London
SE8 5JE
Director Name | Mr Thomas William Pratt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Trundleys Road London SE8 5JE |
Director Name | Mrs Noreen Pratt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 March 2008) |
Role | Executive |
Correspondence Address | 12 John Newington Close Kennington Ashford TN24 9SG |
Director Name | Mr Thomas Daniel Pratt |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Salvage Merchant |
Correspondence Address | 60 Roxburgh Road West Norwood London SE27 0LD |
Director Name | Carmel Catherine Stephens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Executive |
Correspondence Address | York Lodge Pine Grove Totteridge London N20 8LD |
Secretary Name | Carmel Catherine Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | York Lodge Pine Grove Totteridge London N20 8LD |
Secretary Name | Mrs Noreen Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 John Newington Close Kennington Ashford TN24 9SG |
Director Name | Mrs Donna Pratt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(26 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 October 2014) |
Role | Administrator |
Country of Residence | GBR |
Correspondence Address | 1 Ruby Triangle Peckham London SE15 1LG |
Website | southwarkmetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77320001 |
Telephone region | London |
Registered Address | 158 Trundleys Road London SE8 5JE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Southwark Platinum Limited 99.01% Ordinary |
---|---|
1 at £1 | Southwark Platinum Limited 0.99% B |
Year | 2014 |
---|---|
Turnover | £11,809,112 |
Gross Profit | £2,861,578 |
Net Worth | £2,447,007 |
Cash | £4,216,836 |
Current Liabilities | £1,777,634 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2014 | Delivered on: 17 October 2014 Persons entitled: The Trustees of the Lancing Pension Scheme The Trustees of the Southwark Metals Limited Executive Pension Scheme Classification: A registered charge Outstanding |
28 May 2012 | Delivered on: 30 May 2012 Satisfied on: 17 October 2014 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 October 2008 | Delivered on: 30 October 2008 Satisfied on: 17 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-11 verney road london t/no TGL305755 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 1991 | Delivered on: 7 November 1991 Satisfied on: 9 May 2009 Persons entitled: Barclays 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 |
6 November 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
11 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
2 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
13 May 2022 | Full accounts made up to 30 September 2021 (25 pages) |
28 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
9 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
6 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 May 2020 | Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG to 158 Trundleys Road London SE8 5JE on 28 May 2020 (1 page) |
28 May 2020 | Director's details changed for Mr Thomas William Pratt on 28 May 2020 (2 pages) |
28 May 2020 | Change of details for Southwark Platinum Limited as a person with significant control on 28 May 2020 (2 pages) |
27 May 2020 | Full accounts made up to 30 September 2019 (26 pages) |
28 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
4 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 30 September 2017 (22 pages) |
7 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Thomas William Pratt on 14 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Thomas William Pratt on 14 October 2017 (2 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
30 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 October 2016 | Satisfaction of charge 016512050004 in full (1 page) |
22 October 2016 | Satisfaction of charge 016512050004 in full (1 page) |
6 July 2016 | Accounts for a medium company made up to 30 September 2015 (18 pages) |
6 July 2016 | Accounts for a medium company made up to 30 September 2015 (18 pages) |
3 February 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Registration of charge 016512050005, created on 8 October 2015 (5 pages) |
13 October 2015 | Registration of charge 016512050005, created on 8 October 2015 (5 pages) |
7 October 2015 | Full accounts made up to 30 September 2014 (22 pages) |
7 October 2015 | Full accounts made up to 30 September 2014 (22 pages) |
28 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 October 2014 | Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 1 Ruby Triangle London SE15 1LG England to 1 Ruby Triangle Peckham London SE15 1LG on 29 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Registered office address changed from 1 Ruby Triangle London SE15 1LG England to 1 Ruby Triangle Peckham London SE15 1LG on 29 October 2014 (2 pages) |
17 October 2014 | Registration of charge 016512050004, created on 29 September 2014 (21 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Satisfaction of charge 3 in full (4 pages) |
17 October 2014 | Registration of charge 016512050004, created on 29 September 2014 (21 pages) |
17 October 2014 | Satisfaction of charge 3 in full (4 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page) |
1 October 2014 | Statement of capital following an allotment of shares on 24 January 2013
|
1 October 2014 | Statement of capital following an allotment of shares on 24 January 2013
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
8 July 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
8 July 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
8 July 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
8 July 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7GR on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7GR on 14 December 2010 (1 page) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
7 December 2009 | Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page) |
7 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from c/o myers clark iveco house station road watford WD17 1DL (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from c/o myers clark iveco house station road watford WD17 1DL (1 page) |
6 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 July 2008 | Director appointed mrs donna pratt (1 page) |
23 July 2008 | Director appointed mrs donna pratt (1 page) |
23 July 2008 | Return made up to 23/10/07; full list of members (3 pages) |
23 July 2008 | Return made up to 23/10/07; full list of members (3 pages) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 June 2008 | Director appointed thomas william pratt (2 pages) |
12 June 2008 | Director appointed thomas william pratt (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 9 newbury street london EC1A 7HU (1 page) |
30 May 2008 | Appointment terminated director noreen pratt (1 page) |
30 May 2008 | Appointment terminated director noreen pratt (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 9 newbury street london EC1A 7HU (1 page) |
22 May 2008 | Gbp ic 100/2\28/03/08\gbp sr 98@1=98\ (1 page) |
22 May 2008 | Gbp ic 100/2\28/03/08\gbp sr 98@1=98\ (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
8 March 2001 | £ ic 22100/100 03/03/01 £ sr 22000@1=22000 (1 page) |
8 March 2001 | £ ic 22100/100 03/03/01 £ sr 22000@1=22000 (1 page) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
1 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 06/12/99--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
4 January 2000 | Ad 06/12/99--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Resolutions
|
20 December 1999 | £ nc 100/25000 06/12/99 (1 page) |
20 December 1999 | £ nc 100/25000 06/12/99 (1 page) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
26 September 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1994 | Director resigned (2 pages) |
10 August 1994 | Director resigned (2 pages) |
8 November 1993 | Return made up to 23/10/93; full list of members (5 pages) |
8 November 1993 | Return made up to 23/10/93; full list of members (5 pages) |
18 February 1993 | Resolutions
|
18 February 1993 | Resolutions
|
7 November 1991 | Particulars of mortgage/charge (4 pages) |
7 November 1991 | Particulars of mortgage/charge (4 pages) |
12 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
19 April 1990 | Resolutions
|
19 April 1990 | New director appointed (2 pages) |
19 April 1990 | Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1990 | Resolutions
|
19 April 1990 | Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1990 | New director appointed (2 pages) |
3 November 1989 | Return made up to 23/10/89; full list of members (4 pages) |
3 November 1989 | Return made up to 23/10/89; full list of members (4 pages) |
9 August 1988 | Return made up to 03/08/88; full list of members (4 pages) |
9 August 1988 | Return made up to 03/08/88; full list of members (4 pages) |
29 September 1987 | Return made up to 24/07/87; full list of members (4 pages) |
29 September 1987 | Return made up to 24/07/87; full list of members (4 pages) |
25 September 1986 | Return made up to 28/05/86; full list of members (4 pages) |
25 September 1986 | Return made up to 28/05/86; full list of members (4 pages) |
2 November 1982 | Company name changed\certificate issued on 02/11/82 (2 pages) |
2 November 1982 | Company name changed\certificate issued on 02/11/82 (2 pages) |
17 September 1982 | Memorandum of association (5 pages) |
17 September 1982 | Memorandum of association (5 pages) |
14 July 1982 | Incorporation (15 pages) |
14 July 1982 | Incorporation (15 pages) |