Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCI LONDON LIMITED
Company Information for

PRINCI LONDON LIMITED

10 Fleet Place, London, EC4M 7QS,
Company Registration Number
06535112
Private Limited Company
Liquidation

Company Overview

About Princi London Ltd
PRINCI LONDON LIMITED was founded on 2008-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Princi London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRINCI LONDON LIMITED
 
Legal Registered Office
10 Fleet Place
London
EC4M 7QS
Other companies in W1T
 
Filing Information
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 GB927538690  
Last Datalog update: 2023-12-18 12:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCI LONDON LIMITED
Is this data useful to you?
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.

Company Officers of PRINCI LONDON LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD VICTOR BURROWS
Director 2018-05-17
PAUL BRUCE HARRIS
Director 2018-05-17
ROCCO PRINCI
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER MAX RIVERS
Director 2014-08-20 2017-08-24
DARIO KADIEV
Company Secretary 2014-09-26 2016-06-10
ALAN TAK WAI YAU
Director 2008-04-01 2016-06-10
JAMES MICHAEL SHERIDAN
Director 2014-08-20 2015-05-05
LINDA YEN TIN YAU
Company Secretary 2008-04-01 2011-03-01
Secretarial Appointments Limited
Company Secretary 2008-03-14 2008-03-14
Corporate Appointments Limited
Director 2008-03-14 2008-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD VICTOR BURROWS PRINCI PROPERTIES LIMITED Director 2018-05-17 CURRENT 1991-11-04 Liquidation
CLIFFORD VICTOR BURROWS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
CLIFFORD VICTOR BURROWS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
CLIFFORD VICTOR BURROWS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS PRINCI PROPERTIES LIMITED Director 2018-05-17 CURRENT 1991-11-04 Liquidation
PAUL BRUCE HARRIS PRINCI UK LIMITED Director 2018-05-17 CURRENT 2007-07-03 Active - Proposal to Strike off
PAUL BRUCE HARRIS PRINCI GLOBAL LIMITED Director 2018-05-17 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL BRUCE HARRIS CONIFER VENTURES LIMITED Director 2018-05-17 CURRENT 2016-07-07 Active
PAUL BRUCE HARRIS STARBUCKS COFFEE COMPANY (UK) LIMITED Director 2015-12-21 CURRENT 1994-08-16 Active
PAUL BRUCE HARRIS TORZ AND MACATONIA LIMITED Director 2015-12-21 CURRENT 1994-11-28 Active - Proposal to Strike off
PAUL BRUCE HARRIS STARBUCKS COFFEE HOLDINGS (UK) LIMITED Director 2015-12-21 CURRENT 1997-04-01 Active
ROCCO PRINCI CONIFER VENTURES LIMITED Director 2016-07-13 CURRENT 2016-07-07 Active
ROCCO PRINCI PRINCI PROPERTIES LIMITED Director 2007-08-03 CURRENT 1991-11-04 Liquidation
ROCCO PRINCI PRINCI UK LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Voluntary liquidation. Return of final meeting of creditors
2023-05-01Voluntary liquidation Statement of receipts and payments to 2023-02-23
2022-12-22Appointment of a voluntary liquidator
2022-12-22Removal of liquidator by court order
2022-12-22LIQ10Removal of liquidator by court order
2022-12-22600Appointment of a voluntary liquidator
2022-07-12600Appointment of a voluntary liquidator
2022-07-12LIQ10Removal of liquidator by court order
2022-03-10600Appointment of a voluntary liquidator
2022-02-24AM22Liquidation. Administration move to voluntary liquidation
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-08-07AM10Administrator's progress report
2021-06-21AM19liquidation-in-administration-extension-of-period
2021-02-18AM10Administrator's progress report
2020-09-05AM07Liquidation creditors meeting
2020-09-02AM02Liquidation statement of affairs AM02SOA
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2020-08-07AM03Statement of administrator's proposal
2020-07-29AM01Appointment of an administrator
2020-05-14AP01DIRECTOR APPOINTED DUNCAN ROBERT MORHAM MOIR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROK
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-27CH01Director's details changed for Mr Martin Brok on 2020-03-14
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-09AP01DIRECTOR APPOINTED SUMITRO GHOSH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VICTOR BURROWS
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-24AP01DIRECTOR APPOINTED MR MARTIN BROK
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUCE HARRIS
2018-08-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-10AP01DIRECTOR APPOINTED CLIFFORD VICTOR BURROWS
2018-07-10AP01DIRECTOR APPOINTED MR PAUL BRUCE HARRIS
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROCCO PRINCI / 30/10/2013
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROCCO PRINCI / 30/10/2013
2018-02-22CH01Director's details changed for Mr Rocco Princi on 2013-10-30
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065351120003
2017-10-11PSC05Change of details for Princi Uk Limited as a person with significant control on 2017-06-20
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAX RIVERS
2017-08-31AA01Current accounting period shortened from 31/10/17 TO 30/09/17
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/10/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 5th Floor 85-86 Newman Street London W1T 3EX
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-20TM02Termination of appointment of Dario Kadiev on 2016-06-10
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAK WAI YAU
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/10/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERIDAN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0114/03/15 FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MR OLIVER MAX RIVERS
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065351120003
2014-11-18AP03SECRETARY APPOINTED MR DARIO KADIEV
2014-10-28AP01DIRECTOR APPOINTED MR JAMES MICHAEL SHERIDAN
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O PRINCI LONDON LIMITED 135 WARDOUR STREET LONDON LONDON W1F 0UT
2014-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0114/03/14 FULL LIST
2014-05-01AUDAUDITOR'S RESIGNATION
2013-09-04AAFULL ACCOUNTS MADE UP TO 27/10/12
2013-04-11AR0114/03/13 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04AR0114/03/12 FULL LIST
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-11-01GAZ1FIRST GAZETTE
2011-04-11AR0114/03/11 FULL LIST
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA YAU
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-04AR0114/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAKWAI YAU / 14/03/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS LINDA YEN TIN YAU / 14/03/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 4TH FLOOR 151 WARDOUR STREET LONDON W1F 8WE
2009-05-28363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22225CURRSHO FROM 31/07/2009 TO 31/10/2008
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2008-10-01288aDIRECTOR APPOINTED ALAN YAU
2008-10-01288aSECRETARY APPOINTED LINDA YAU
2008-10-01288aDIRECTOR APPOINTED ROCCO PRINCI
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-04-10225CURREXT FROM 31/03/2009 TO 31/07/2009
2008-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PRINCI LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-06-13
Appointmen2022-03-04
Appointmen2020-07-16
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against PRINCI LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Satisfied SANTANDER UK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-10-25 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PRINCI LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCI LONDON LIMITED
Trademarks
We have not found any records of PRINCI LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCI LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PRINCI LONDON LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PRINCI LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRINCI LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-09-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-11-0074199990Articles of copper, n.e.s.
2013-06-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2013-02-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2012-09-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2012-07-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-07-0170200080Articles of glass, n.e.s.
2012-05-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2012-03-0165040000Hats 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)
2012-03-0184145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2011-12-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2011-11-0148193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2011-08-0170132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2011-07-0165059010
2010-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0165059010
2010-04-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2010-04-0170132890Drinking 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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPRINCI LONDON LIMITEDEvent Date2022-06-13
 
Initiating party Event TypeAppointmen
Defending partyPRINCI LONDON LIMITEDEvent Date2022-03-04
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 TypeAppointmen
Defending partyPRINCI LONDON LIMITEDEvent Date2020-07-16
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 TypeProposal to Strike Off
Defending partyPRINCI LONDON LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCI LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCI LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.