Cavendish Square
London
W1G 9DQ
Director Name | Mr Filippo Tenderini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Alessandra Caldera |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 August 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Alan Tak Wai Yau |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Secretary Name | Ms Linda Yen Tin Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Hydra Building 10 Hardwick Street London EC1R 4RB |
Secretary Name | Ms Jale Erentok |
---|---|
Status | Resigned |
Appointed | 01 July 2010(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr James Michael Sheridan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 2015) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr Oliver Max Rivers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 20 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Secretary Name | Mr Dario Kadiev |
---|---|
Status | Resigned |
Appointed | 26 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 85-86 Newman Street London W1T 3EX |
Director Name | Mr Mark Fordham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2016(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Bill McNichols |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2016(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Paolo Gualdani |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2016(9 years after company formation) |
Appointment Duration | 4 years (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2019) |
Role | Group President Siren Retail |
Country of Residence | United States |
Correspondence Address | 2401 Utah Ave S Seattle Washington Wa 98134 |
Director Name | Mr Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 December 2018) |
Role | Director Finance Emea |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sumitro Ghosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 July 2020) |
Role | Svp & President Emea |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ms Simona Belinghieri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(13 years after company formation) |
Appointment Duration | 3 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Margherita Sonno |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2020(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Gerard Peter Loughran |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | princi.co.uk |
---|
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Yolana LTD 50.00% Ordinary A |
---|---|
300k at £1 | Bakery Princi Srl 30.00% Ordinary B |
200k at £1 | Rocco Princi 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,481,019 |
Gross Profit | £3,196,254 |
Net Worth | -£2,457,438 |
Cash | £138,938 |
Current Liabilities | £1,466,693 |
Latest Accounts | 30 September 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 October 2008 | Delivered 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 2008 | Delivered 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 |
1 February 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
1 February 2021 | Change of details for Mr Rocco Princi as a person with significant control on 14 December 2020 (2 pages) |
25 November 2020 | Auditor's resignation (1 page) |
14 November 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 October 2020 | Appointment of Mr Gerard Peter Loughran as a director on 15 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Simona Belinghieri as a director on 15 October 2020 (1 page) |
14 August 2020 | Resolutions
|
14 August 2020 | Memorandum and Articles of Association (35 pages) |
11 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 August 2020 | Registered 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 2020 | Cessation of Starbucks Emea Holdings Limited as a person with significant control on 14 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Filippo Tenderini as a director on 14 July 2020 (2 pages) |
24 July 2020 | Appointment of Ms Simona Belinghieri as a director on 14 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Sumitro Ghosh as a director on 14 July 2020 (1 page) |
24 July 2020 | Appointment of Ms Margherita Sonno as a director on 14 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Duncan Robert Morham Moir as a director on 14 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Paolo Gualdani as a director on 14 July 2020 (1 page) |
26 June 2020 | Satisfaction of charge 063008820003 in full (1 page) |
14 May 2020 | Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page) |
27 March 2020 | Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages) |
27 March 2020 | Change of details for Mr Rocco Princi as a person with significant control on 10 May 2018 (2 pages) |
27 March 2020 | Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 May 2019 | Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page) |
9 May 2019 | Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages) |
24 December 2018 | Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages) |
24 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page) |
24 September 2018 | Group of companies' accounts made up to 30 September 2017 (25 pages) |
2 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 July 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
31 July 2018 | Director's details changed for Mr Paolo Gualdani on 13 July 2016 (2 pages) |
16 July 2018 | Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark Fordham as a director on 17 May 2018 (1 page) |
16 July 2018 | Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages) |
16 July 2018 | Termination of appointment of Bill Mcnichols as a director on 17 May 2018 (1 page) |
6 July 2018 | Director's details changed (2 pages) |
22 February 2018 | Change of details for Mr Rocco Princi as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
27 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 October 2017 | Cancellation of shares. Statement of capital on 13 July 2016
|
2 October 2017 | Cancellation of shares. Statement of capital on 13 July 2016
|
14 September 2017 | Director's details changed for Mr Bill Mcnichols on 13 July 2016 (2 pages) |
