Company NamePridun Properties Limited
DirectorsArash Afsharpad and Nissim Gabay
Company StatusActive
Company Number01008599
CategoryPrivate Limited Company
Incorporation Date21 April 1971(53 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameArash Afsharpad
Date of BirthApril 1972 (Born 52 years ago)
NationalityIranian
StatusCurrent
Appointed12 October 2010(39 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleDoctor/Surgeon
Country of ResidenceEngland
Correspondence Address68 Sebright Road
Barnet
Herts
EN5 4HN
Director NameMr Nissim Gabay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(41 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 The Ridgeway
London
NW11 9RX
Director NameMr Christian Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1992)
RoleInsurance Agent
Correspondence Address68 Sebright Road
Barnet
Herts
En5
Director NameMiss Rosemary Radford
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 March 2002)
RoleRetired
Correspondence Address62 Sebright Road
Barnet
Herts
EN5 4HN
Director NameMr Keith Mason
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleEngineer
Correspondence Address64 Sebright Road
Barnet
Herts
En5
Director NameMr George Ernest Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years after company formation)
Appointment Duration14 years, 4 months (resigned 14 September 2005)
RoleDirector & Milk Roundsman
Correspondence Address66 Sebright Road
Barnet
Herts
EN5 4HN
Secretary NameMr Keith Mason
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleCompany Director
Correspondence Address64 Sebright Road
Barnet
Herts
En5
Director NameMr Jason Alan Rochford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2001)
RoleShop Manager
Correspondence Address68 Sebright Road
Barnet
Herts
EN5 4HN
Director NameMark Sepel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2000)
RoleUnemployed
Correspondence Address64 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Secretary NameMark Sepel
NationalityBritish
StatusResigned
Appointed21 June 1995(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 July 2001)
RoleUnemployed
Correspondence Address64 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Secretary NameMr George Ernest Martin
NationalityBritish
StatusResigned
Appointed17 July 2001(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2005)
RoleRetired
Correspondence Address66 Sebright Road
Barnet
Herts
EN5 4HN
Director NameMr Tim Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(31 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address68 Sebright Road
Barnet
Hertfordhire
EN5 4HN
Director NameJohn Martin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleRetired
Correspondence Address25 St Johns View
St Athan
Barry
South Glamorgan
CF62 4NZ
Wales
Secretary NameC Anthony Wood
NationalityBritish
StatusResigned
Appointed06 October 2005(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMr Stephen Peter Munro Jack
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(34 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2014)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address62 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Director NameMs Nicola Boe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2014)
RoleTravel Coordinator
Country of ResidenceEngland
Correspondence Address66 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Secretary NameLisa Livermore
NationalityBritish
StatusResigned
Appointed25 October 2006(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 October 2008)
RoleCompany Director
Correspondence Address62 Sebright Road
Barnet
Hertfordshire
EN5 4HN
Secretary NameMs Nicola Boe
NationalityBritish
StatusResigned
Appointed28 October 2008(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Sebright Road
Barnet
Hertfordshire
EN5 4HN

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£2,880
Net Worth£5,779
Cash£5,898
Current Liabilities£1,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(5 pages)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
11 December 2014Total exemption full accounts made up to 5 April 2014 (1 page)
11 December 2014Total exemption full accounts made up to 5 April 2014 (1 page)
11 December 2014Total exemption full accounts made up to 5 April 2014 (1 page)
1 December 2014Previous accounting period shortened from 3 April 2014 to 31 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 3 April 2014 to 31 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 3 April 2014 to 31 March 2014 (1 page)
13 May 2014Termination of appointment of Nicola Boe as a secretary (1 page)
13 May 2014Termination of appointment of Nicola Boe as a director (1 page)
13 May 2014Termination of appointment of Nicola Boe as a secretary (1 page)
13 May 2014Termination of appointment of Stephen Jack as a director (1 page)
13 May 2014Termination of appointment of Stephen Jack as a director (1 page)
13 May 2014Termination of appointment of Stephen Jack as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
13 May 2014Termination of appointment of Stephen Jack as a director (1 page)
13 May 2014Termination of appointment of Nicola Boe as a director (1 page)
