UKBizDB.co.uk

PRUTKOL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 December 1995Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director23 June 2021Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director11 September 2008Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director23 June 2021Active
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

Director16 October 2015Active
46, Thackeray Court, Hanger Vale Lane Ealing, London, W5 3AT

Director11 September 2008Active
46 Thackeray Court, Hanger Vale Lane, Ealing, W5 3AT

Director-Active
24 Alvanley Gardens, London, NW6 1JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.