Company NamePrestige Doors Limited
Company StatusActive
Company Number00413483
CategoryPrivate Limited Company
Incorporation Date24 June 1946(77 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAhmad Fadzil Mohamad
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 December 2004(58 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressNo.6 Jalan Puncak, Setiawangsa 10
Taman Setiawangsa
54200 Kuala Lumpur
Foreign
Director NameUngku Safiah Ungku-Ahmad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 January 2019(72 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sir John Newsom Way
Welwyn Garden City
Herts
AL7 4FL
Director NameAzura Binti Abdul-Halim
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 January 2019(72 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressXl Joinery Holden Ing Way
Birstall
Batley
West Yorkshire
WF17 9AD
Director NameMargaret Doris Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 September 1992)
RoleCompany Director
Correspondence AddressSpruce Lodge Mill Lane
Harlow
Essex
CM17 0LN
Director NameJohn Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address8 Manse Avenue
Armadale
W Lothian
EH48 3HS
Scotland
Director NameYeoh Keat Hor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1993)
RoleCompany Director
Correspondence Address14 Jalan Ss 20/22 Damansara Utama
47400 Petaling Jaya
Selangor Darvl Ehsan
Foreign
Director NameBlair Longville
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9 Cobbins Way
Old Harlow
Harlow
Essex
CM17 0LU
Director NameWilliam Yeoh Keat Hin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed13 September 1993(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address24 Jalan Ss3 74
Petaling Jaya
Selangor
47300
Malaysia
Director NameMr Michael Hugh Corcoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(47 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1994)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beech Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Director NameYam Tunka Imran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed13 September 1993(47 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 1994)
RoleChairman
Correspondence AddressC/O Antah Holdings Berhad 9th Floor
Bangunan Bnh Off Jalan Semantan
50490 Luala Lumpar Malaysia
Foreign
Director NameGopala Krishnan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(47 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 1994)
RoleCompany Director
Correspondence Address6 Jalan 6/8 46000 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Foreign
Secretary NameCaroline Louise Anthony
NationalityBritish
StatusResigned
Appointed13 September 1993(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressLusoi Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameMr Jalil Nicholas Kamaruddin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed14 December 1994(48 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Gardens
London
NW3 7XG
Director NameMajor General Dato Isa Mohd Che Kak
Date of BirthDecember 1935 (Born 88 years ago)
NationalityMalaysian
StatusResigned
Appointed14 December 1994(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 1996)
RoleCompany Director
Correspondence Address4 Persiaran Kasawari 1
Desa Haras Ulu Kelang
Ampang 68000 Selangor
Malaysia
Secretary NameChe Mohd Nadir Mohd
NationalityMalaysian
StatusResigned
Appointed21 July 1995(49 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1995)
RoleAccountant
Correspondence Address61 Finsbury Park Road
Finsbury Park
London
N4 2JY
Secretary NameGary Michael Cadle
NationalitySouth African
StatusResigned
Appointed03 November 1995(49 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address12 Fairfield Road
Epping
Essex
CM16 6SU
Director NameMohd. Nor Mohamad
Date of BirthOctober 1945 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed02 January 1996(49 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressNo 24
Jalan 11/4 46200 Petaling Jaya
Selangor Malaysia
Foreign
Director NameMohd Kamal Bin Omar
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed02 January 1996(49 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressNo 2661 Jalan Permata 14
Taman Permata 53300 Ulu Kelang
Selangor Malaysia
Secretary NameMr Ian Ferguson Burbidge
NationalityBritish
StatusResigned
Appointed29 March 2001(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address115 Danes Way
Pilgrims Hatch
Brentwood
Essex
CM15 9JU
Secretary NameDavid John Rudge
NationalityBritish
StatusResigned
Appointed22 January 2003(56 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2003)
RoleCompany Director
Correspondence Address9 Orchid Drive
Sutton In Ashfield
Nottinghamshire
NG17 5GT
Secretary NameRobert Reah
NationalityBritish
StatusResigned
Appointed14 November 2003(57 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameKamarudin Md Nor
Date of BirthMay 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed21 December 2004(58 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressLot 388, No. 138, Jalan Lee Woon
Taman Zoo View
Ampang
Selangor Darul Ehsan 68000
Malaysia
Secretary NameLuke Hodgson
StatusResigned
Appointed01 March 2019(72 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressHolden Ing Way Birstall
Batley
West Yorkshire
WF17 9AD
Director NameUnigroup Plc (Corporation)
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Secretary NameAbbot Group Plc (Corporation)
StatusResigned
Appointed09 April 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
Correspondence Address3 Colmore Circus
Birmingham
B4 6BH

Contact

Websitewww.prestigedoors.co.uk
Email address[email protected]
Telephone01903 389033
Telephone regionWorthing

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£26,907,298
Gross Profit£5,865,970
Net Worth£1,064,593
Cash£458,802
Current Liabilities£6,782,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

18 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 December 2009Delivered on: 15 December 2009
Satisfied on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 February 1993Delivered on: 26 February 1993
Satisfied on: 19 March 2010
Persons entitled: Persent Pt Bank Negara Indonesia (Persero)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1991Delivered on: 25 October 1991
Satisfied on: 17 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1981Delivered on: 4 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with fixtures whatsoever including ficed p & m thereof.
Fully Satisfied

Filing History

24 December 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
12 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
1 April 2020Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2020Re-registration of Memorandum and Articles (61 pages)
1 April 2020Re-registration from a public company to a private limited company (2 pages)
1 April 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
27 June 2019Director's details changed for Azura Binti Abdul-Halim on 26 June 2019 (2 pages)
26 June 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 March 2019Appointment of Luke Hodgson as a secretary on 1 March 2019 (2 pages)
18 March 2019Termination of appointment of Robert Reah as a secretary on 1 March 2019 (1 page)
18 January 2019Appointment of Ungku Safiah Ungku-Ahmad as a director on 2 January 2019 (2 pages)
18 January 2019Appointment of Azura Binti Abdul-Halim as a director on 2 January 2019 (2 pages)
3 October 2018Group of companies' accounts made up to 29 December 2017 (35 pages)
27 June 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 30 December 2016 (33 pages)
2 October 2017Group of companies' accounts made up to 30 December 2016 (33 pages)
28 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 June 2017Registered office address changed from to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page)
27 June 2017Registered office address changed from to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
14 September 2016Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 (2 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
21 April 2016Registration of charge 004134830005, created on 18 April 2016 (23 pages)
21 April 2016Registration of charge 004134830005, created on 18 April 2016 (23 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500,000
(5 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500,000
(5 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,500,000
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,500,000
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,500,000
(5 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 May 2014Secretary's details changed for Robert Reah on 27 May 2014 (3 pages)
29 May 2014Secretary's details changed for Robert Reah on 27 May 2014 (3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500,000
(6 pages)
23 September 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2013 (1 page)
3 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 1 park place london E14 4HJ (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1 park place london E14 4HJ (1 page)
29 September 2008Location of register of members (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
28 April 2007Return made up to 01/04/07; full list of members (6 pages)
28 April 2007Return made up to 01/04/07; full list of members (6 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 May 2006Return made up to 01/04/06; full list of members (6 pages)
2 May 2006Return made up to 01/04/06; full list of members (6 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
10 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 April 2005Return made up to 01/04/05; full list of members (7 pages)
22 April 2005Return made up to 01/04/05; full list of members (7 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Return made up to 01/04/04; full list of members (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (6 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
6 May 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
28 April 2003Return made up to 01/04/03; full list of members (6 pages)
28 April 2003Return made up to 01/04/03; full list of members (6 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
28 June 2002Return made up to 09/04/02; full list of members (6 pages)
28 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 June 2002Return made up to 09/04/02; full list of members (6 pages)
28 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
3 May 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
3 May 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
7 September 2001Return made up to 09/04/01; full list of members (6 pages)
7 September 2001Return made up to 09/04/01; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
15 December 2000Full group accounts made up to 31 December 1999 (23 pages)
15 December 2000Full group accounts made up to 31 December 1999 (23 pages)
15 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 May 2000Return made up to 09/04/00; full list of members (7 pages)
10 May 2000Return made up to 09/04/00; full list of members (7 pages)
20 January 2000Auditor's resignation (1 page)
20 January 2000Auditor's resignation (1 page)
12 January 2000Registered office changed on 12/01/00 from: plumtree court london EC4A 4HT (1 page)
12 January 2000Registered office changed on 12/01/00 from: plumtree court london EC4A 4HT (1 page)
13 October 1999Full group accounts made up to 31 December 1998 (23 pages)
13 October 1999Full group accounts made up to 31 December 1998 (23 pages)
23 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 April 1999Return made up to 09/04/99; full list of members (7 pages)
26 April 1999Return made up to 09/04/99; full list of members (7 pages)
16 April 1999Secretary's particulars changed (1 page)
16 April 1999Secretary's particulars changed (1 page)
1 October 1998Full group accounts made up to 31 December 1997 (23 pages)
1 October 1998Full group accounts made up to 31 December 1997 (23 pages)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Return made up to 09/04/98; full list of members (7 pages)
24 May 1998Secretary's particulars changed (1 page)
24 May 1998Return made up to 09/04/98; full list of members (7 pages)
5 January 1998Full group accounts made up to 31 December 1996 (19 pages)
5 January 1998Full group accounts made up to 31 December 1996 (19 pages)
18 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 June 1997Return made up to 09/04/97; full list of members (6 pages)
4 June 1997Return made up to 09/04/97; full list of members (6 pages)
30 June 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
30 June 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
25 May 1996Return made up to 09/04/96; full list of members (7 pages)
25 May 1996Return made up to 09/04/96; full list of members (7 pages)
2 May 1996Full group accounts made up to 30 June 1995 (23 pages)
2 May 1996Full group accounts made up to 30 June 1995 (23 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned;new director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 7 perry road witham essex CM8 3UD (1 page)
31 January 1996Delivery ext'd 3 mth 30/06/95 (1 page)
31 January 1996Delivery ext'd 3 mth 30/06/95 (1 page)
31 January 1996Registered office changed on 31/01/96 from: 7 perry road witham essex CM8 3UD (1 page)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
23 April 1995Return made up to 09/04/95; no change of members (6 pages)
23 April 1995Return made up to 09/04/95; no change of members (6 pages)
10 April 1995Auditor's resignation (4 pages)
10 April 1995Auditor's resignation (4 pages)
30 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 May 1993Return made up to 09/04/93; full list of members (8 pages)
10 May 1993Return made up to 09/04/93; full list of members (8 pages)
26 February 1993Particulars of mortgage/charge (8 pages)
26 February 1993Particulars of mortgage/charge (8 pages)
8 May 1992Return made up to 09/04/92; full list of members (8 pages)
8 May 1992Return made up to 09/04/92; full list of members (8 pages)
3 April 1992Ad 10/03/92--------- £ si [email protected] £ si 955077@1=955077 £ ic 544922/1499999 (2 pages)
3 April 1992Ad 10/03/92--------- £ si [email protected] £ si 955077@1=955077 £ ic 544922/1499999 (2 pages)
17 March 1992Nc inc already adjusted 10/03/92 (1 page)
17 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1992Nc inc already adjusted 10/03/92 (1 page)
28 June 1991Company name changed dukemetal PLC\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed dukemetal PLC\certificate issued on 01/07/91 (2 pages)
24 May 1991Return made up to 09/04/91; full list of members (7 pages)
24 May 1991Return made up to 09/04/91; full list of members (7 pages)
9 May 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 May 1991Mem & arts (63 pages)
9 May 1991Statutory declaration R8 (1 page)
9 May 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 May 1991Statutory declaration R8 (1 page)
9 May 1991Mem & arts (63 pages)
17 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 May 1990Return made up to 09/04/90; full list of members (5 pages)
8 May 1990Return made up to 09/04/90; full list of members (5 pages)
22 December 1987Company name changed sidroy LIMITED\certificate issued on 23/12/87 (2 pages)
22 December 1987Company name changed sidroy LIMITED\certificate issued on 23/12/87 (2 pages)
8 May 1947Allotment of shares (3 pages)
8 May 1947Allotment of shares (3 pages)