Company NamePridelink Ltd
DirectorsMyer Bernard Rothfeld and Jerome Zvi Eckstein
Company StatusActive
Company Number05651742
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(3 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed16 March 2006(3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Jerome Zvi Eckstein
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(17 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£19,505
Cash£45
Current Liabilities£133,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

19 May 2006Delivered on: 20 May 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
2 May 2006Delivered on: 12 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 333 seven sisters road london t/no EGL155053. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 12/12/07; no change of members (6 pages)
22 January 2008Return made up to 12/12/07; no change of members (6 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst paradw london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst paradw london N16 5AA (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 43 wellington avenue london N15 6AX (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 43 wellington avenue london N15 6AX (1 page)
12 December 2005Incorporation (10 pages)
12 December 2005Incorporation (10 pages)