Company NamePruway Investments Limited
DirectorsMartin Stuart Sorrell and Mark Richard Antony Sorrell
Company StatusActive
Company Number00977296
CategoryPrivate Limited Company
Incorporation Date16 April 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(22 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilton Row
London
SW1X 7NS
Director NameMark Richard Antony Sorrell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(40 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Hans Crescent
London
SW1X 0LG
Director NameSally Sorrell
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(22 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address10 Imperial Court
Prince Albert Road
London
NW8 7PT
Secretary NameSally Sorrell
NationalityBritish
StatusResigned
Appointed12 October 1992(22 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address10 Imperial Court
Prince Albert Road
London
NW8 7PT
Secretary NameMiss Audrey Joyce Wass
NationalityBritish
StatusResigned
Appointed17 March 2006(35 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wendela Court
Sudbury Hill
Harrow
Middlesex
HA1 3NB

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,980
Net Worth£3,441,320
Cash£678,412
Current Liabilities£20,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

19 January 1981Delivered on: 27 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from henry elwin limited to chargee on any account whatsoever.
Particulars: F/H factory premises fronting to plumptre st & bellar gate nottingham.
Outstanding
29 January 1973Delivered on: 14 February 1973
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of winnington road hampstead garden london N2.
Outstanding
17 April 1972Delivered on: 20 April 1972
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 fore street edmonton N.9.
Outstanding
5 January 1972Delivered on: 10 January 1972
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100/102 central parade, herne bay. Kent 284 richmond st., Aforesaid.
Outstanding
17 May 1971Delivered on: 26 May 1971
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45/47 high street, barkway herts.
Outstanding
14 December 1970Delivered on: 16 December 1970
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178 new barn st plaistow 11/113 leytonstone rd., E.15 & 31 parkhill rd., Bexley.
Outstanding

