Taman Setiawangsa
54200 Kuala Lumpur
Foreign
Director Name | Ungku Safiah Ungku-Ahmad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 January 2019(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sir John Newsom Way Welwyn Garden City Herts AL7 4FL |
Director Name | Azura Binti Abdul-Halim |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 January 2019(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Xl Joinery Holden Ing Way Birstall Batley West Yorkshire WF17 9AD |
Director Name | Margaret Doris Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | Spruce Lodge Mill Lane Harlow Essex CM17 0LN |
Director Name | John Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 8 Manse Avenue Armadale W Lothian EH48 3HS Scotland |
Director Name | Yeoh Keat Hor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 14 Jalan Ss 20/22 Damansara Utama 47400 Petaling Jaya Selangor Darvl Ehsan Foreign |
Director Name | Blair Longville |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9 Cobbins Way Old Harlow Harlow Essex CM17 0LU |
Director Name | William Yeoh Keat Hin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 24 Jalan Ss3 74 Petaling Jaya Selangor 47300 Malaysia |
Director Name | Mr Michael Hugh Corcoran |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1994) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Beech Way Wheathampstead St Albans Hertfordshire AL4 8LY |
Director Name | Yam Tunka Imran |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 June 1994) |
Role | Chairman |
Correspondence Address | C/O Antah Holdings Berhad 9th Floor Bangunan Bnh Off Jalan Semantan 50490 Luala Lumpar Malaysia Foreign |
Director Name | Gopala Krishnan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 6 Jalan 6/8 46000 Petaling Jaya Selangor Darul Ehsan Malaysia Foreign |
Secretary Name | Caroline Louise Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Lusoi Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Director Name | Mr Jalil Nicholas Kamaruddin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 December 1994(48 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Gardens London NW3 7XG |
Director Name | Major General Dato Isa Mohd Che Kak |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 December 1994(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 4 Persiaran Kasawari 1 Desa Haras Ulu Kelang Ampang 68000 Selangor Malaysia |
Secretary Name | Che Mohd Nadir Mohd |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1995(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1995) |
Role | Accountant |
Correspondence Address | 61 Finsbury Park Road Finsbury Park London N4 2JY |
Secretary Name | Gary Michael Cadle |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 November 1995(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 12 Fairfield Road Epping Essex CM16 6SU |
Director Name | Mohd. Nor Mohamad |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 January 1996(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | No 24 Jalan 11/4 46200 Petaling Jaya Selangor Malaysia Foreign |
Director Name | Mohd Kamal Bin Omar |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 January 1996(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | No 2661 Jalan Permata 14 Taman Permata 53300 Ulu Kelang Selangor Malaysia |
Secretary Name | Mr Ian Ferguson Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 115 Danes Way Pilgrims Hatch Brentwood Essex CM15 9JU |
Secretary Name | David John Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(56 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 9 Orchid Drive Sutton In Ashfield Nottinghamshire NG17 5GT |
Secretary Name | Robert Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(57 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Kamarudin Md Nor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 December 2004(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Lot 388, No. 138, Jalan Lee Woon Taman Zoo View Ampang Selangor Darul Ehsan 68000 Malaysia |
Secretary Name | Luke Hodgson |
---|---|
Status | Resigned |
Appointed | 01 March 2019(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Holden Ing Way Birstall Batley West Yorkshire WF17 9AD |
Director Name | Unigroup Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1993) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Secretary Name | Abbot Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1993) |
Correspondence Address | 3 Colmore Circus Birmingham B4 6BH |
Website | www.prestigedoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 389033 |
Telephone region | Worthing |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,907,298 |
Gross Profit | £5,865,970 |
Net Worth | £1,064,593 |
Cash | £458,802 |
Current Liabilities | £6,782,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
18 April 2016 | Delivered 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 2009 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
---|---|
12 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
1 April 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 April 2020 | Re-registration of Memorandum and Articles (61 pages) |
1 April 2020 | Re-registration from a public company to a private limited company (2 pages) |
1 April 2020 | Resolutions
|
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
2 September 2019 | Registered 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 2019 | Director's details changed for Azura Binti Abdul-Halim on 26 June 2019 (2 pages) |
26 June 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Luke Hodgson as a secretary on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Robert Reah as a secretary on 1 March 2019 (1 page) |
18 January 2019 | Appointment of Ungku Safiah Ungku-Ahmad as a director on 2 January 2019 (2 pages) |
