PRINCECLIFF LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1TJ

Company number 01030991
Status Active
Incorporation Date 12 November 1971
Company Type Private Limited Company
Address THE LODGE RODNEY COURT, 6-8 MAIDA VALE, LONDON, W9 1TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 25,000 . The most likely internet sites of PRINCECLIFF LIMITED are www.princecliff.co.uk, and www.princecliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Barbican Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Princecliff Limited is a Private Limited Company. The company registration number is 01030991. Princecliff Limited has been working since 12 November 1971. The present status of the company is Active. The registered address of Princecliff Limited is The Lodge Rodney Court 6 8 Maida Vale London W9 1tj. . MOUJAHID, Karen Deborah is a Secretary of the company. NATHANIEL, Heskel Khedouri is a Secretary of the company. MOUJAHID, Karen Deborah is a Director of the company. SHIRAZI, Edward is a Director of the company. Secretary HANKINS, Ingrid has been resigned. Director NATHANIEL, Heskel Khedouri has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOUJAHID, Karen Deborah
Appointed Date: 11 November 1994


Director
MOUJAHID, Karen Deborah
Appointed Date: 11 July 2012
65 years old

Director
SHIRAZI, Edward

85 years old

Resigned Directors

Secretary
HANKINS, Ingrid
Resigned: 22 August 1993
Appointed Date: 14 September 1993

Director
NATHANIEL, Heskel Khedouri
Resigned: 26 March 2012
Appointed Date: 28 October 2003
78 years old

Persons With Significant Control

Southview Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCECLIFF LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 March 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000

28 Jul 2015
Total exemption small company accounts made up to 30 March 2015
15 Oct 2014
Total exemption full accounts made up to 30 March 2014
...
... and 93 more events
12 Jan 1987
New director appointed

05 Sep 1986
Return made up to 20/08/86; full list of members

01 Aug 1986
New secretary appointed

11 Jun 1975
Memorandum and Articles of Association
12 Nov 1971
Certificate of incorporation

PRINCECLIFF LIMITED Charges

19 August 1996
Mortgage
Delivered: 21 August 1996
Status: Satisfied on 29 March 2006
Persons entitled: Bristol & West Building Society
Description: 56 golders green road and 24A/24B golders way golders green…
13 May 1993
Mortgage deed
Delivered: 15 May 1993
Status: Satisfied on 29 March 2006
Persons entitled: Bristol & West Building Society
Description: Unit 15 millbrook industrial estate rotherfield road jarvis…
13 June 1991
Fixed and floating charge
Delivered: 19 June 1991
Status: Satisfied on 1 February 2001
Persons entitled: The British Linen Bank Limited
Description: (1) f/h property k/a or being land and premises to north of…
5 February 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 17 January 2001
Persons entitled: The British Linen Bank Limited
Description: The f/h property k/a 178 and 179 upper street, islington…
3 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 17 January 2001
Persons entitled: The British Linen Bank LTD
Description: F/H property k/a the ebbw vale shopping centre, market st…
17 November 1987
Debenture
Delivered: 23 November 1987
Status: Satisfied on 17 January 2001
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 1985
Legal charge
Delivered: 17 January 1985
Status: Satisfied on 17 January 2001
Persons entitled: The British Linen Bank Limited
Description: Roolney court maida sale london W9.
11 May 1972
Mortgage
Delivered: 22 May 1972
Status: Satisfied on 4 January 2001
Persons entitled: The Bank of Scotland Finance Company LTD
Description: Undertaking and goodwill all property and assets present…