14 September 2017 | Director's details changed for Mr Mark Fordham on 15 December 2016 (2 pages) |
14 September 2017 | Director's details changed for Mr Mark Fordham on 15 December 2016 (2 pages) |
14 September 2017 | Director's details changed for Mr Bill Mcnichols on 13 July 2016 (2 pages) |
1 September 2017 | Cessation of Princi Global Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Princi Global Limited as a person with significant control on 13 July 2016 (1 page) |
1 September 2017 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page) |
1 September 2017 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page) |
1 September 2017 | Cessation of Princi Global Limited as a person with significant control on 13 July 2016 (1 page) |
1 September 2017 | Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (1 page) |
9 August 2017 | Accounts for a small company made up to 29 October 2016 (15 pages) |
9 August 2017 | Accounts for a small company made up to 29 October 2016 (15 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
18 November 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
11 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Cancellation of shares. Statement of capital on 13 July 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 13 July 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 13 July 2016
|
11 October 2016 | Purchase of own shares. (3 pages) |
11 October 2016 | Change of share class name or designation (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
5 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
26 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Oliver Max Rivers as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Oliver Max Rivers as a director on 13 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages) |
20 June 2016 | Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Dario Kadiev as a secretary on 10 June 2016 (1 page) |
15 December 2015 | Group of companies' accounts made up to 25 October 2014 (26 pages) |
15 December 2015 | Group of companies' accounts made up to 25 October 2014 (26 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
26 June 2015 | Termination of appointment of James Michael Sheridan as a director on 5 May 2015 (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 2 in full (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Registration of charge 063008820003, created on 4 December 2014 (28 pages) |
12 December 2014 | Registration of charge 063008820003, created on 4 December 2014 (28 pages) |
12 December 2014 | Registration of charge 063008820003, created on 4 December 2014 (28 pages) |
18 November 2014 | Secretary's details changed for Mr Dario Kadiev on 26 September 2014 (1 page) |
18 November 2014 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
18 November 2014 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Mr Dario Kadiev on 26 September 2014 (1 page) |
28 October 2014 | Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Michael Sheridan as a director on 20 August 2014 (2 pages) |
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Jale Erentok as a secretary on 26 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Jale Erentok as a secretary on 26 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
9 October 2014 | Registered 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 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
15 September 2014 | Group of companies' accounts made up to 26 October 2013 (25 pages) |
15 September 2014 | Group of companies' accounts made up to 26 October 2013 (25 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages) |
31 July 2014 | Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages) |
31 July 2014 | Director's details changed for Mr Alan Takwai Yau on 3 July 2013 (2 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 September 2013 | Group of companies' accounts made up to 27 October 2012 (24 pages) |
4 September 2013 | Group of companies' accounts made up to 27 October 2012 (24 pages) |
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (16 pages) |
7 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (16 pages) |
13 August 2012 | Group of companies' accounts made up to 31 October 2011 (20 pages) |
13 August 2012 | Group of companies' accounts made up to 31 October 2011 (20 pages) |
27 July 2012 | Director's details changed for Mr Alan Takwai Yau on 31 May 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Director's details changed for Mr Alan Takwai Yau on 31 May 2012 (2 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Director's details changed for Mr Alan Takwai Yau on 4 July 2011 (2 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders
|
5 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders
|
5 November 2010 | Appointment of Ms Jale Erentok as a secretary (1 page) |
5 November 2010 | Termination of appointment of Linda Yau as a secretary (1 page) |
5 November 2010 | Termination of appointment of Linda Yau as a secretary (1 page) |
5 November 2010 | Appointment of Ms Jale Erentok as a secretary (1 page) |
5 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders
|
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
21 October 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
20 October 2009 | Registered office address changed from , 4Th Floor, 151 Wardour Street, London, W1F 8WE on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from , 4Th Floor, 151 Wardour Street, London, W1F 8WE on 20 October 2009 (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
22 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
10 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
17 October 2007 | Memorandum and Articles of Association (18 pages) |
17 October 2007 | Memorandum and Articles of Association (18 pages) |
15 October 2007 | Company name changed princi london LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed princi london LIMITED\certificate issued on 15/10/07 (2 pages) |
25 July 2007 | Ad 03/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2007 | Ad 03/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (18 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (18 pages) |