Background WavePink WaveYellow Wave

PRAMDALE CO. LIMITED (00915977)

PRAMDALE CO. LIMITED (00915977) is an active UK company. incorporated on 21 September 1967. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PRAMDALE CO. LIMITED has been registered for 58 years. Current directors include BRANDER, Pinkas Naftali.

Company Number
00915977
Status
active
Type
ltd
Incorporated
21 September 1967
Age
58 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRANDER, Pinkas Naftali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAMDALE CO. LIMITED

PRAMDALE CO. LIMITED is an active company incorporated on 21 September 1967 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PRAMDALE CO. LIMITED was registered 58 years ago.(SIC: 41100)

Status

active

Active since 58 years ago

Company No

00915977

LTD Company

Age

58 Years

Incorporated 21 September 1967

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

No significant events found

Capital Table
People

Officers

6

1 Active
5 Resigned

BRANDER, Pinkas Naftali

Active
150 Kyverdale Road, LondonN16 6PU
Born July 1947
Director
Appointed 06 Aug 2008

BRANDER, Sheila Esther

Resigned
150 Kyverdale Road, LondonN16 6PU
Secretary
Appointed 06 Aug 2008
Resigned 24 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 04 Sept 2008

WEISS, Hannah Zelda

Resigned
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 10 Dec 1997
Resigned 04 Sept 2008

ENGLANDER, Eliasz

Resigned
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A
Resigned 04 Sept 2008

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 10 Dec 1997
Resigned 04 Sept 2008

Persons with significant control

1

Kyverdale Road, LondonN16 6PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Legacy
6 December 2002
287Change of Registered Office
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363aAnnual Return
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
363aAnnual Return
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
24 March 1994
225(1)225(1)
Legacy
22 November 1993
363x363x
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
14 December 1992
363x363x
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Legacy
16 February 1991
363363
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
14 March 1989
363363
Legacy
27 January 1989
AC05AC05
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
7 August 1987
363363
Accounts With Accounts Type Small
31 July 1987
AAAnnual Accounts
Legacy
21 April 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
26 March 1973
MEM/ARTSMEM/ARTS
Miscellaneous
21 September 1967
MISCMISC