London
E5 9LF
Secretary Name | Esther Eichler |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Moresby Road London E5 9LF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Praktical LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
30 June 1998 | Delivered on: 16 July 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from valic limited, uprite limited, antic limited and any company from time to time which is a holding company or subsidiary of praktical limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 59/67 broad street teddington other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
---|---|
30 June 1998 | Delivered on: 16 July 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from valic limited, uprite limited, antic limited and any company from time to time which is a holding company or subsidiary of praktical limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: F/H property being land and buildings at the junction of church road and broad street k/a teddington house 59/67 broad street teddington t/n SGL271972 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
16 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
9 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
1 October 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages) |
30 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
30 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
24 February 2012 | Full accounts made up to 31 March 2011 (11 pages) |
24 February 2012 | Full accounts made up to 31 March 2011 (11 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / esther eichler / 06/03/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / esther eichler / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 November 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
30 November 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members (5 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members (5 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
26 October 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
1 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
7 January 2000 | Memorandum and Articles of Association (7 pages) |
7 January 2000 | Memorandum and Articles of Association (7 pages) |
2 December 1999 | Conso 27/07/99 (1 page) |
2 December 1999 | Conso 27/07/99 (1 page) |
10 August 1999 | Conve 27/07/99 (1 page) |
10 August 1999 | Conve 27/07/99 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
5 February 1999 | Return made up to 26/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 26/01/99; full list of members (7 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Resolutions
|
26 January 1998 | Incorporation (14 pages) |
26 January 1998 | Incorporation (14 pages) |