Company NamePride Resources Ltd
DirectorsAba Weinberger and Miriam Weinberger
Company StatusActive
Company Number04277550
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Aba Weinberger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address52 Darenth Road
London
N16 6EJ
Secretary NameMiriam Weinberger
NationalityBritish
StatusCurrent
Appointed08 September 2003(2 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address52 Darenth Road
London
N16 6ES
Director NameMrs Miriam Weinberger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Darenth Road
London
N16 6EJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address52 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£59,558
Cash£9,538
Current Liabilities£205,720

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

7 July 2020Delivered on: 10 July 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 the mount, mount pleasant lane, london E5 9DP.
Outstanding
10 February 2004Delivered on: 17 April 2008
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 the mount mount pleasant lane london.
Outstanding
10 February 2004Delivered on: 3 December 2007
Persons entitled: Barclays Bank PLC T/a the Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 summit estate, portland avenue, stamford hill, london.
Outstanding
10 February 2004Delivered on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 65 stamford lodge, amhurst park, london.
Outstanding

Filing History

4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 July 2020Registration of charge 042775500004, created on 7 July 2020 (4 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
20 June 2019Appointment of Mrs Miriam Weinberger as a director on 1 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
30 June 2016Registered office address changed from 115 Craven Park Road C/O Vennit and Greaves London N15 6BL to 52 Darenth Road London N16 6EJ on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 115 Craven Park Road C/O Vennit and Greaves London N15 6BL to 52 Darenth Road London N16 6EJ on 30 June 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
29 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
16 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
30 July 2013Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 30 July 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
18 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Director's change of particulars / aba weinberger / 01/09/2008 (2 pages)
21 September 2009Director's change of particulars / aba weinberger / 01/09/2008 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 52 darenth road london N16 6EJ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 52 darenth road london N16 6EJ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
28 October 2008Return made up to 28/08/08; full list of members (3 pages)
28 October 2008Return made up to 28/08/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
17 April 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
17 April 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
3 December 2007Particulars of mortgage/charge (5 pages)
3 December 2007Particulars of mortgage/charge (5 pages)
12 October 2007Return made up to 28/08/07; full list of members (2 pages)
12 October 2007Return made up to 28/08/07; full list of members (2 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
14 December 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
14 December 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 September 2006Return made up to 28/08/06; full list of members (2 pages)
22 September 2006Return made up to 28/08/06; full list of members (2 pages)
17 October 2005Return made up to 28/08/05; full list of members (2 pages)
17 October 2005Return made up to 28/08/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
19 August 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 May 2005Registered office changed on 12/05/05 from: 115 craven park road london N15 6BL (1 page)
12 May 2005Registered office changed on 12/05/05 from: 115 craven park road london N15 6BL (1 page)
17 February 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2004Return made up to 28/08/04; full list of members (6 pages)
3 September 2004Return made up to 28/08/04; full list of members (6 pages)
8 June 2004Return made up to 28/08/03; full list of members (6 pages)
8 June 2004Return made up to 28/08/03; full list of members (6 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2003Registered office changed on 20/09/03 from: vennit & greaves 115 craven park road london N15 (1 page)
20 September 2003Registered office changed on 20/09/03 from: vennit & greaves 115 craven park road london N15 (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 43 wellington avenue london N15 6AX (1 page)
12 August 2003Registered office changed on 12/08/03 from: 43 wellington avenue london N15 6AX (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 September 2002Return made up to 28/08/02; full list of members (6 pages)
9 September 2002Return made up to 28/08/02; full list of members (6 pages)
28 August 2001Incorporation (14 pages)
28 August 2001Incorporation (14 pages)