Filing History

23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
9 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
3 August 2018Director's details changed for Mr Martin Stuart Sorrell on 27 June 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,100
(5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,100
(5 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,100
(5 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,100
(5 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,100
(5 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 October 2013Termination of appointment of Audrey Wass as a secretary (2 pages)
24 October 2013Termination of appointment of Audrey Wass as a secretary (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (9 pages)
1 February 2013Full accounts made up to 31 March 2012 (9 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 31 March 2011 (9 pages)
29 November 2011Full accounts made up to 31 March 2011 (9 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
11 January 2011Appointment of Mark Richard Anthony Sorrell as a director (3 pages)
11 January 2011Appointment of Mark Richard Anthony Sorrell as a director (3 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (9 pages)
2 March 2010Full accounts made up to 31 March 2009 (9 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Sir Martin Stuart Sorrell on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Sir Martin Stuart Sorrell on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Sir Martin Stuart Sorrell on 1 October 2009 (2 pages)
9 December 2008Full accounts made up to 31 March 2008 (9 pages)
9 December 2008Full accounts made up to 31 March 2008 (9 pages)
28 November 2008Return made up to 12/10/08; full list of members (4 pages)
28 November 2008Return made up to 12/10/08; full list of members (4 pages)
29 March 2008Full accounts made up to 31 March 2007 (9 pages)
29 March 2008Full accounts made up to 31 March 2007 (9 pages)
26 October 2007Return made up to 12/10/07; full list of members (3 pages)
26 October 2007Return made up to 12/10/07; full list of members (3 pages)
26 March 2007Return made up to 12/10/06; full list of members (3 pages)
26 March 2007Return made up to 12/10/06; full list of members (3 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
28 December 2006New secretary appointed (2 pages)
5 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 January 2006Full accounts made up to 31 March 2005 (9 pages)
19 December 2005Return made up to 12/10/05; full list of members (3 pages)
19 December 2005Return made up to 12/10/05; full list of members (3 pages)
22 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
11 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Return made up to 12/10/02; full list of members (8 pages)
28 October 2002Return made up to 12/10/02; full list of members (8 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
11 October 2002Return made up to 12/10/01; full list of members (8 pages)
11 October 2002Return made up to 12/10/01; full list of members (8 pages)
19 February 2002Group of companies' accounts made up to 31 March 2001 (10 pages)
19 February 2002Group of companies' accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 12/10/00; full list of members (7 pages)
14 February 2001Return made up to 12/10/00; full list of members (7 pages)
28 December 2000Full group accounts made up to 31 March 2000 (9 pages)
28 December 2000Full group accounts made up to 31 March 2000 (9 pages)
25 November 1999Return made up to 12/10/99; full list of members (7 pages)
25 November 1999Return made up to 12/10/99; full list of members (7 pages)
24 November 1999Full group accounts made up to 31 March 1999 (10 pages)
24 November 1999Full group accounts made up to 31 March 1999 (10 pages)
11 March 1999Full group accounts made up to 31 March 1998 (11 pages)
11 March 1999Full group accounts made up to 31 March 1998 (11 pages)
30 December 1998Return made up to 12/10/98; no change of members (4 pages)
30 December 1998Return made up to 12/10/98; no change of members (4 pages)
2 January 1998Full group accounts made up to 31 March 1997 (11 pages)
2 January 1998Full group accounts made up to 31 March 1997 (11 pages)
12 December 1997Return made up to 12/10/97; no change of members (4 pages)
12 December 1997Return made up to 12/10/97; no change of members (4 pages)
27 December 1996Group accounts for a small company made up to 31 March 1996 (11 pages)
27 December 1996Group accounts for a small company made up to 31 March 1996 (11 pages)
16 December 1996Return made up to 12/10/96; full list of members (6 pages)
16 December 1996Return made up to 12/10/96; full list of members (6 pages)
4 January 1996Full group accounts made up to 31 March 1995 (11 pages)
4 January 1996Full group accounts made up to 31 March 1995 (11 pages)
3 January 1996Return made up to 12/10/95; no change of members (4 pages)
3 January 1996Return made up to 12/10/95; no change of members (4 pages)
11 January 1995Return made up to 12/10/94; no change of members (4 pages)
11 January 1995Return made up to 12/10/94; no change of members (4 pages)
2 February 1994Return made up to 12/10/93; full list of members (5 pages)
2 February 1994Return made up to 12/10/93; full list of members (5 pages)
12 November 1992Return made up to 12/10/92; no change of members (7 pages)
12 November 1992Return made up to 12/10/92; no change of members (7 pages)
5 December 1991Return made up to 12/10/91; no change of members (4 pages)
5 December 1991Return made up to 12/10/91; no change of members (4 pages)
30 October 1990Return made up to 12/10/90; full list of members (5 pages)
30 October 1990Return made up to 12/10/90; full list of members (5 pages)
11 August 1989Return made up to 14/07/89; full list of members (4 pages)
11 August 1989Return made up to 14/07/89; full list of members (4 pages)
10 June 1988Return made up to 31/05/88; full list of members (4 pages)
10 June 1988Return made up to 31/05/88; full list of members (4 pages)
26 August 1987Return made up to 24/07/87; full list of members (4 pages)
26 August 1987Return made up to 24/07/87; full list of members (4 pages)
2 April 1986Annual return made up to 28/02/86 (4 pages)
2 April 1986Annual return made up to 28/02/86 (4 pages)
7 September 1985Annual return made up to 26/07/85 (4 pages)
7 September 1985Annual return made up to 26/07/85 (4 pages)
17 December 1984Annual return made up to 27/04/84 (7 pages)
17 December 1984Annual return made up to 27/04/84 (7 pages)
22 March 1984Annual return made up to 29/06/83 (7 pages)
22 March 1984Annual return made up to 29/06/83 (7 pages)
8 February 1981Annual return made up to 09/05/80 (7 pages)
8 February 1981Annual return made up to 09/05/80 (7 pages)
7 February 1981Annual return made up to 10/05/79 (7 pages)
7 February 1981Annual return made up to 10/05/79 (7 pages)
6 February 1981Annual return made up to 13/03/78 (7 pages)
6 February 1981Annual return made up to 13/03/78 (7 pages)
5 February 1981Annual return made up to 01/11/77 (7 pages)
5 February 1981Annual return made up to 01/11/77 (7 pages)
4 February 1981Annual return made up to 15/08/76 (7 pages)
4 February 1981Annual return made up to 15/08/76 (7 pages)
15 March 1976Annual return made up to 31/12/75 (4 pages)
15 March 1976Annual return made up to 31/12/75 (4 pages)
29 May 1970Company name changed\certificate issued on 29/05/70 (2 pages)
29 May 1970Company name changed\certificate issued on 29/05/70 (2 pages)
16 April 1970Incorporation (13 pages)
16 April 1970Incorporation (13 pages)