London
EC4M 7QS
Director Name | Sumitro Ghosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2019(11 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Duncan Robert Morham Moir |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 December 2023) |
Role | Svp & President Emea |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Alan Tak Wai Yau |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2016) |
Role | Company Director |
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 | 01 April 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 135 Wardour Street London W1F 0UT |
Director Name | Mr James Michael Sheridan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 August 2014(6 years, 5 months 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(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Mr Dario Kadiev |
---|---|
Status | Resigned |
Appointed | 26 September 2014(6 years, 6 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 Paul Bruce Harris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2018(10 years, 2 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 Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2018(10 years, 2 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 Martin Brok |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2018(10 years, 8 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | princi.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Princi Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,481,019 |
Gross Profit | £3,240,178 |
Net Worth | -£3,474,237 |
Cash | £138,936 |
Current Liabilities | £1,466,543 |
Latest Accounts | 30 September 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
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 |
18 September 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
1 May 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (22 pages) |
22 December 2022 | Appointment of a voluntary liquidator (3 pages) |
22 December 2022 | Removal of liquidator by court order (19 pages) |
12 July 2022 | Removal of liquidator by court order (104 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
10 March 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
2 February 2022 | Administrator's progress report (24 pages) |
20 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 20 December 2021 (2 pages) |
26 August 2021 | Registered office address changed from 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 26 August 2021 (2 pages) |
7 August 2021 | Administrator's progress report (29 pages) |
21 June 2021 | Notice of extension of period of Administration (3 pages) |
18 February 2021 | Administrator's progress report (27 pages) |
5 September 2020 | Result of meeting of creditors (5 pages) |
2 September 2020 | Statement of affairs with form AM02SOA (17 pages) |
12 August 2020 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 12 August 2020 (1 page) |
7 August 2020 | Statement of administrator's proposal (42 pages) |
29 July 2020 | Appointment of an administrator (3 pages) |
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 Martin Brok on 14 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
9 May 2019 | Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages) |
9 May 2019 | Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
24 December 2018 | Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages) |
9 August 2018 | Full accounts made up to 30 September 2017 (17 pages) |
10 July 2018 | Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages) |
10 July 2018 | Appointment of Clifford Victor Burrows as a director on 17 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
22 February 2018 | Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages) |
31 October 2017 | Satisfaction of charge 065351120003 in full (4 pages) |
31 October 2017 | Satisfaction of charge 065351120003 in full (4 pages) |
11 October 2017 | Change of details for Princi Uk Limited as a person with significant control on 20 June 2017 (2 pages) |
11 October 2017 | Change of details for Princi Uk Limited as a person with significant control on 20 June 2017 (2 pages) |
13 September 2017 | Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page) |
31 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
31 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
9 August 2017 | Accounts for a small company made up to 29 October 2016 (12 pages) |
9 August 2017 | Accounts for a small company made up to 29 October 2016 (12 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 February 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 10 February 2017 (1 page) |
10 February 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 10 February 2017 (1 page) |
10 November 2016 | Full accounts made up to 31 October 2015 (20 pages) |
10 November 2016 | Full accounts made up to 31 October 2015 (20 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (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) |
20 June 2016 | Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 December 2015 | Accounts for a medium company made up to 25 October 2014 (18 pages) |
15 December 2015 | Accounts for a medium company made up to 25 October 2014 (18 pages) |
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) |
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
29 April 2015 | Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages) |
16 December 2014 | Satisfaction of charge 1 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) |
16 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Registration of charge 065351120003, created on 4 December 2014 (28 pages) |
12 December 2014 | Registration of charge 065351120003, created on 4 December 2014 (28 pages) |
12 December 2014 | Registration of charge 065351120003, created on 4 December 2014 (28 pages) |
18 November 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
18 November 2014 | Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages) |
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 London W1F 0UT 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 London W1F 0UT 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 London W1F 0UT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page) |
15 September 2014 | Accounts for a medium company made up to 26 October 2013 (18 pages) |
15 September 2014 | Accounts for a medium company made up to 26 October 2013 (18 pages) |
23 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 May 2014 | Auditor's resignation (2 pages) |
1 May 2014 | Auditor's resignation (2 pages) |
4 September 2013 | Full accounts made up to 27 October 2012 (20 pages) |
4 September 2013 | Full accounts made up to 27 October 2012 (20 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
13 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 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 | Full accounts made up to 31 October 2010 (17 pages) |
27 January 2012 | Full accounts made up to 31 October 2010 (17 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) |
11 April 2011 | Termination of appointment of Linda Yau as a secretary (1 page) |
11 April 2011 | Termination of appointment of Linda Yau as a secretary (1 page) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
4 June 2010 | Director's details changed for Mr Alan Takwai Yau on 14 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Ms Linda Yen Tin Yau on 14 March 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Alan Takwai Yau on 14 March 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Ms Linda Yen Tin Yau on 14 March 2010 (1 page) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 October 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 October 2008 (15 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) |
28 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/03/09; full list of members (3 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: 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: 2 (5 pages) |
22 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the old rectory church street weybridge surrey KT13 8DE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the old rectory church street weybridge surrey KT13 8DE (1 page) |
1 October 2008 | Director appointed rocco princi (2 pages) |
1 October 2008 | Director appointed alan yau (2 pages) |
1 October 2008 | Secretary appointed linda yau (2 pages) |
1 October 2008 | Director appointed rocco princi (2 pages) |
1 October 2008 | Director appointed alan yau (2 pages) |
1 October 2008 | Secretary appointed linda yau (2 pages) |
19 September 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
19 September 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
14 March 2008 | Incorporation (15 pages) |
14 March 2008 | Incorporation (15 pages) |