Liquidation
Company Information for PRINCI LONDON LIMITED
10 Fleet Place, London, EC4M 7QS,
|
Company Registration Number
06535112
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINCI LONDON LIMITED | |
Legal Registered Office | |
10 Fleet Place London EC4M 7QS Other companies in W1T | |
Company Number | 06535112 | |
---|---|---|
Company ID Number | 06535112 | |
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-09-30 | |
Account next due | 30/09/2020 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-18 12:01:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD VICTOR BURROWS |
||
PAUL BRUCE HARRIS |
||
ROCCO PRINCI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER MAX RIVERS |
Director | ||
DARIO KADIEV |
Company Secretary | ||
ALAN TAK WAI YAU |
Director | ||
JAMES MICHAEL SHERIDAN |
Director | ||
LINDA YEN TIN YAU |
Company Secretary | ||
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINCI PROPERTIES LIMITED | Director | 2018-05-17 | CURRENT | 1991-11-04 | Liquidation | |
PRINCI UK LIMITED | Director | 2018-05-17 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
PRINCI GLOBAL LIMITED | Director | 2018-05-17 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CONIFER VENTURES LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Active | |
PRINCI PROPERTIES LIMITED | Director | 2018-05-17 | CURRENT | 1991-11-04 | Liquidation | |
PRINCI UK LIMITED | Director | 2018-05-17 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
PRINCI GLOBAL LIMITED | Director | 2018-05-17 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
CONIFER VENTURES LIMITED | Director | 2018-05-17 | CURRENT | 2016-07-07 | Active | |
STARBUCKS COFFEE COMPANY (UK) LIMITED | Director | 2015-12-21 | CURRENT | 1994-08-16 | Active | |
TORZ AND MACATONIA LIMITED | Director | 2015-12-21 | CURRENT | 1994-11-28 | Active - Proposal to Strike off | |
STARBUCKS COFFEE HOLDINGS (UK) LIMITED | Director | 2015-12-21 | CURRENT | 1997-04-01 | Active | |
CONIFER VENTURES LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-07 | Active | |
PRINCI PROPERTIES LIMITED | Director | 2007-08-03 | CURRENT | 1991-11-04 | Liquidation | |
PRINCI UK LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/20 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED DUNCAN ROBERT MORHAM MOIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Brok on 2020-03-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED SUMITRO GHOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VICTOR BURROWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN BROK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRUCE HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED CLIFFORD VICTOR BURROWS | |
AP01 | DIRECTOR APPOINTED MR PAUL BRUCE HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROCCO PRINCI / 30/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROCCO PRINCI / 30/10/2013 | |
CH01 | Director's details changed for Mr Rocco Princi on 2013-10-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065351120003 | |
PSC05 | Change of details for Princi Uk Limited as a person with significant control on 2017-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MAX RIVERS | |
AA01 | Current accounting period shortened from 31/10/17 TO 30/09/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/10/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM 5th Floor 85-86 Newman Street London W1T 3EX | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Dario Kadiev on 2016-06-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAK WAI YAU | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHERIDAN | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER MAX RIVERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065351120003 | |
AP03 | SECRETARY APPOINTED MR DARIO KADIEV | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL SHERIDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O PRINCI LONDON LIMITED 135 WARDOUR STREET LONDON LONDON W1F 0UT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 27/10/12 | |
AR01 | 14/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 14/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA YAU | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAKWAI YAU / 14/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LINDA YEN TIN YAU / 14/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4TH FLOOR 151 WARDOUR STREET LONDON W1F 8WE | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 31/07/2009 TO 31/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE | |
288a | DIRECTOR APPOINTED ALAN YAU | |
288a | SECRETARY APPOINTED LINDA YAU | |
288a | DIRECTOR APPOINTED ROCCO PRINCI | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
225 | CURREXT FROM 31/03/2009 TO 31/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-06-13 |
Appointmen | 2022-03-04 |
Appointmen | 2020-07-16 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PRINCI LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
74199990 | Articles of copper, n.e.s. | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
70200080 | Articles of glass, n.e.s. | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
65040000 | Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear) | |||
84145100 | Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W | |||
48193000 | Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm | |||
48193000 | Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm | |||
70132890 | Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal) | |||
65059010 | ||||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
65059010 | ||||
21069098 | Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch | |||
70132890 | Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PRINCI LONDON LIMITED | Event Date | 2022-06-13 |
Initiating party | Event Type | Appointmen | |
Defending party | PRINCI LONDON LIMITED | Event Date | 2022-03-04 |
Company Number: 06535112 Name of Company: PRINCI LONDON LIMITED Trading Name: Princi Nature of Business: Licensed restaurants and bakeries Registered office: 10 Fleet Place, London, EC4M 7QS Principalā¦ | |||
Initiating party | Event Type | Appointmen | |
Defending party | PRINCI LONDON LIMITED | Event Date | 2020-07-16 |
In the High Court of Justice, Business and Property Courts in Birmingham Court Number: CR-2020-BHM-000390 PRINCI LONDON LIMITED (Company Number 06535112 ) Trading Name: Princi Nature of Business: Liceā¦ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRINCI LONDON LIMITED | Event Date | 2011-11-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |