This company is commonly known as The Principal London Limited. The company was founded 20 years ago and was given the registration number 04977433. The firm's registered office is in UXBRIDGE. You can find them at Broadwater Park, North Orbital Road, Denham, Uxbridge, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE PRINCIPAL LONDON LIMITED |
---|---|---|
Company Number | : | 04977433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 25 July 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 01 March 2023 | Active |
1, More London Place, London, SE1 2AF | Director | 10 August 2022 | Active |
1, More London Place, London, SE1 2AF | Director | 25 July 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 24 February 2020 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Secretary | 19 July 2011 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Secretary | 29 November 2010 | Active |
Risplith House, Risplith, HG4 3EP | Secretary | 07 January 2004 | Active |
55 Sun Moor Drive, Skipton, BD23 2JS | Secretary | 26 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 2003 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR | Director | 25 July 2018 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 19 July 2011 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 10 November 2014 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Director | 07 September 2007 | Active |
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA | Director | 29 November 2010 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 15 July 2016 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 31 January 2014 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HR | Director | 25 July 2018 | Active |
Broadwater Park,, North Orbital Road, Denham, Uxbridge, England, UB9 5HR | Director | 25 July 2018 | Active |
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA | Director | 04 June 2004 | Active |
Southlands, Copthorne Bank, Copthorne, RH10 3QZ | Director | 29 November 2003 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 10 December 2018 | Active |
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ | Director | 08 August 2008 | Active |
Broadwater Park,, North Orbital Road, Denham, Uxbridge, England, UB9 5HR | Director | 25 July 2018 | Active |
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN | Director | 26 November 2003 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 31 July 2019 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 10 December 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 2003 | Active |
Ihc May Fair Hotel Limited | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Windsor Dials, Windsor, England, SL4 1RS |
Nature of control | : |
|
Lagonda Russell Propco Limited | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Principal Hayley Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-09-23 | Address | Move registers to sail company with new address. | Download |
2023-09-23 | Address | Change sail address company with new address. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-21 | Resolution | Resolution. | Download |
2023-09-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person secretary company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.