Company NamePrinci UK Limited
Company StatusDissolved
Company Number06300882
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 8 months ago)
Dissolution Date5 December 2023 (3 months, 2 weeks ago)
Previous NamePrinci London Limited

Business Activity

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

Directors

Director NameMr Rocco Princi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed14 July 2020(13 years after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameAlessandra Caldera
Date of BirthMay 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Alan Tak Wai Yau
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Secretary NameMs Linda Yen Tin Yau
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Hydra Building
10 Hardwick Street
London
EC1R 4RB
Secretary NameMs Jale Erentok
StatusResigned
Appointed01 July 2010(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2014)
RoleCompany Director
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr James Michael Sheridan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 August 2014(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 2015)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr Oliver Max Rivers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish,German
StatusResigned
Appointed20 August 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Secretary NameMr Dario Kadiev
StatusResigned
Appointed26 September 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr Mark Fordham
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2016(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Bill McNichols
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2016(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Paolo Gualdani
Date of BirthApril 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2016(9 years after company formation)
Appointment Duration4 years (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Clifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2019)
RoleGroup President Siren Retail
Country of ResidenceUnited States
Correspondence Address2401 Utah Ave S
Seattle
Washington
Wa 98134
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2018(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2018)
RoleDirector Finance Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSumitro Ghosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDuncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(12 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 July 2020)
RoleSvp & President Emea
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Simona Belinghieri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(13 years after company formation)
Appointment Duration3 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Margherita Sonno
Date of BirthApril 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2020(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Gerard Peter Loughran
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprinci.co.uk

Location

Registered Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Yolana LTD
50.00%
Ordinary A
300k at £1Bakery Princi Srl
30.00%
Ordinary B
200k at £1Rocco Princi
20.00%
Ordinary B

Financials

Year2014
Turnover£4,481,019
Gross Profit£3,196,254
Net Worth-£2,457,438
Cash£138,938
Current Liabilities£1,466,693

Accounts

Latest Accounts30 September 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

