70,097

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

18 December 2006Delivered on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £5,000 credited to account designation number 62551809 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 January 2023Appointment of Mr Richard Adrian Payne as a secretary on 16 January 2023 (2 pages)
24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Heidi Ann James as a secretary on 16 January 2023 (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 September 2019Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 12 September 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 February 2017Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages)
14 February 2017Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages)
14 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
13 February 2017Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Termination of appointment of Kerry Narelle Payne as a secretary on 29 November 2014 (1 page)
27 January 2015Termination of appointment of Kerry Narelle Payne as a secretary on 29 November 2014 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
26 January 2015Appointment of Heidi Ann James as a secretary on 30 November 2014 (2 pages)
26 January 2015Appointment of Heidi Ann James as a secretary on 30 November 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Director's details changed for Richard Adrian Payne on 16 January 2011 (2 pages)
28 January 2011Director's details changed for Richard Adrian Payne on 16 January 2011 (2 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Secretary's details changed for Kerry Narelle Payne on 16 January 2011 (2 pages)
27 January 2011Secretary's details changed for Kerry Narelle Payne on 16 January 2011 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 January 2010Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 17/01/09; full list of members (3 pages)
6 March 2009Return made up to 17/01/09; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 February 2008Return made up to 17/01/08; full list of members (3 pages)
29 February 2008Return made up to 17/01/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2007Return made up to 17/01/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 17/01/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (3 pages)
26 February 2007New secretary appointed (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
20 January 2004Return made up to 17/01/04; full list of members (6 pages)
20 January 2004Return made up to 17/01/04; full list of members (6 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
25 September 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
25 September 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
17 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
28 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)