This company is commonly known as Princecrest Limited. The company was founded 42 years ago and was given the registration number 01580232. The firm's registered office is in LONDON. You can find them at 41 Burnaby Gardens, Chiswick, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PRINCECREST LIMITED |
---|---|---|
Company Number | : | 01580232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Burnaby Gardens, Chiswick, London, W4 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Burnaby Gardens, London, W4 3DR | Secretary | 01 April 1999 | Active |
41 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 01 February 2014 | Active |
1 Longdean Park, Hemel Hempstead, HP3 8BS | Secretary | - | Active |
41 Burnaby Gardens, London, W4 3DR | Secretary | 01 April 1997 | Active |
41 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 01 October 2016 | Active |
41 Burnaby Gardens, London, W4 3DR | Director | 01 April 1999 | Active |
41 Burnaby Gardens, London, W4 3DR | Director | 01 November 1994 | Active |
41 Burnaby Gardens, London, W4 3DR | Director | 01 April 1994 | Active |
30 Lavender Hill, London, SW11 5RN | Director | 17 November 1993 | Active |
73a Hampstead Way, London, NW11 7LG | Director | - | Active |
Mr Marcus David Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 41 Burnaby Gardens, London, W4 3DR |
Nature of control | : |
|
Ms Caroline Frances Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | 41 Burnaby Gardens, London, W4 3DR |
Nature of control | : |
|
Mrs Joanna Margaret Bray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 41 Burnaby Gardens, London, W4 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.