Princes Securities Limited

  • Liquidation
  • Incorporated on 5 Feb 2003

Reg Address: C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL

Previous Names:
Rsv Group Limited - 1 Jun 2021
Rsv Group Limited - 5 Feb 2003

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Princes Securities Limited" is a ltd and located in C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. Princes Securities Limited is currently in liquidation status and it was incorporated on 5 Feb 2003 (21 years 7 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Princes Securities Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kevin Sage Director 12 Jun 2012 British Active
2 Kevin Sage Director 12 Jun 2012 British Resigned
5 Sep 2023
3 Kevin Sage Secretary 15 Sep 2008 British Resigned
12 Jun 2012
4 Roger Samuel Moss Director 5 Feb 2003 British Resigned
30 Apr 2022
5 SDG SECRETARIES LIMITED Corporate Nominee Secretary 5 Feb 2003 - Resigned
5 Feb 2003
6 James Alastair Taylor Director 5 Feb 2003 - Resigned
15 Sep 2008
7 SDG REGISTRARS LIMITED Corporate Nominee Director 5 Feb 2003 - Resigned
5 Feb 2003
8 Stephen David Moss Director 5 Feb 2003 British Active
9 James Alastair Taylor Secretary 5 Feb 2003 - Resigned
15 Sep 2008
10 Roger Samuel Moss Director 5 Feb 2003 British Active
11 Stephen David Moss Director 5 Feb 2003 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stephen Moss
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Active
2 Mr Roger Samual Moss
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Active
3 Mrs Virginia Campus
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Active
4 Mr Stephen Moss
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Active
5 Mr Stephen Moss
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Active
6 Mrs Virginia Campus
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Dec 2016 British Ceased
16 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Princes Securities Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Satisfy Charge Full 2 Oct 2023 Download PDF
2 Mortgage - Satisfy Charge Full 2 Oct 2023 Download PDF
3 Mortgage - Satisfy Charge Full 2 Oct 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 7 Dec 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 1 Nov 2022 Download PDF
1 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 11 May 2022 Download PDF
1 Pages
8 Change Of Name - Notice 1 Jun 2021 Download PDF
9 Resolution 1 Jun 2021 Download PDF
10 Change Of Name - Request Comments 1 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 7 Dec 2020 Download PDF
3 Pages
12 Accounts - Small 13 Oct 2020 Download PDF
4 Pages
13 Confirmation Statement - Updates 11 Dec 2019 Download PDF
4 Pages
14 Accounts - Small 28 Nov 2019 Download PDF
6 Pages
15 Capital - Return Purchase Own Shares 17 May 2019 Download PDF
3 Pages
16 Capital - Cancellation Shares 15 Apr 2019 Download PDF
6 Pages
17 Confirmation Statement - No Updates 7 Dec 2018 Download PDF
3 Pages
18 Accounts - Small 13 Nov 2018 Download PDF
5 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Aug 2018 Download PDF
26 Pages
20 Accounts - Small 18 Dec 2017 Download PDF
6 Pages
21 Confirmation Statement - No Updates 8 Dec 2017 Download PDF
3 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2017 Download PDF
28 Pages
23 Accounts - Small 19 Dec 2016 Download PDF
6 Pages
24 Confirmation Statement - Updates 8 Dec 2016 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2015 Download PDF
6 Pages
26 Accounts - Small 11 Aug 2015 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
6 Pages
28 Accounts - Small 24 Nov 2014 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
6 Pages
30 Accounts - Small 7 Oct 2013 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
6 Pages
32 Accounts - Small 25 Jul 2012 Download PDF
10 Pages
33 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name 14 Jun 2012 Download PDF
1 Pages
35 Accounts - Small 22 Dec 2011 Download PDF
7 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2011 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2010 Download PDF
5 Pages
38 Miscellaneous 23 Nov 2010 Download PDF
1 Pages
39 Accounts - Small 11 Aug 2010 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
7 Pages
41 Officers - Change Person Director Company With Change Date 8 Dec 2009 Download PDF
2 Pages
42 Accounts - Small 25 Nov 2009 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 24 Nov 2009 Download PDF
2 Pages
44 Accounts - Small 5 Feb 2009 Download PDF
7 Pages
45 Annual Return - Legacy 9 Dec 2008 Download PDF
6 Pages
46 Address - Legacy 9 Dec 2008 Download PDF
1 Pages
47 Address - Legacy 9 Dec 2008 Download PDF
1 Pages
48 Address - Legacy 9 Dec 2008 Download PDF
1 Pages
49 Officers - Legacy 17 Oct 2008 Download PDF
1 Pages
50 Officers - Legacy 17 Oct 2008 Download PDF
1 Pages
51 Officers - Legacy 17 Oct 2008 Download PDF
1 Pages
52 Annual Return - Legacy 7 Feb 2008 Download PDF
4 Pages
53 Accounts - Full 27 Nov 2007 Download PDF
16 Pages
54 Annual Return - Legacy 12 Feb 2007 Download PDF
4 Pages
55 Accounts - Full 16 Oct 2006 Download PDF
16 Pages
56 Annual Return - Legacy 10 Feb 2006 Download PDF
4 Pages
57 Accounts - Full 31 Aug 2005 Download PDF
14 Pages
58 Annual Return - Legacy 14 Feb 2005 Download PDF
7 Pages
59 Accounts - Small 13 Sep 2004 Download PDF
7 Pages
60 Annual Return - Legacy 23 Feb 2004 Download PDF
7 Pages
61 Resolution 31 Jul 2003 Download PDF
1 Pages
62 Resolution 31 Jul 2003 Download PDF
63 Capital - Legacy 21 May 2003 Download PDF
2 Pages
64 Capital - Legacy 21 May 2003 Download PDF
2 Pages
65 Capital - Legacy 21 May 2003 Download PDF
3 Pages
66 Capital - Legacy 21 May 2003 Download PDF
2 Pages
67 Capital - Legacy 21 May 2003 Download PDF
4 Pages
68 Capital - Legacy 21 May 2003 Download PDF
4 Pages
69 Accounts - Legacy 25 Mar 2003 Download PDF
1 Pages
70 Mortgage - Legacy 21 Feb 2003 Download PDF
7 Pages
71 Officers - Legacy 13 Feb 2003 Download PDF
1 Pages
72 Officers - Legacy 13 Feb 2003 Download PDF
2 Pages
73 Officers - Legacy 13 Feb 2003 Download PDF
3 Pages
74 Officers - Legacy 13 Feb 2003 Download PDF
3 Pages
75 Officers - Legacy 13 Feb 2003 Download PDF
1 Pages
76 Officers - Legacy 13 Feb 2003 Download PDF
2 Pages
77 Incorporation - Company 5 Feb 2003 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mr Lee’S Pure Foods Co. Ltd
Mutual People: Stephen David Moss
In Administration
2 Bibendum Plb (Topco) Limited
Mutual People: Stephen David Moss
Active
3 The Springboard Charity
Mutual People: Stephen David Moss
Active
4 The Jewish Community Secondary School Trust
Mutual People: Stephen David Moss
Active
5 Aarya Limited
Mutual People: Stephen David Moss
Active
6 London Youth Trading Company Limited
Mutual People: Stephen David Moss
Active
7 The Federation Of London Youth Clubs
Mutual People: Stephen David Moss
Active
8 Safestay Plc
Mutual People: Stephen David Moss
Active
9 The Movement For Reform Judaism
Mutual People: Stephen David Moss
Active
10 Leo Baeck College
Mutual People: Stephen David Moss
Active
11 The Institute For Jewish Policy Research
Mutual People: Stephen David Moss
Active
12 Bibendum Group Limited
Mutual People: Stephen David Moss
Active
13 Bonasystems Europe Ltd
Mutual People: Stephen David Moss
Active
14 60 Oxford Gardens Management Limited
Mutual People: Stephen David Moss
Active
15 Loriswood Limited
Mutual People: Stephen David Moss
dissolved
16 Wls Seymour Place Limited
Mutual People: Stephen David Moss
Active
17 The Lyons Learning Project
Mutual People: Stephen David Moss
Active
18 The Astor Property Group Limited
Mutual People: Stephen David Moss
Active
19 People 1St
Mutual People: Stephen David Moss
dissolved
20 M.&A. Investments Limited
Mutual People: Stephen David Moss
dissolved
21 Globelink Language Solutions Limited
Mutual People: Stephen David Moss
dissolved
22 Limitedspace Media Group Limited
Mutual People: Roger Samuel Moss
dissolved
23 Britannia Street Ltd
Mutual People: Roger Samuel Moss , Kevin Sage
Active
24 Limitedspace Solutions Limited
Mutual People: Roger Samuel Moss
dissolved
25 Worldwide Infrastructure Limited
Mutual People: Roger Samuel Moss
dissolved
26 Barrymount Limited
Mutual People: Roger Samuel Moss
dissolved
27 International Parking Services Limited
Mutual People: Roger Samuel Moss
dissolved
28 Lc Bet Limited
Mutual People: Kevin Sage
Active
29 The Wastepack Group Limited
Mutual People: Kevin Sage
Active
30 Park At The Airport Limited
Mutual People: Kevin Sage
Active
31 Wastepack Limited
Mutual People: Kevin Sage
Active
32 Rsv Group Limited
Mutual People: Kevin Sage
Active
33 Grosvenor Securities Limited
Mutual People: Kevin Sage
Liquidation