Company NamePrideyear (1996) Limited
DirectorsShobhana Hasmukhbhai Patel and Dipak Patel
Company StatusActive
Company Number03185071
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shobhana Hasmukhbhai Patel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westbury Road
New Malden
Surrey
KT3 5BE
Secretary NameMrs Shobhana Hasmukhbhai Patel
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westbury Road
New Malden
Surrey
KT3 5BE
Director NameMr Dipak Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Westbury Road
New Malden
Surrey
KT3 5BE
Director NameMr Bimal Manubhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameMr Hasmukh Punambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Westbury Road
New Malden
Surrey
KT3 5BE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.prideyear.com

Location

Registered AddressThe Offices
218 Kingston Road
New Malden
Surrey
KT3 3RJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£30
Cash£18,250
Current Liabilities£110,195

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

26 November 2008Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 May 2020Satisfaction of charge 1 in full (2 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 April 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Termination of appointment of Hasmukh Patel as a director (1 page)
1 November 2011Termination of appointment of Hasmukh Patel as a director (1 page)
19 April 2011Registered 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 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
19 April 2011Registered 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 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 September 2010Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 8 Westbury Road New Malden Surrey KT3 5BE on 7 September 2010 (1 page)
22 April 2010Director's details changed for Dipak Patel on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Shobhana Hasmukhbhai Patel on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Shobhana Hasmukhbhai Patel on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Hasmukh Punambhai Patel on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Hasmukh Punambhai Patel on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Dipak Patel on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
27 March 2008Registered office changed on 27/03/2008 from 235 haydons road london SW19 8TY (1 page)
27 March 2008Registered office changed on 27/03/2008 from 235 haydons road london SW19 8TY (1 page)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 November 2006Director resigned (1 page)
22 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 November 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
21 April 2006Registered office changed on 21/04/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
21 April 2006Return made up to 29/03/06; full list of members (3 pages)
21 April 2006Return made up to 29/03/06; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
20 April 2005Registered office changed on 20/04/05 from: 235 haydons road london SW19 8TY (1 page)
20 April 2005Registered office changed on 20/04/05 from: 235 haydons road london SW19 8TY (1 page)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 April 2004Return made up to 29/03/04; full list of members (8 pages)
27 April 2004Return made up to 29/03/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
27 April 2003Return made up to 29/03/03; full list of members (8 pages)
27 April 2003Return made up to 29/03/03; full list of members (8 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 April 2002Return made up to 29/03/02; full list of members (7 pages)
4 April 2002Return made up to 29/03/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 June 2000 (12 pages)
11 December 2000Full accounts made up to 30 June 2000 (12 pages)
9 May 2000Return made up to 12/04/00; full list of members (7 pages)
9 May 2000Return made up to 12/04/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
13 July 1999Return made up to 12/04/99; full list of members (6 pages)
13 July 1999Return made up to 12/04/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
19 November 1998Registered office changed on 19/11/98 from: 30 poland street london W1V 3DB (1 page)
19 November 1998Registered office changed on 19/11/98 from: 30 poland street london W1V 3DB (1 page)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (11 pages)
23 January 1998Full accounts made up to 30 June 1997 (11 pages)
8 October 1997Registered office changed on 08/10/97 from: challenge house 616 mitcham road croydon SURREY6 CR9 2AU (1 page)
8 October 1997Registered office changed on 08/10/97 from: challenge house 616 mitcham road croydon SURREY6 CR9 2AU (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
29 April 1997Return made up to 12/04/97; full list of members (6 pages)
29 April 1997Return made up to 12/04/97; full list of members (6 pages)
5 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
5 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
8 September 1996Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 September 1996Registered office changed on 08/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (2 pages)
12 April 1996Incorporation (13 pages)
12 April 1996Incorporation (13 pages)