THE PRINCIPAL LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE PRINCIPAL LONDON LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
THE PRINCIPAL LONDON LIMITED was incorporated 20 years ago on 26/11/2003 and has the registered number: 04977433. The accounts status is FULL and accounts are next due on 30/09/2023.
THE PRINCIPAL LONDON LIMITED was incorporated 20 years ago on 26/11/2003 and has the registered number: 04977433. The accounts status is FULL and accounts are next due on 30/09/2023.
THE PRINCIPAL LONDON LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Previous trading names include:
TROY MANAGEMENT SERVICES (RUSSELL) LIMITED (until 02/11/2016)
TROY MANAGEMENT SERVICES (RUSSELL) LIMITED (until 02/11/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2022 | 14/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE ELIZABETH LINDSAY | Secretary | 2018-07-25 | CURRENT | ||
MS MELINDA MARIE RENSHAW | Sep 1973 | American | Director | 2020-02-24 | CURRENT |
MS DAISY ELEANOR LOVEDAY CAROLINE LLEWELLYN | Jun 1976 | British | Director | 2018-07-25 | CURRENT |
JOANNA KUROWSKA | Oct 1983 | Polish | Director | 2022-08-10 | CURRENT |
MR MICHAEL JON COCKCROFT | Jun 1974 | British | Director | 2023-03-01 | CURRENT |
GAIL SUSAN HUNTER | Jul 1963 | British | Director | 2004-06-04 UNTIL 2018-07-25 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Secretary | 2011-07-19 UNTIL 2014-01-31 | RESIGNED | ||
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Secretary | 2004-01-07 UNTIL 2010-11-29 | RESIGNED |
MR TIMOTHY DOUBLEDAY | British | Secretary | 2010-11-29 UNTIL 2011-07-19 | RESIGNED | |
MR MICHAEL TODD GLOVER | Aug 1971 | American | Director | 2018-07-25 UNTIL 2019-07-31 | RESIGNED |
STEPHEN DAVID LOFTHOUSE | Dec 1966 | Secretary | 2003-11-26 UNTIL 2004-01-07 | RESIGNED | |
MATTHEW WOOLLARD | Aug 1985 | British | Director | 2018-12-10 UNTIL 2022-08-10 | RESIGNED |
HEATHER CAROL WOOD | Nov 1974 | British | Director | 2019-07-31 UNTIL 2023-03-01 | RESIGNED |
MR ANTHONY GERRARD TROY | Aug 1962 | Irish | Director | 2003-11-26 UNTIL 2018-07-25 | RESIGNED |
MR DAVID JAMES TAYLOR | Jan 1976 | British | Director | 2018-07-25 UNTIL 2020-02-28 | RESIGNED |
PAUL SANDLE NISBETT | May 1968 | British | Director | 2008-08-08 UNTIL 2010-11-29 | RESIGNED |
GEOFFREY HOWARD LEE | Jun 1955 | Australian | Director | 2018-12-10 UNTIL 2020-12-31 | RESIGNED |
EMILY ANN JONES | Aug 1958 | American | Director | 2003-11-29 UNTIL 2005-08-19 | RESIGNED |
MRS NICOLETTE HENFREY | Dec 1969 | British | Director | 2018-07-25 UNTIL 2020-02-24 | RESIGNED |
MR TIMOTHY JOHN DOUBLEDAY | Mar 1964 | British | Director | 2010-11-29 UNTIL 2011-07-19 | RESIGNED |
NEIL DUFF FAIRLEY | May 1964 | British | Director | 2016-07-15 UNTIL 2017-06-07 | RESIGNED |
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Director | 2014-01-31 UNTIL 2018-07-25 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-11-26 UNTIL 2003-11-26 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-11-26 UNTIL 2003-11-26 | RESIGNED | ||
MR MARTIN PETER BENNETT | Feb 1977 | British | Director | 2018-07-25 UNTIL 2018-12-10 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Sep 1972 | British | Director | 2011-07-19 UNTIL 2014-01-31 | RESIGNED |
MR JAMES ALEXANDER BURRELL | Jul 1974 | British | Director | 2014-11-10 UNTIL 2018-07-25 | RESIGNED |
MR MARK DAY | Nov 1965 | British | Director | 2007-09-07 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ihc May Fair Hotel Limited | 2018-07-25 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lagonda Russell Propco Limited | 2018-04-25 - 2018-07-25 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Principal Hayley Group Limited | 2016-04-06 - 2018-04-25 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |