Company NamePramdale Co. Limited
DirectorPinkas Naftali Brander
Company StatusActive
Company Number00915977
CategoryPrivate Limited Company
Incorporation Date21 September 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePinkas Naftali Brander
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleTalmudical Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address150 Kyverdale Road
London
N16 6PU
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(25 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed10 November 1992(25 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(30 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Hannah Zelda Weiss
NationalityBritish
StatusResigned
Appointed10 December 1997(30 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameSheila Esther Brander
NationalityBritish
StatusResigned
Appointed06 August 2008(40 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 January 2022)
RoleCompany Director
Correspondence Address150 Kyverdale Road
London
N16 6PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£69,270
Cash£12,383
Current Liabilities£22,965

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.
Particulars: Floating charge over all undertaking of the company. See the mortgage charge document for full details.
Outstanding
22 August 1996Delivered on: 2 September 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
20 August 1996Delivered on: 2 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 & 177 stamford street, tameside, greater manchester t/no: LA346875.
Outstanding
20 August 1996Delivered on: 2 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, 25A, 25B, 25C, 27, 27A, 27B & 27C high street teddington L.B. of richmond upon thames t/n-MX459750.
Outstanding
8 December 1967Delivered on: 22 December 1967
Persons entitled: National Provincial Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1-22 (inclusive) organford road, holton heath, dorset, fixed, floating charge see doc. 9. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
26 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
26 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 January 2009Return made up to 10/11/08; full list of members (4 pages)
5 January 2009Return made up to 10/11/08; full list of members (4 pages)
25 September 2008Appointment terminate, director and secretary sarah englander logged form (1 page)
25 September 2008Appointment terminate, director and secretary sarah englander logged form (1 page)
23 September 2008Appointment terminated secretary hannah weiss (1 page)
23 September 2008Appointment terminated secretary hannah weiss (1 page)
23 September 2008Appointment terminated director eliasz englander (1 page)
23 September 2008Appointment terminated director eliasz englander (1 page)
18 August 2008Secretary appointed sheila esther brander (2 pages)
18 August 2008Director appointed pinkas brander (3 pages)
18 August 2008Director appointed pinkas brander (3 pages)
18 August 2008Secretary appointed sheila esther brander (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
19 January 2007Full accounts made up to 31 March 2006 (14 pages)
19 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 November 2006Return made up to 10/11/06; full list of members (3 pages)
10 November 2006Return made up to 10/11/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
8 December 2005Return made up to 10/11/05; full list of members (3 pages)
8 December 2005Return made up to 10/11/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
22 November 2004Return made up to 10/11/04; full list of members (6 pages)
22 November 2004Return made up to 10/11/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
14 November 2003Return made up to 10/11/03; full list of members (6 pages)
14 November 2003Return made up to 10/11/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Return made up to 10/11/00; full list of members (6 pages)
15 November 2000Return made up to 10/11/00; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 November 1999Return made up to 10/11/99; full list of members (10 pages)
16 November 1999Return made up to 10/11/99; full list of members (10 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Return made up to 10/11/98; full list of members (11 pages)
12 November 1998Return made up to 10/11/98; full list of members (11 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
13 November 1997Return made up to 10/11/97; full list of members (8 pages)
13 November 1997Return made up to 10/11/97; full list of members (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 November 1996Return made up to 10/11/96; full list of members (8 pages)
12 November 1996Return made up to 10/11/96; full list of members (8 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (7 pages)
2 September 1996Particulars of mortgage/charge (7 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Return made up to 10/11/95; full list of members (16 pages)
14 November 1995Return made up to 10/11/95; full list of members (16 pages)
26 March 1973Memorandum and Articles of Association (4 pages)
26 March 1973Memorandum and Articles of Association (4 pages)
21 September 1967Certificate of incorporation (1 page)
21 September 1967Certificate of incorporation (1 page)