18 January 2019 | Appointment of Azura Binti Abdul-Halim as a director on 2 January 2019 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 29 December 2017 (35 pages) |
27 June 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 30 December 2016 (33 pages) |
2 October 2017 | Group of companies' accounts made up to 30 December 2016 (33 pages) |
28 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
14 September 2016 | Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016 (2 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
21 April 2016 | Registration of charge 004134830005, created on 18 April 2016 (23 pages) |
21 April 2016 | Registration of charge 004134830005, created on 18 April 2016 (23 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 May 2014 | Secretary's details changed for Robert Reah on 27 May 2014 (3 pages) |
29 May 2014 | Secretary's details changed for Robert Reah on 27 May 2014 (3 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 September 2013 | Registered 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 2013 | Registered 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 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 1 park place london E14 4HJ (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1 park place london E14 4HJ (1 page) |
29 September 2008 | Location of register of members (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
28 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
28 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
10 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 May 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
3 May 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Return made up to 09/04/01; full list of members (6 pages) |
7 September 2001 | Return made up to 09/04/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
15 December 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
15 December 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
15 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
10 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
20 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: plumtree court london EC4A 4HT (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: plumtree court london EC4A 4HT (1 page) |
13 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
23 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
26 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
16 April 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed (1 page) |
1 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
1 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Return made up to 09/04/98; full list of members (7 pages) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Return made up to 09/04/98; full list of members (7 pages) |
5 January 1998 | Full group accounts made up to 31 December 1996 (19 pages) |
5 January 1998 | Full group accounts made up to 31 December 1996 (19 pages) |
18 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
18 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
30 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
30 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
25 May 1996 | Return made up to 09/04/96; full list of members (7 pages) |
25 May 1996 | Return made up to 09/04/96; full list of members (7 pages) |
2 May 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
2 May 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned;new director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 7 perry road witham essex CM8 3UD (1 page) |
31 January 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
31 January 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 7 perry road witham essex CM8 3UD (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
23 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
10 April 1995 | Auditor's resignation (4 pages) |
10 April 1995 | Auditor's resignation (4 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
10 May 1993 | Return made up to 09/04/93; full list of members (8 pages) |
10 May 1993 | Return made up to 09/04/93; full list of members (8 pages) |
26 February 1993 | Particulars of mortgage/charge (8 pages) |
26 February 1993 | Particulars of mortgage/charge (8 pages) |
8 May 1992 | Return made up to 09/04/92; full list of members (8 pages) |
8 May 1992 | Return made up to 09/04/92; full list of members (8 pages) |
3 April 1992 | Ad 10/03/92--------- £ si [email protected] £ si 955077@1=955077 £ ic 544922/1499999 (2 pages) |
3 April 1992 | Ad 10/03/92--------- £ si [email protected] £ si 955077@1=955077 £ ic 544922/1499999 (2 pages) |
17 March 1992 | Nc inc already adjusted 10/03/92 (1 page) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
17 March 1992 | Nc inc already adjusted 10/03/92 (1 page) |
28 June 1991 | Company name changed dukemetal PLC\certificate issued on 01/07/91 (2 pages) |
28 June 1991 | Company name changed dukemetal PLC\certificate issued on 01/07/91 (2 pages) |
24 May 1991 | Return made up to 09/04/91; full list of members (7 pages) |
24 May 1991 | Return made up to 09/04/91; full list of members (7 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Mem & arts (63 pages) |
9 May 1991 | Statutory declaration R8 (1 page) |
9 May 1991 | Resolutions
|
9 May 1991 | Statutory declaration R8 (1 page) |
9 May 1991 | Mem & arts (63 pages) |
17 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
8 May 1990 | Return made up to 09/04/90; full list of members (5 pages) |
8 May 1990 | Return made up to 09/04/90; full list of members (5 pages) |
22 December 1987 | Company name changed sidroy LIMITED\certificate issued on 23/12/87 (2 pages) |
22 December 1987 | Company name changed sidroy LIMITED\certificate issued on 23/12/87 (2 pages) |
8 May 1947 | Allotment of shares (3 pages) |
8 May 1947 | Allotment of shares (3 pages) |