Company NamePrudent Properties (London) Limited
DirectorsAshok Sodha and Rickesh Sodha
Company StatusActive
Company Number06281784
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashok Sodha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
HA5 3RL
Director NameMr Rickesh Sodha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
HA5 3RL
Secretary NameMr Rickesh Sodha
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 Peartree Road
Enfield
EN1 3DE
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fyfield Road
Enfield
Middlesex
EN1 3TT
Secretary NameDonald Edward Wing
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address164-166 Bowes Road
London
N11 2JG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£79,601
Cash£87
Current Liabilities£94,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

29 December 2016Delivered on: 6 January 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 169A-d bowers road, london, as registered under title MX301889; and a first fixed charge. For more details please refer to the instrument.
Outstanding
7 March 2008Delivered on: 13 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £132,905.30 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 11, wentworth court, wentworth road, barnet, hertfordshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 August 2007Delivered on: 28 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £548,000 and all other monies due or to become due.
Particulars: 169 bowes road new southgate london. Fixed charge over all rental income and.
Outstanding
12 November 2007Delivered on: 1 December 2007
Satisfied on: 16 August 2011
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: The principal sum of £190,621.00 and all other monies due or to become due.
Particulars: 184 haringay road,london N15 3HL; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
24 July 2023Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on 24 July 2023 (1 page)
5 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Satisfaction of charge 3 in full (4 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
20 May 2020Satisfaction of charge 1 in full (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 13 August 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Termination of appointment of Clifford Donald Wing as a director on 1 August 2017 (1 page)
1 September 2017Termination of appointment of Clifford Donald Wing as a director on 1 August 2017 (1 page)
21 July 2017Secretary's details changed for Mr. Rickesh Sodha on 17 July 2017 (1 page)
21 July 2017Secretary's details changed for Mr. Rickesh Sodha on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
17 July 2017Notification of Rickesh Sodha as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
17 July 2017Notification of Rickesh Sodha as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Rickesh Sodha as a person with significant control on 6 April 2017 (2 pages)
6 January 2017Registration of charge 062817840004, created on 29 December 2016 (7 pages)
6 January 2017Registration of charge 062817840004, created on 29 December 2016 (7 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
9 May 2016Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
9 May 2016Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
22 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(6 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(6 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
29 September 2014Director's details changed for Ashok Sodha on 19 September 2014 (3 pages)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
19 September 2014Director's details changed for Ricky Sodha on 19 September 2014 (2 pages)
19 September 2014Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 July 2014Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
2 July 2014Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
21 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (15 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (15 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2012Annual return made up to 13 July 2012 (15 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Annual return made up to 13 July 2012 (15 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
6 September 2010Termination of appointment of Donald Wing as a secretary (2 pages)
6 September 2010Termination of appointment of Donald Wing as a secretary (2 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 April 2009Director appointed ashok sodha (1 page)
17 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
17 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
17 April 2009Director appointed ashok sodha (1 page)
17 April 2009Director and secretary appointed ricky sodha (1 page)
17 April 2009Director and secretary appointed ricky sodha (1 page)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
24 June 2008Return made up to 15/06/08; full list of members (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
28 August 2007Particulars of mortgage/charge (4 pages)
28 August 2007Particulars of mortgage/charge (4 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
15 June 2007Incorporation (21 pages)
15 June 2007Incorporation (21 pages)