Company Name7-11 Princes Gate Limited
DirectorsMarcus Simon Cooper and Michael Terence Baker
Company StatusActive
Company Number06394551
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2010(3 years after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed29 October 2014(7 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Andrew Martin Kennard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address128 Mount St
London
W1K 3NU
Director NameMr Michael Harry Walker Neal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount St
London
W1K 3NU
Secretary NameMr Thomas Ian Helm Barker
NationalityBritish
StatusResigned
Appointed27 November 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount St
London
W1K 3NU
Secretary NameAlane Fairhall
NationalityBritish
StatusResigned
Appointed31 August 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2014)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Princes Gate Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,907
Cash£118,103
Current Liabilities£805,837

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

11 January 2021Full accounts made up to 30 April 2020 (18 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 30 April 2019 (18 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
29 January 2019Full accounts made up to 30 April 2018 (16 pages)
17 January 2019Cessation of Mark Andrew Pears as a person with significant control on 17 December 2018 (1 page)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
5 June 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (3 pages)
5 June 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (3 pages)
31 December 2016Accounts for a small company made up to 30 April 2016 (5 pages)
31 December 2016Accounts for a small company made up to 30 April 2016 (5 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
20 April 2016Sub-division of shares on 4 April 2016 (5 pages)
20 April 2016Sub-division of shares on 4 April 2016 (5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of Alane Fairhall as a secretary on 29 October 2014 (1 page)
29 October 2014Appointment of Mr Benjamin Iain West as a secretary on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of Alane Fairhall as a secretary on 29 October 2014 (1 page)
29 October 2014Appointment of Mr Benjamin Iain West as a secretary on 29 October 2014 (2 pages)
23 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
23 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Michael Terence Baker on 12 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Michael Terence Baker on 12 June 2012 (2 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 December 2010Appointment of Michael Terence Baker as a director (2 pages)
21 December 2010Appointment of Michael Terence Baker as a director (2 pages)
12 October 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (4 pages)
12 October 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (4 pages)
7 October 2010Termination of appointment of Michael Neal as a director (2 pages)
7 October 2010Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Andrew Kennard as a director (2 pages)
7 October 2010Appointment of Alane Fairhall as a secretary (3 pages)
7 October 2010Termination of appointment of Thomas Barker as a secretary (2 pages)
7 October 2010Appointment of Marcus Simon Cooper as a director (3 pages)
7 October 2010Appointment of Marcus Simon Cooper as a director (3 pages)
7 October 2010Termination of appointment of Thomas Barker as a secretary (2 pages)
7 October 2010Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Michael Neal as a director (2 pages)
7 October 2010Termination of appointment of Andrew Kennard as a director (2 pages)
7 October 2010Appointment of Alane Fairhall as a secretary (3 pages)
7 October 2010Registered office address changed from 128 Mount St London W1K 3NU England on 7 October 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed chicksand securities LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
13 May 2010Company name changed chicksand securities LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
13 May 2010Change of name notice (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Harry Walker Neal on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Thomas Ian Helm Barker on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Andrew Martin Kennard on 6 November 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
1 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 128 mount street london W1K 3NU (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Registered office changed on 14/10/2008 from 128 mount street london W1K 3NU (1 page)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
13 October 2008Director's change of particulars / andrew kennard / 26/06/2008 (1 page)
13 October 2008Director's change of particulars / andrew kennard / 26/06/2008 (1 page)
4 February 2008Memorandum and Articles of Association (15 pages)
4 February 2008Memorandum and Articles of Association (15 pages)
28 January 2008Company name changed canal securities LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed canal securities LIMITED\certificate issued on 28/01/08 (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 52 bedford row london WC14 4LR (1 page)
22 December 2007Registered office changed on 22/12/07 from: 52 bedford row london WC14 4LR (1 page)
6 December 2007New director appointed (4 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (4 pages)
6 December 2007New director appointed (5 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (5 pages)
7 November 2007Company name changed wb co (1426) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed wb co (1426) LIMITED\certificate issued on 07/11/07 (2 pages)
9 October 2007Incorporation (21 pages)
9 October 2007Incorporation (21 pages)