About

Registered Number: 01622033
Date of Incorporation: 15/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: 30 De Montfort Place, Slater Street, Leicester, LE3 5AS,

 

Founded in 1982, Pruton Securities Ltd has its registered office in Leicester, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERALL, Douglas Gordon Anthony N/A 10 August 2007 1
OVERALL, Prucilla N/A 12 November 1997 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Kiran 27 February 2010 16 October 2013 1
WOOLLATT, Clare 16 October 2013 17 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2019
AA01 - Change of accounting reference date 06 December 2018
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
RESOLUTIONS - N/A 01 February 2018
AP01 - Appointment of director 31 January 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 10 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
MR04 - N/A 04 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 10 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
TM02 - Termination of appointment of secretary 24 March 2017
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 22 December 2015
SH19 - Statement of capital 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
CAP-SS - N/A 22 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 20 March 2015
MR01 - N/A 15 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 07 November 2013
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
MR01 - N/A 22 October 2013
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 05 April 2011
SH03 - Return of purchase of own shares 17 November 2010
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 23 February 2010
AR01 - Annual Return 13 October 2009
395 - Particulars of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 11 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2005
363a - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 April 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
169 - Return by a company purchasing its own shares 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 17 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
363s - Annual Return 27 August 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 06 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
225 - Change of Accounting Reference Date 21 May 1997
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 26 October 1995
287 - Change in situation or address of Registered Office 08 June 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 07 September 1994
363a - Annual Return 07 September 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 20 September 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 27 August 1987
363 - Annual Return 12 December 1986
AA - Annual Accounts 11 November 1986
NEWINC - New incorporation documents 15 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Fully Satisfied

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

Legal mortgage 31 May 2012 Fully Satisfied

N/A

Legal charge 11 June 2009 Fully Satisfied

N/A

Legal mortgage 09 October 2008 Outstanding

N/A

Legal mortgage 04 July 2007 Fully Satisfied

N/A

Mortgage 10 March 2004 Fully Satisfied

N/A

Legal mortgage 16 July 2001 Fully Satisfied

N/A

Legal mortgage 29 April 1999 Fully Satisfied

N/A

Legal mortgage 29 April 1999 Fully Satisfied

N/A

Legal mortgage 30 November 1984 Fully Satisfied

N/A

Legal mortgage 30 October 1984 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.