4 December 2014Delivered on: 12 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 October 2008Delivered on: 25 October 2008
Satisfied on: 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 October 2008Delivered on: 25 October 2008
Satisfied on: 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
1 February 2021Change of details for Mr Rocco Princi as a person with significant control on 14 December 2020 (2 pages)
25 November 2020Auditor's resignation (1 page)
14 November 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 October 2020Appointment of Mr Gerard Peter Loughran as a director on 15 October 2020 (2 pages)
21 October 2020Termination of appointment of Simona Belinghieri as a director on 15 October 2020 (1 page)
14 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 August 2020Memorandum and Articles of Association (35 pages)
11 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 August 2020Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 August 2020 (1 page)
29 July 2020Cessation of Starbucks Emea Holdings Limited as a person with significant control on 14 July 2020 (1 page)
24 July 2020Appointment of Mr Filippo Tenderini as a director on 14 July 2020 (2 pages)
24 July 2020Appointment of Ms Simona Belinghieri as a director on 14 July 2020 (2 pages)
24 July 2020Termination of appointment of Sumitro Ghosh as a director on 14 July 2020 (1 page)
24 July 2020Appointment of Ms Margherita Sonno as a director on 14 July 2020 (2 pages)
24 July 2020Termination of appointment of Duncan Robert Morham Moir as a director on 14 July 2020 (1 page)
24 July 2020Termination of appointment of Paolo Gualdani as a director on 14 July 2020 (1 page)
26 June 2020Satisfaction of charge 063008820003 in full (1 page)
14 May 2020Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
13 May 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
27 March 2020Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages)
27 March 2020Change of details for Mr Rocco Princi as a person with significant control on 10 May 2018 (2 pages)
27 March 2020Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 May 2019Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page)
9 May 2019Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages)
24 December 2018Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages)
24 December 2018Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page)
24 September 2018Group of companies' accounts made up to 30 September 2017 (25 pages)
2 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
31 July 2018Director's details changed for Mr Paolo Gualdani on 13 July 2016 (2 pages)
16 July 2018Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages)
16 July 2018Termination of appointment of Mark Fordham as a director on 17 May 2018 (1 page)
16 July 2018Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages)
16 July 2018Termination of appointment of Bill Mcnichols as a director on 17 May 2018 (1 page)
6 July 2018Director's details changed (2 pages)
22 February 2018Change of details for Mr Rocco Princi as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
27 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
12 October 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 October 2017Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 2,328,040.00
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 11/10/2016
(4 pages)
2 October 2017Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 2,328,040.00
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 11/10/2016
(4 pages)
14 September 2017Director's details changed for Mr Bill Mcnichols on 13 July 2016 (2 pages)
14 September 2017Director's details changed for Mr Mark Fordham on 15 December 2016 (2 pages)
14 September 2017Director's details changed for Mr Mark Fordham on 15 December 2016 (2 pages)
14 September 2017Director's details changed for Mr Bill Mcnichols on 13 July 2016 (2 pages)
1 September 2017Cessation of Princi Global Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Princi Global Limited as a person with significant control on 13 July 2016 (1 page)
1 September 2017Notification of Starbucks Emea Holdings Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page)
1 September 2017Notification of Starbucks Emea Holdings Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page)
1 September 2017Cessation of Princi Global Limited as a person with significant control on 13 July 2016 (1 page)
1 September 2017Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page)
9 August 2017Accounts for a small company made up to 29 October 2016 (15 pages)
9 August 2017Accounts for a small company made up to 29 October 2016 (15 pages)
1 August 2017Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 August 2017 (1 page)
18 November 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
18 November 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
11 October 2016Purchase of own shares. (3 pages)
11 October 2016Change of share class name or designation (2 pages)
11 October 2016Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 1,000,000
(4 pages)
11 October 2016Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH06 was registered on 02/10/2017
(5 pages)
11 October 2016Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH06 was registered on 02/10/2017
(5 pages)
11 October 2016Purchase of own shares. (3 pages)
11 October 2016Change of share class name or designation (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 2,328,040
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 2,328,040
(3 pages)
26 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
26 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
26 July 2016Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages)
26 July 2016Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Oliver Max Rivers as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Oliver Max Rivers as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages)
20 June 2016Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page)
20 June 2016Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page)
15 December 2015Group of companies' accounts made up to 25 October 2014 (26 pages)
15 December 2015Group of companies' accounts made up to 25 October 2014 (26 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,002
(5 pages)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
26 June 2015Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 2 in full (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Registration of charge 063008820003, created on 4 December 2014 (28 pages)
12 December 2014Registration of charge 063008820003, created on 4 December 2014 (28 pages)
12 December 2014Registration of charge 063008820003, created on 4 December 2014 (28 pages)
18 November 2014Secretary's details changed for Mr Dario Kadiev on 26 September 2014 (1 page)
18 November 2014Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
18 November 2014Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
18 November 2014Secretary's details changed for Mr Dario Kadiev on 26 September 2014 (1 page)
28 October 2014Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages)
28 October 2014Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages)
9 October 2014Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0OT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0OT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Jale Erentok as a secretary on 26 September 2014 (1 page)
9 October 2014Termination of appointment of Jale Erentok as a secretary on 26 September 2014 (1 page)
9 October 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
9 October 2014Registered office address changed from C/O Princi London Limited 135 Wardour Street London W1F 0OT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 September 2014Group of companies' accounts made up to 26 October 2013 (25 pages)
15 September 2014Group of companies' accounts made up to 26 October 2013 (25 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,002
(5 pages)
31 July 2014Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages)
31 July 2014Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages)
31 July 2014Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,002
(5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,002
(5 pages)
4 September 2013Group of companies' accounts made up to 27 October 2012 (24 pages)
4 September 2013Group of companies' accounts made up to 27 October 2012 (24 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages)
7 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages)
13 August 2012Group of companies' accounts made up to 31 October 2011 (20 pages)
13 August 2012Group of companies' accounts made up to 31 October 2011 (20 pages)
27 July 2012Director's details changed for Mr Alan Takwai Yau on 31 May 2012 (2 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Mr Alan Takwai Yau on 31 May 2012 (2 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012Total exemption full accounts made up to 31 October 2010 (8 pages)
27 January 2012Total exemption full accounts made up to 31 October 2010 (8 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 3 July 2010 with a full list of shareholders
  • ANNOTATION A second filed form AR01 was registered on 7TH march 2013
(6 pages)
5 November 2010Annual return made up to 3 July 2010 with a full list of shareholders
  • ANNOTATION A second filed form AR01 was registered on 7TH march 2013
(6 pages)
5 November 2010Appointment of Ms Jale Erentok as a secretary (1 page)
5 November 2010Termination of appointment of Linda Yau as a secretary (1 page)
5 November 2010Termination of appointment of Linda Yau as a secretary (1 page)
5 November 2010Appointment of Ms Jale Erentok as a secretary (1 page)
5 November 2010Annual return made up to 3 July 2010 with a full list of shareholders
  • ANNOTATION A second filed form AR01 was registered on 7TH march 2013
(6 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,000,002.00
(4 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 19/03/2010
(31 pages)
13 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 1,000,002.00
(4 pages)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
20 October 2009Registered office address changed from , 4Th Floor, 151 Wardour Street, London, W1F 8WE on 20 October 2009 (1 page)
20 October 2009Registered office address changed from , 4Th Floor, 151 Wardour Street, London, W1F 8WE on 20 October 2009 (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
22 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
10 October 2008Return made up to 03/07/08; full list of members (4 pages)
10 October 2008Return made up to 03/07/08; full list of members (4 pages)
17 October 2007Memorandum and Articles of Association (18 pages)
17 October 2007Memorandum and Articles of Association (18 pages)
15 October 2007Company name changed princi london LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed princi london LIMITED\certificate issued on 15/10/07 (2 pages)
25 July 2007Ad 03/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2007Ad 03/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (18 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (18 pages)