Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Pride Estates London Ltd
The Pride Estates London Ltd is an active company incorporated on 27 February 2019 with the registered office located in London, Greater London. The Pride Estates London Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11849685
Private limited company
Age
6 years
Incorporated
27 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1526 days
Dated
20 August 2020
(5 years ago)
Next confirmation dated
20 August 2021
Was due on
3 September 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1438 days
For period
27 Feb
⟶
28 Feb 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2021
Was due on
30 November 2021
(3 years ago)
Learn more about The Pride Estates London Ltd
Contact
Update Details
Address
34 Verulam House Hammersmith Grove
London
W6 0NW
England
Same address for the past
4 years
Companies in W6 0NW
Telephone
020 84734010
Email
Unreported
Website
Theprideestates.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Kassius Nathaniel Samuels
Director • PSC • Property Developer • British • Lives in England • Born in Oct 1992
Mr Timothy Samuels
Director • Physiotherapist • British • Lives in England • Born in Jan 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
28 Feb 2020
For period
28 Feb
⟶
28 Feb 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£800
Total Liabilities
-£4.73K
Net Assets
-£3.93K
Debt Ratio (%)
591%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 9 Nov 2021
Registered Address Changed
4 Years Ago on 21 Jan 2021
Mr Timothy Samuels Appointed
4 Years Ago on 18 Jan 2021
Registered Address Changed
4 Years Ago on 18 Jan 2021
Micro Accounts Submitted
5 Years Ago on 25 Sep 2020
Confirmation Submitted
5 Years Ago on 20 Aug 2020
James Obafemi Harding Resigned
5 Years Ago on 7 Aug 2020
Confirmation Submitted
5 Years Ago on 26 Jul 2020
Tsion Tolcha Resigned
6 Years Ago on 26 Oct 2019
Get Alerts
Get Credit Report
Discover The Pride Estates London Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 9 Nov 2021
Registered office address changed from 119 the Vale London W3 7RQ England to 34 Verulam House Hammersmith Grove London W6 0NW on 21 January 2021
Submitted on 21 Jan 2021
Registered office address changed from 23 Wormholt Road First Floor London W12 0LU United Kingdom to 119 the Vale London W3 7RQ on 18 January 2021
Submitted on 18 Jan 2021
Termination of appointment of Tsion Tolcha as a secretary on 26 October 2019
Submitted on 18 Jan 2021
Appointment of Mr Timothy Samuels as a director on 18 January 2021
Submitted on 18 Jan 2021
Micro company accounts made up to 28 February 2020
Submitted on 25 Sep 2020
Termination of appointment of James Obafemi Harding as a director on 7 August 2020
Submitted on 20 Aug 2020
Confirmation statement made on 20 August 2020 with updates
Submitted on 20 Aug 2020
Confirmation statement made on 26 July 2020 with updates
Submitted on 26 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs