PRUTKOL INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 00655523
Status Active
Incorporation Date 6 April 1960
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 75 . The most likely internet sites of PRUTKOL INVESTMENTS LIMITED are www.prutkolinvestments.co.uk, and www.prutkol-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prutkol Investments Limited is a Private Limited Company. The company registration number is 00655523. Prutkol Investments Limited has been working since 06 April 1960. The present status of the company is Active. The registered address of Prutkol Investments Limited is 843 Finchley Road London Nw11 8na. The company`s financial liabilities are £71.65k. It is £45.16k against last year. The cash in hand is £59.38k. It is £36.89k against last year. And the total assets are £91.52k, which is £43.38k against last year. DAVID, Ernest is a Director of the company. DAVID, Rosalie Nina is a Director of the company. GOLDWATER, Graham is a Director of the company. GOLDWATER, Marion is a Director of the company. SLOAM, Elizabeth Augusta is a Director of the company. SLOAM, Nigel Spencer is a Director of the company. Secretary GOLDWATER, Richard Leopold has been resigned. Director GOLDWATER, Richard Leopold has been resigned. Director HERTZBERG, Arnold has been resigned. The company operates in "Buying and selling of own real estate".


prutkol investments Key Finiance

LIABILITIES £71.65k
+170%
CASH £59.38k
+164%
TOTAL ASSETS £91.52k
+90%
All Financial Figures

Current Directors

Director
DAVID, Ernest

93 years old

Director
DAVID, Rosalie Nina

89 years old

Director
GOLDWATER, Graham
Appointed Date: 16 October 2015
65 years old

Director
GOLDWATER, Marion
Appointed Date: 11 September 2008
91 years old

Director
SLOAM, Elizabeth Augusta
Appointed Date: 01 December 1995
74 years old

Director
SLOAM, Nigel Spencer
Appointed Date: 11 September 2008
74 years old

Resigned Directors

Secretary
GOLDWATER, Richard Leopold
Resigned: 29 November 2012

Director
GOLDWATER, Richard Leopold
Resigned: 29 April 2014
94 years old

Director
HERTZBERG, Arnold
Resigned: 11 January 1993
111 years old

Persons With Significant Control

Mr Ernest David
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

Mrs Rosalie Nina David
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Graham Goldwater
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Marion Goldwater
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Augusta Sloam
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Spencer Sloam
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Prospect Opportunites Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRUTKOL INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 29 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75

21 Dec 2015
Total exemption small company accounts made up to 29 March 2015
03 Nov 2015
Appointment of Mr Graham Goldwater as a director on 16 October 2015
...
... and 72 more events
17 Nov 1987
Return made up to 30/09/87; full list of members

24 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Accounts for a small company made up to 31 March 1986

10 Mar 1987
Return made up to 30/08/86; full list of members

06 Apr 1960
Incorporation

PRUTKOL INVESTMENTS LIMITED Charges

17 July 1987
Legal charge
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, ascham street, kentish town, london borough of camden…
14 May 1986
Legal charge
Delivered: 29 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, ascham street, london borough of camden.
14 December 1984
Legal charge
Delivered: 28 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68, 70, 72 & 74 green lane and 1/12 chester place…
19 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 45 agate rd hammersmith fulham title no 258538.
19 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F-h 173 altmore ave eastham newham. Title no ngl 27107.
19 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 43 & 45 lane rd croydon. Title no. Sgl 34964.
19 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 45 longfield st wandsworth title no. Sgl 26360.
27 March 1961
Inst. Of charge
Delivered: 11 April 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 courage road, fulham, london title no. 313706.
30 October 1960
Inst of charge
Delivered: 11 November 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 wellesley rd, warstead title no: ex 46849.
27 July 1960
Instrument of charge
Delivered: 10 August 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 st. Stephens ave, W12, title no 452528.