Company number 06281784
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 164-166 BOWES ROAD, NEW SOUTHGATE, LONDON, N11 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Registration of charge 062817840004, created on 29 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
GBP 3
. The most likely internet sites of PRUDENT PROPERTIES (LONDON) LIMITED are www.prudentpropertieslondon.co.uk, and www.prudent-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Prudent Properties London Limited is a Private Limited Company.
The company registration number is 06281784. Prudent Properties London Limited has been working since 15 June 2007.
The present status of the company is Active. The registered address of Prudent Properties London Limited is 164 166 Bowes Road New Southgate London N11 2jg. . SODHA, Rickesh is a Secretary of the company. SODHA, Ashok is a Director of the company. SODHA, Rickesh is a Director of the company. WING, Clifford Donald is a Director of the company. Secretary WING, Donald Edward has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007
PRUDENT PROPERTIES (LONDON) LIMITED Events
06 Jan 2017
Registration of charge 062817840004, created on 29 December 2016
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
09 May 2016
Director's details changed for Mr. Rickesh Sodha on 25 April 2016
09 May 2016
Director's details changed for Mr Ashok Sodha on 25 April 2016
...
... and 29 more events
02 Jul 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Jun 2007
New secretary appointed
21 Jun 2007
Director's particulars changed
21 Jun 2007
Secretary resigned
15 Jun 2007
Incorporation
29 December 2016
Charge code 0628 1784 0004
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
7 March 2008
Deed of charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 11, wentworth court, wentworth road, barnet…
12 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied
on 16 August 2011
Persons entitled: Capital Home Loans Limited
Description: 184 haringay road,london N15 3HL; fixed charge over all…
10 August 2007
Deed of charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 169 bowes road new southgate london. Fixed charge over all…