Company NamePrinciple Services Holdings Limited
DirectorsDouglas Paul Cooke and William James Quinney
Company StatusActive
Company Number04690552
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas Paul Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarks Farm
Mutton Row, Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Secretary NameElizabeth Sybil Ussher Cooke
NationalityBritish
StatusCurrent
Appointed20 November 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressClarks Farm Mutton Row
Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Director NameMr William James Quinney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(13 years, 1 month after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenues
Norwich
Norfolk
NR2 3PH
Director NameFrancisco Duarte
Date of BirthMay 1961 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Greyhound Hill
London
NW4 4JN
Secretary NameMr Douglas Paul Cooke
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarks Farm
Mutton Row, Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Director NameElizabeth Pippard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address37 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Director NameUrsula Watson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address37 Balmoral Crescent
West Molesey
Surrey
KT8 1QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteprinciplecleaning.com
Email address[email protected]
Telephone020 83414718
Telephone regionLondon

Location

Registered AddressSolar House
Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£19,580,257
Gross Profit£2,747,243
Net Worth£2,656,432
Cash£1,804,950
Current Liabilities£3,099,532

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2017Delivered on: 20 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 March 2020 (22 pages)
18 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
27 December 2019Full accounts made up to 31 March 2019 (20 pages)
20 June 2019Second filing of Confirmation Statement dated 07/03/2019 (8 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 201907/03/19 Statement of Capital gbp 115.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 20/06/2019.
(6 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
29 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 115
(4 pages)
25 May 2018Notification of Principle Group Services Ltd as a person with significant control on 30 April 2018 (4 pages)
15 May 2018Cessation of Douglas Paul Cooke as a person with significant control on 30 April 2018 (3 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 January 2018Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Solar House Romford Road London E15 4LJ on 30 January 2018 (1 page)
29 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
1 December 2017Registration of charge 046905520002, created on 1 December 2017 (30 pages)
1 December 2017Registration of charge 046905520002, created on 1 December 2017 (30 pages)
20 November 2017Registration of charge 046905520001, created on 20 November 2017 (41 pages)
20 November 2017Registration of charge 046905520001, created on 20 November 2017 (41 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
28 April 2016Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages)
28 April 2016Appointment of Mr William James Quinney as a director on 22 April 2016 (2 pages)
14 April 2016Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 April 2016 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
9 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
24 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
20 March 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 20 March 2014 (1 page)
5 January 2014Group of companies' accounts made up to 31 March 2013 (15 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (15 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Appointment of Elizabeth Sybil Ussher Cooke as a secretary (3 pages)
19 April 2012Appointment of Elizabeth Sybil Ussher Cooke as a secretary (3 pages)
21 November 2011Termination of appointment of Douglas Cooke as a secretary (1 page)
21 November 2011Termination of appointment of Douglas Cooke as a secretary (1 page)
21 November 2011Termination of appointment of Francisco Duarte as a director (1 page)
21 November 2011Termination of appointment of Francisco Duarte as a director (1 page)
27 September 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
31 August 2011Termination of appointment of Elizabeth Pippard as a director (1 page)
31 August 2011Termination of appointment of Ursula Watson as a director (1 page)
31 August 2011Termination of appointment of Elizabeth Pippard as a director (1 page)
31 August 2011Termination of appointment of Ursula Watson as a director (1 page)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 July 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
24 August 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
24 March 2009Return made up to 07/03/09; no change of members (4 pages)
24 March 2009Return made up to 07/03/09; no change of members (4 pages)
24 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
24 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
27 March 2008Return made up to 07/03/08; full list of members (5 pages)
27 March 2008Return made up to 07/03/08; full list of members (5 pages)
11 March 2008Director's change of particulars / francisco duarte / 05/02/2008 (1 page)
11 March 2008Director's change of particulars / francisco duarte / 05/02/2008 (1 page)
14 June 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
14 June 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
30 March 2007Return made up to 07/03/07; full list of members (4 pages)
30 March 2007Return made up to 07/03/07; full list of members (4 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
19 June 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
22 March 2006Return made up to 07/03/06; no change of members (2 pages)
22 March 2006Return made up to 07/03/06; no change of members (2 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
12 May 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
26 May 2004Return made up to 07/03/04; full list of members (5 pages)
26 May 2004Return made up to 07/03/04; full list of members (5 pages)
20 May 2004Particulars of contract relating to shares (3 pages)
20 May 2004Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2004Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2004Particulars of contract relating to shares (3 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
14 May 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
8 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
26 March 2003Registered office changed on 26/03/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
18 March 2003Secretary resigned (2 pages)
18 March 2003Director resigned (2 pages)
18 March 2003Registered office changed on 18/03/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
18 March 2003Registered office changed on 18/03/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
18 March 2003Director resigned (2 pages)
18 March 2003Secretary resigned (2 pages)
7 March 2003Incorporation (17 pages)
7 March 2003Incorporation (17 pages)