Company NamePridecrown Limited
DirectorsVishal Shailesh Patel and Jesal Raj Patel
Company StatusActive
Company Number07410576
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Vishal Shailesh Patel
StatusCurrent
Appointed21 October 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address17 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(2 years, 6 months after company formation)
Appointment Duration11 years
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Paynesfield Road
Bushey Heath
Hertfordshire
WD23 1PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 21 November 2011)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 21 November 2011)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree House Dennis Lane
Stanmore
Middlesex
HA7 4JF
Director NameMr Ritesh Maganial Shah
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address270 High Road
Harrow Weald
Middlesex
HA3 7BB

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,682
Cash£31,151
Current Liabilities£255,857

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 February 2012Delivered on: 23 February 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge and the undertaking and all property assets and rights.
Outstanding
22 December 2011Delivered on: 6 January 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Society)

Classification: Mortgage
Secured details: £387,240.00 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: Enterprise garage langford court langford place london.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
25 January 2016Termination of appointment of a director (1 page)
25 January 2016Termination of appointment of a director (1 page)
21 January 2016Termination of appointment of Ritesh Maganial Shah as a director on 23 December 2015 (1 page)
21 January 2016Termination of appointment of Ritesh Maganial Shah as a director on 23 December 2015 (1 page)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 November 2013Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
26 November 2013Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
26 November 2013Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Vishal Shailesh Patel on 1 October 2013 (2 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 October 2012Appointment of Mr Vishal Shailesh Patel as a secretary (2 pages)
19 October 2012Appointment of Mr Vishal Shailesh Patel as a secretary (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 April 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
10 April 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2011Termination of appointment of Jesal Patel as a director (1 page)
25 November 2011Termination of appointment of Vishal Patel as a director (1 page)
25 November 2011Termination of appointment of Jesal Patel as a director (1 page)
25 November 2011Termination of appointment of Vishal Patel as a director (1 page)
8 November 2011Appointment of Mr Ritesh Maganlal Shah as a director (2 pages)
8 November 2011Appointment of Mr Ritesh Maganlal Shah as a director (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
13 December 2010Appointment of Vishal Shailesh Patel as a director (3 pages)
13 December 2010Appointment of Mr Jesal Raj Patel as a director (3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
13 December 2010Appointment of Mr Jesal Raj Patel as a director (3 pages)
13 December 2010Appointment of Vishal Shailesh Patel as a director (3 pages)
13 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
30 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)