13 May 2014Termination of appointment of Nicola Boe as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
13 May 2014Termination of appointment of Nicola Boe as a director (1 page)
13 May 2014Termination of appointment of Nicola Boe as a secretary (1 page)
13 May 2014Termination of appointment of Nicola Boe as a secretary (1 page)
2 July 2013Appointment of Mr Nissim Gabay as a director (3 pages)
2 July 2013Appointment of Mr Nissim Gabay as a director (3 pages)
1 July 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
1 July 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
1 July 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
12 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
12 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
3 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
19 October 2010Termination of appointment of Tim Smith as a director (2 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
19 October 2010Termination of appointment of Tim Smith as a director (2 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
19 October 2010Appointment of Arash Afsharpad as a director (3 pages)
19 October 2010Appointment of Arash Afsharpad as a director (3 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Stephen Peter Munro Jack on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Nicola Boe on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Tim Smith on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Tim Smith on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Peter Munro Jack on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Nicola Boe on 30 April 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (5 pages)
10 December 2008Secretary appointed nicola boe (2 pages)
10 December 2008Appointment terminated secretary lisa livermore (1 page)
10 December 2008Appointment terminated secretary lisa livermore (1 page)
10 December 2008Secretary appointed nicola boe (2 pages)
3 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
3 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
3 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
5 June 2008Return made up to 30/04/08; no change of members (7 pages)
5 June 2008Return made up to 30/04/08; no change of members (7 pages)
11 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
9 June 2006Return made up to 30/04/06; full list of members (8 pages)
9 June 2006Return made up to 30/04/06; full list of members (8 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
10 May 2005Return made up to 30/04/05; full list of members (8 pages)
10 May 2005Return made up to 30/04/05; full list of members (8 pages)
11 October 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
11 October 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
11 October 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2002Full accounts made up to 5 April 2002 (5 pages)
9 October 2002Full accounts made up to 5 April 2002 (5 pages)
9 October 2002Full accounts made up to 5 April 2002 (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
9 May 2002Return made up to 30/04/02; full list of members (10 pages)
9 May 2002Return made up to 30/04/02; full list of members (10 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Full accounts made up to 5 April 2001 (6 pages)
23 July 2001Full accounts made up to 5 April 2001 (6 pages)
23 July 2001Full accounts made up to 5 April 2001 (6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
11 August 2000Full accounts made up to 5 April 2000 (6 pages)
11 August 2000Full accounts made up to 5 April 2000 (6 pages)
11 August 2000Full accounts made up to 5 April 2000 (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (8 pages)
15 May 2000Return made up to 30/04/00; full list of members (8 pages)
9 September 1999Full accounts made up to 5 April 1999 (6 pages)
9 September 1999Full accounts made up to 5 April 1999 (6 pages)
9 September 1999Full accounts made up to 5 April 1999 (6 pages)
14 May 1999Return made up to 30/04/99; full list of members (6 pages)
14 May 1999Return made up to 30/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 5 April 1998 (6 pages)
6 August 1998Full accounts made up to 5 April 1998 (6 pages)
6 August 1998Full accounts made up to 5 April 1998 (6 pages)
1 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 5 April 1997 (6 pages)
30 October 1997Full accounts made up to 5 April 1997 (6 pages)
30 October 1997Full accounts made up to 5 April 1997 (6 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
15 November 1996Full accounts made up to 5 April 1996 (6 pages)
15 November 1996Full accounts made up to 5 April 1996 (6 pages)
15 November 1996Full accounts made up to 5 April 1996 (6 pages)
21 May 1996Return made up to 30/04/96; full list of members (6 pages)
21 May 1996Return made up to 30/04/96; full list of members (6 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
29 June 1995Full accounts made up to 5 April 1995 (6 pages)
29 June 1995Full accounts made up to 5 April 1995 (6 pages)
29 June 1995Full accounts made up to 5 April 1995 (6 pages)
8 June 1995Return made up to 30/04/95; change of members (6 pages)
8 June 1995Return made up to 30/04/95; change of members (6 pages)