This company is commonly known as Prutkol Investments Limited. The company was founded 64 years ago and was given the registration number 00655523. The firm's registered office is in LONDON. You can find them at Roman House 296 Golders Green Road, Golders Green, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRUTKOL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00655523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1960 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roman House 296 Golders Green Road, Golders Green, London, United Kingdom, NW11 9PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 December 1995 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 23 June 2021 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 11 September 2008 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 23 June 2021 | Active |
46 Thackeray Court, Hanger Vale Lane, Ealing, W5 3AT | Secretary | - | Active |
73, Weitzman Street, Tel Aviv, Israel, 621 15 | Director | - | Active |
73, Weitzman Street, Tel Aviv, Israel, 621 15 | Director | - | Active |
Roman House, 296 Golders Green Road, Golders Green, London, United Kingdom, NW11 9PY | Director | 16 October 2015 | Active |
46, Thackeray Court, Hanger Vale Lane Ealing, London, W5 3AT | Director | 11 September 2008 | Active |
46 Thackeray Court, Hanger Vale Lane, Ealing, W5 3AT | Director | - | Active |
24 Alvanley Gardens, London, NW6 1JD | Director | - | Active |
Socca Properties Limited | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Springbridge Investments Limited | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mr Graham Goldwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY |
Nature of control | : |
|
Marion Goldwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY |
Nature of control | : |
|
Mr Ernest David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | Israel |
Address | : | 73 Weitzman Street, Tel Aviv, Israel, 621 15 |
Nature of control | : |
|
Mrs Rosalie Nina David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | Israel |
Address | : | 73 Weizman Street, Tel Aviv, Israel, 621 15 |
Nature of control | : |
|
Prospect Opportunites Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | R.G. Hodge Plaza, Wickhams Cay 1, Road Town, British Virgin Islands, |
Nature of control | : |
|
Elizabeth Augusta Sloam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mr Nigel Spencer Sloam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.