Company NamePraktical Limited
Company StatusActive
Company Number03538103
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Eichler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 1998(4 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Moresby Road
London
E5 9LF
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(4 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMr Abraham Chaim Rapaport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 1998(4 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusCurrent
Appointed24 August 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameEsther Eichler
NationalityBritish
StatusResigned
Appointed28 April 1998(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address13 Hadley Court
Cazenove Road
London
N16 6JU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,995

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
19 June 2013Full accounts made up to 30 September 2012 (15 pages)
19 June 2013Full accounts made up to 30 September 2012 (15 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (12 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (12 pages)
12 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
12 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 May 2010Full accounts made up to 30 September 2009 (12 pages)
18 May 2010Full accounts made up to 30 September 2009 (12 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 July 2009Full accounts made up to 30 September 2008 (12 pages)
30 July 2009Full accounts made up to 30 September 2008 (12 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
25 July 2008Full accounts made up to 30 September 2007 (11 pages)
25 July 2008Full accounts made up to 30 September 2007 (11 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
30 March 2007Return made up to 31/03/07; full list of members (3 pages)
30 March 2007Return made up to 31/03/07; full list of members (3 pages)
23 May 2006Accounts for a small company made up to 30 September 2005 (9 pages)
23 May 2006Accounts for a small company made up to 30 September 2005 (9 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
2 April 2004Return made up to 31/03/04; full list of members (9 pages)
2 April 2004Return made up to 31/03/04; full list of members (9 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
10 April 2002Return made up to 31/03/02; full list of members (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (9 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (9 pages)
5 April 2001Return made up to 31/03/01; full list of members (9 pages)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 April 2000Return made up to 31/03/00; full list of members (12 pages)
7 April 2000Return made up to 31/03/00; full list of members (12 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
17 August 1999Return made up to 31/03/99; full list of members (10 pages)
17 August 1999Return made up to 31/03/99; full list of members (10 pages)
4 August 1999Ad 21/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
4 August 1999Conve 21/07/99 (1 page)
4 August 1999Conve 21/07/99 (1 page)
4 August 1999£ nc 100/1000 21/07/99 (1 page)
4 August 1999£ nc 100/1000 21/07/99 (1 page)
4 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
4 August 1999Ad 21/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (3 pages)
7 May 1998Registered office changed on 07/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
7 May 1998Registered office changed on 07/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 May 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
31 March 1998Incorporation (14 pages)
31 March 1998Incorporation (14 pages)