New Malden
Surrey
KT3 5BE
Secretary Name | Mrs Shobhana Hasmukhbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westbury Road New Malden Surrey KT3 5BE |
Director Name | Mr Dipak Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Westbury Road New Malden Surrey KT3 5BE |
Director Name | Mr Bimal Manubhai Patel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Mr Hasmukh Punambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westbury Road New Malden Surrey KT3 5BE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.prideyear.com |
---|
Registered Address | The Offices 218 Kingston Road New Malden Surrey KT3 3RJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30 |
Cash | £18,250 |
Current Liabilities | £110,195 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
26 November 2008 | Delivered on: 28 November 2008 Satisfied on: 10 November 2009 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title, share and interest in the hsbc guaranteed capital account see image for full details. Fully Satisfied |
---|---|
19 November 1996 | Delivered on: 21 November 1996 Satisfied on: 10 November 2009 Persons entitled: Bank of Baroda Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £50,000 and the balance on sterling deposit account no. 1000-330807-100 with the mortagee and any account in subsitution thereof. Fully Satisfied |
11 November 1996 | Delivered on: 14 November 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC prideyear (1996) limited higher interest business account number 10888117. see the mortgage charge document for full details. Outstanding |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 May 2020 | Satisfaction of charge 1 in full (2 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Registered office address changed from C/O the Accountancy Service the Offices Park Road New Malden Surrey KT3 5AF England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from C/O the Accountancy Service the Offices Park Road New Malden Surrey KT3 5AF England on 26 April 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Termination of appointment of Hasmukh Patel as a director (1 page) |
1 November 2011 | Termination of appointment of Hasmukh Patel as a director (1 page) |
19 April 2011 | Registered office address changed from C/O Mr Ramnik Shah the Offices Park Road New Malden Surrey KT3 5AF England on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from C/O Mr Ramnik Shah the Offices Park Road New Malden Surrey KT3 5AF England on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 September 2010 | Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page) |
22 April 2010 | Director's details changed for Dipak Patel on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Shobhana Hasmukhbhai Patel on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Shobhana Hasmukhbhai Patel on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Hasmukh Punambhai Patel on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Hasmukh Punambhai Patel on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dipak Patel on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 235 haydons road london SW19 8TY (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 235 haydons road london SW19 8TY (1 page) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 November 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page) |
21 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 235 haydons road london SW19 8TY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 235 haydons road london SW19 8TY (1 page) |
14 April 2005 | Return made up to 29/03/05; full list of members
|
14 April 2005 | Return made up to 29/03/05; full list of members
|
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
27 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
27 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
13 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 30 poland street london W1V 3DB (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 30 poland street london W1V 3DB (1 page) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: challenge house 616 mitcham road croydon SURREY6 CR9 2AU (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: challenge house 616 mitcham road croydon SURREY6 CR9 2AU (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
5 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
5 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1996 | Particulars of mortgage/charge (4 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Secretary resigned (2 pages) |
12 April 1996 | Incorporation (13 pages) |
12 April 1996 | Incorporation (13 pages) |