THE PRINCESS MARGARITA OF ROMANIA TRUST

Register to unlock more data on OkredoRegister

THE PRINCESS MARGARITA OF ROMANIA TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631432

Incorporation date

21/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent BR6 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon27/05/2016
Application to strike the company off the register
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/08/2015
Annual return made up to 2015-07-22 no member list
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-22 no member list
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-22 no member list
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-22 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-07-22 no member list
dot icon01/09/2011
Termination of appointment of Teodor Ion as a director
dot icon01/09/2011
Termination of appointment of Alexander Nixon as a director
dot icon21/10/2010
Annual return made up to 2010-07-22 no member list
dot icon21/10/2010
Register inspection address has been changed
dot icon21/10/2010
Director's details changed for H R H the Princess Margarita of Romania on 2010-07-01
dot icon20/10/2010
Director's details changed for Teodor Adrian Ion on 2009-11-01
dot icon20/10/2010
Director's details changed for Lidia Toher on 2010-07-01
dot icon20/10/2010
Appointment of Mr Simon Berry as a director
dot icon20/10/2010
Director's details changed for Alexander Phillips Nixon on 2010-07-01
dot icon20/10/2010
Director's details changed for Kevin Hart on 2010-07-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/03/2010
Appointment of Mr Bogdan Ciobotaru as a director
dot icon15/01/2010
Termination of appointment of Brian Davies as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Annual return made up to 22/07/09
dot icon08/07/2009
Appointment terminated director andrew popper
dot icon08/07/2009
Appointment terminated director samantha popper
dot icon08/07/2009
Appointment terminate, director and secretary sebastian leonard frederick lawson logged form
dot icon08/07/2009
Appointment terminated director keith brown
dot icon08/07/2009
Appointment terminated director gabriela iacobescu
dot icon18/03/2009
Director appointed alexander phillips nixon
dot icon08/03/2009
Director appointed lidia toher
dot icon09/11/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Annual return made up to 22/07/08
dot icon31/08/2008
Appointment terminated director helen of romania
dot icon31/08/2008
Appointment terminated director harriet candido
dot icon15/01/2008
New director appointed
dot icon20/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/09/2007
Director resigned
dot icon11/09/2007
Registered office changed on 12/09/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ
dot icon06/09/2007
Annual return made up to 22/07/07
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon04/03/2007
Director resigned
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Annual return made up to 22/07/06
dot icon16/07/2006
New secretary appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/01/2006
New director appointed
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon09/10/2005
Annual return made up to 22/07/05
dot icon09/10/2005
Director's particulars changed
dot icon09/05/2005
Registered office changed on 10/05/05 from: 217-219 high street orpington kent BR6 0NZ
dot icon20/10/2004
Accounts for a small company made up to 2004-03-31
dot icon17/10/2004
New director appointed
dot icon28/07/2004
Annual return made up to 22/07/04
dot icon13/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon09/05/2004
Director resigned
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/10/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon17/08/2003
Annual return made up to 22/07/03
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon26/07/2003
Secretary resigned;director resigned
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Registered office changed on 27/07/03 from: gallagher & co 69/85 tabernacle street london EC2A 4RR
dot icon26/07/2003
New director appointed
dot icon26/07/2003
New secretary appointed;new director appointed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Annual return made up to 22/07/02
dot icon30/07/2001
Annual return made up to 22/07/01
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Annual return made up to 22/07/00
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon30/07/2000
Registered office changed on 31/07/00 from: 48 chelsea park gardens london SW3 6AB
dot icon18/11/1999
Registered office changed on 19/11/99 from: rafferty house 2-4 sutton court road sutton SM1 4TN
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon24/10/1999
Annual return made up to 22/07/99
dot icon15/03/1999
New secretary appointed
dot icon11/01/1999
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon20/12/1998
Annual return made up to 22/07/98
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
New director appointed
dot icon07/09/1997
Annual return made up to 22/07/97
dot icon08/07/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon17/07/1996
Annual return made up to 22/07/96
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon18/06/1996
Accounting reference date extended from 30/08 to 31/12
dot icon08/02/1996
Full accounts made up to 1995-08-30
dot icon17/07/1995
Annual return made up to 22/07/95
dot icon09/03/1995
New director appointed
dot icon17/01/1995
Full accounts made up to 1994-08-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Annual return made up to 22/07/94
dot icon15/03/1994
Full accounts made up to 1993-08-30
dot icon28/07/1993
Annual return made up to 22/07/93
dot icon02/06/1993
New director appointed
dot icon16/05/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Certificate of change of name
dot icon08/03/1993
Full accounts made up to 1992-08-30
dot icon24/09/1992
Annual return made up to 22/07/92
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon17/10/1991
Registered office changed on 18/10/91 from: 120 berry lane rickmansworth herts WD3 4BD
dot icon09/10/1991
New director appointed
dot icon03/10/1991
Accounting reference date notified as 30/08
dot icon30/09/1991
New director appointed
dot icon21/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Simon
Director
27/04/2010 - Present
1
Cooke, Jonathan Cedric
Director
05/06/1997 - 15/12/1998
14
Toher, Lidia
Director
10/11/2008 - Present
2
Iacobescu, Gabriela Smaranda
Director
01/11/2002 - 07/07/2009
-
Popper, Andrew
Director
24/11/1997 - 07/07/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRINCESS MARGARITA OF ROMANIA TRUST

THE PRINCESS MARGARITA OF ROMANIA TRUST is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent BR6 7LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PRINCESS MARGARITA OF ROMANIA TRUST?

toggle

THE PRINCESS MARGARITA OF ROMANIA TRUST is currently Dissolved. It was registered on 21/07/1991 and dissolved on 05/09/2016.

Where is THE PRINCESS MARGARITA OF ROMANIA TRUST located?

toggle

THE PRINCESS MARGARITA OF ROMANIA TRUST is registered at 1st Floor Gloucester House, Clarence Court, Rushmore Hill, Orpington, Kent BR6 7LZ.

What does THE PRINCESS MARGARITA OF ROMANIA TRUST do?

toggle

THE PRINCESS MARGARITA OF ROMANIA TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE PRINCESS MARGARITA OF ROMANIA TRUST?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.