Company NamePrinci London Limited
Company StatusDissolved
Company Number06535112
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date18 December 2023 (4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rocco Princi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2008(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameSumitro Ghosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2019(11 years after company formation)
Appointment Duration4 years, 8 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameDuncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2023)
RoleSvp & President Emea
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Alan Tak Wai Yau
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Secretary NameMs Linda Yen Tin Yau
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address135 Wardour Street
London
W1F 0UT
Director NameMr James Michael Sheridan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 August 2014(6 years, 5 months 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(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameMr Dario Kadiev
StatusResigned
Appointed26 September 2014(6 years, 6 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 Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2018(10 years, 2 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 Clifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(10 years, 2 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 Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2018(10 years, 8 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 NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websiteprinci.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Princi Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,481,019
Gross Profit£3,240,178
Net Worth-£3,474,237
Cash£138,936
Current Liabilities£1,466,543

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategorySmall
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

18 September 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
1 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (22 pages)
22 December 2022Appointment of a voluntary liquidator (3 pages)
22 December 2022Removal of liquidator by court order (19 pages)
12 July 2022Removal of liquidator by court order (104 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
10 March 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
2 February 2022Administrator's progress report (24 pages)
20 December 2021Registered 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 2021Registered 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 2021Administrator's progress report (29 pages)
21 June 2021Notice of extension of period of Administration (3 pages)
18 February 2021Administrator's progress report (27 pages)
5 September 2020Result of meeting of creditors (5 pages)
2 September 2020Statement of affairs with form AM02SOA (17 pages)
12 August 2020Registered 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 2020Statement of administrator's proposal (42 pages)
29 July 2020Appointment of an administrator (3 pages)
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 Martin Brok on 14 March 2020 (2 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
9 May 2019Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages)
9 May 2019Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page)
26 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
24 December 2018Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page)
24 December 2018Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages)
9 August 2018Full accounts made up to 30 September 2017 (17 pages)
10 July 2018Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages)
10 July 2018Appointment of Clifford Victor Burrows as a director on 17 May 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
22 February 2018Director's details changed for Mr Rocco Princi on 30 October 2013 (2 pages)
31 October 2017Satisfaction of charge 065351120003 in full (4 pages)
31 October 2017Satisfaction of charge 065351120003 in full (4 pages)
11 October 2017Change of details for Princi Uk Limited as a person with significant control on 20 June 2017 (2 pages)
11 October 2017Change of details for Princi Uk Limited as a person with significant control on 20 June 2017 (2 pages)
13 September 2017Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page)
13 September 2017Termination of appointment of Oliver Max Rivers as a director on 24 August 2017 (1 page)
31 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
31 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
9 August 2017Accounts for a small company made up to 29 October 2016 (12 pages)
9 August 2017Accounts for a small company made up to 29 October 2016 (12 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 February 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 10 February 2017 (1 page)
10 February 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 10 February 2017 (1 page)
10 November 2016Full accounts made up to 31 October 2015 (20 pages)
10 November 2016Full accounts made up to 31 October 2015 (20 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (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)
20 June 2016Termination of appointment of Alan Tak Wai Yau as a director on 10 June 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
15 December 2015Accounts for a medium company made up to 25 October 2014 (18 pages)
15 December 2015Accounts for a medium company made up to 25 October 2014 (18 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)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
29 April 2015Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
29 April 2015Appointment of Mr Oliver Max Rivers as a director on 20 August 2014 (2 pages)
16 December 2014Satisfaction of charge 1 in full (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 2 in full (1 page)
12 December 2014Registration of charge 065351120003, created on 4 December 2014 (28 pages)
12 December 2014Registration of charge 065351120003, created on 4 December 2014 (28 pages)
12 December 2014Registration of charge 065351120003, created on 4 December 2014 (28 pages)
18 November 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
18 November 2014Appointment of Mr Dario Kadiev as a secretary on 26 September 2014 (2 pages)
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 London W1F 0UT 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 London W1F 0UT 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 London W1F 0UT to 5Th Floor 85-86 Newman Street London W1T 3EX on 9 October 2014 (1 page)
15 September 2014Accounts for a medium company made up to 26 October 2013 (18 pages)
15 September 2014Accounts for a medium company made up to 26 October 2013 (18 pages)
23 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
1 May 2014Auditor's resignation (2 pages)
1 May 2014Auditor's resignation (2 pages)
4 September 2013Full accounts made up to 27 October 2012 (20 pages)
4 September 2013Full accounts made up to 27 October 2012 (20 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 October 2011 (19 pages)
13 August 2012Full accounts made up to 31 October 2011 (19 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 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 2012Full accounts made up to 31 October 2010 (17 pages)
27 January 2012Full accounts made up to 31 October 2010 (17 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Termination of appointment of Linda Yau as a secretary (1 page)
11 April 2011Termination of appointment of Linda Yau as a secretary (1 page)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 August 2010Full accounts made up to 31 October 2009 (17 pages)
5 August 2010Full accounts made up to 31 October 2009 (17 pages)
4 June 2010Director's details changed for Mr Alan Takwai Yau on 14 March 2010 (2 pages)
4 June 2010Secretary's details changed for Ms Linda Yen Tin Yau on 14 March 2010 (1 page)
4 June 2010Director's details changed for Mr Alan Takwai Yau on 14 March 2010 (2 pages)
4 June 2010Secretary's details changed for Ms Linda Yen Tin Yau on 14 March 2010 (1 page)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 October 2008 (15 pages)
31 October 2009Full accounts made up to 31 October 2008 (15 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)
28 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 May 2009Return made up to 14/03/09; full list of members (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (3 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)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2008Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
22 October 2008Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from the old rectory church street weybridge surrey KT13 8DE (1 page)
14 October 2008Registered office changed on 14/10/2008 from the old rectory church street weybridge surrey KT13 8DE (1 page)
1 October 2008Director appointed rocco princi (2 pages)
1 October 2008Director appointed alan yau (2 pages)
1 October 2008Secretary appointed linda yau (2 pages)
1 October 2008Director appointed rocco princi (2 pages)
1 October 2008Director appointed alan yau (2 pages)
1 October 2008Secretary appointed linda yau (2 pages)
19 September 2008Appointment terminated director corporate appointments LIMITED (1 page)
19 September 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
19 September 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
19 September 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 April 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
10 April 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
14 March 2008Incorporation (15 pages)
14 March 2008Incorporation (15 pages)