Company NamePrideprior Limited
DirectorsSally Dennis and Edward Shimonov
Company StatusActive
Company Number02540034
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 6 months ago)

Business Activity

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

Directors

Director NameSally Dennis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address144 Kensington Church Street
London
W8 4BN
Director NameEdward Shimonov
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed02 June 2008(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address114 Kensington Church Street
London
W8 4BH
Secretary NameMrs Susan Jane Shimonov
NationalityBritish
StatusCurrent
Appointed04 June 2008(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleHousewife
Correspondence Address114 Kensington Church Street
London
W8 4BH
Director NameGraham Leslie Harter Wise
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2004)
RoleTimber Merchant
Correspondence Address19 Harbour Street
Broadstairs
Kent
CT10 1ET
Secretary NamePeter Laurence Wise
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address18 Gold Smith Avenue
London
W3 6MN
Director NameMrs Hermia Sassoon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 1994)
RoleJournalist
Correspondence Address148 Kensington Church Street
London
W8 4BN
Director NameJack Sasson
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 1994)
RoleBookseller
Correspondence Address148a Kensington Church Street
London
W8 4BN
Director NameMr Simon Anthony Briggs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary NameMrs Caroline Jane Briggs
NationalityBritish
StatusResigned
Appointed02 September 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary NameMrs Susan Jane Shimonov
NationalityBritish
StatusResigned
Appointed02 June 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2010)
RoleBanker
Correspondence Address114 Kensington Church Street
London
W8 4BH

Location

Registered Address114 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Termination of appointment of Susan Shimonov as a secretary (1 page)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sally Dennis on 17 September 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Susan Shimonov as a secretary (1 page)
12 October 2010Director's details changed for Edward Shimonov on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Edward Shimonov on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Sally Dennis on 17 September 2010 (2 pages)
6 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Return made up to 17/09/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2008Return made up to 17/09/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2008Return made up to 17/09/08; full list of members (4 pages)
29 October 2008Return made up to 17/09/08; full list of members (4 pages)
8 October 2008Return made up to 17/09/07; full list of members (4 pages)
8 October 2008Secretary appointed mrs susan jane shimonov (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 17/09/07; full list of members (4 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Secretary appointed mrs susan jane shimonov (1 page)
7 October 2008Registered office changed on 07/10/2008 from 114 kensington church street london W8 4BH (1 page)
7 October 2008Registered office changed on 07/10/2008 from 114 kensington church street london W8 4BH (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from 3RD floor 23 tavistock street covent garden london WC2E 7NX (1 page)
3 October 2008Registered office changed on 03/10/2008 from 3RD floor 23 tavistock street covent garden london WC2E 7NX (1 page)
22 August 2008Director appointed edward shimonov (2 pages)
22 August 2008Director appointed edward shimonov (2 pages)
22 August 2008Secretary appointed susan shimonov (2 pages)
22 August 2008Secretary appointed susan shimonov (2 pages)
12 August 2008Appointment terminated secretary caroline briggs (1 page)
12 August 2008Appointment terminated secretary caroline briggs (1 page)
12 August 2008Appointment terminated director simon briggs (1 page)
12 August 2008Appointment terminated director simon briggs (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page)
22 August 2007Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page)
28 June 2007Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page)
28 June 2007Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 17/09/05; full list of members (3 pages)
22 September 2005Return made up to 17/09/05; full list of members (3 pages)
6 January 2005Registered office changed on 06/01/05 from: 146 kensington church street london W8 4BN (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 146 kensington church street london W8 4BN (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Full accounts made up to 31 December 2003 (9 pages)
8 December 2004Full accounts made up to 31 December 2003 (9 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
27 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 February 2004Full accounts made up to 30 March 2003 (9 pages)
4 February 2004Full accounts made up to 30 March 2003 (9 pages)
18 October 2003Return made up to 17/09/03; full list of members (7 pages)
18 October 2003Return made up to 17/09/03; full list of members (7 pages)
29 January 2003Full accounts made up to 30 March 2002 (9 pages)
29 January 2003Full accounts made up to 30 March 2002 (9 pages)
17 October 2002Return made up to 17/09/02; full list of members (7 pages)
17 October 2002Return made up to 17/09/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
19 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2001Full accounts made up to 30 March 2000 (9 pages)
1 February 2001Full accounts made up to 30 March 2000 (9 pages)
20 October 2000Return made up to 17/09/00; full list of members (5 pages)
20 October 2000Return made up to 17/09/00; full list of members (5 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Return made up to 17/09/99; no change of members (4 pages)
21 September 1999Return made up to 17/09/99; no change of members (4 pages)
1 February 1999Full accounts made up to 30 March 1998 (9 pages)
1 February 1999Full accounts made up to 30 March 1998 (9 pages)
29 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Full accounts made up to 30 March 1997 (8 pages)
23 January 1998Full accounts made up to 30 March 1997 (8 pages)
12 November 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 January 1997Full accounts made up to 30 March 1996 (8 pages)
21 January 1997Full accounts made up to 30 March 1996 (8 pages)
8 November 1996Return made up to 17/09/96; no change of members (4 pages)
8 November 1996Return made up to 17/09/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 March 1995 (8 pages)
1 February 1996Full accounts made up to 30 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1990Memorandum and Articles of Association (7 pages)
18 October 1990Memorandum and Articles of Association (7 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1990Incorporation (9 pages)
17 September 1990Incorporation (9 pages)