Company NameMotif Glass Limited
DirectorHarpreet Dhaliwal
Company StatusActive
Company Number02292660
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)
Previous NamesU.K. Casting Limited and Dovetail Glass Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameMyriam Singh
NationalityBritish
StatusCurrent
Appointed19 November 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address72 Fielding Road
London
W4 1DB
Director NameHarpreet Dhaliwal
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameFrank Carty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address75 Prince Of Wales Road
Kentish Town
London
NW5 3LG
Secretary NameMr Pravin Parmar
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address2 Chandos Road
Harrow
Middlesex
HA1 4QY
Secretary NameMr James Alexander Short Odonnell
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address29 Cathnor Road
Shepherds Bush
London
W12 9JB
Director NameMr James Alexander Short Odonnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 1993)
RoleCompany Director
Correspondence Address29 Cathnor Road
Shepherds Bush
London
W12 9JB
Director NameMr Panayis Panayi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years after company formation)
Appointment Duration17 years, 5 months (resigned 14 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Houndsden Road
London
N21 1LY
Secretary NameLynda Cowan
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 November 1993)
RoleCompany Director
Correspondence Address26-30 Highgate Hill
London
N19 5NL

Contact

Websitemotifglass.co.uk
Email address[email protected]
Telephone01278 773500
Telephone regionBridgwater

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1Panayi Panayis
6.00%
Ordinary
90k at £1Harant Singh
30.00%
Ordinary
80k at £1Jenni Waller
26.67%
Ordinary
70k at £1David Laycock
23.33%
Ordinary
42k at £1Harpreet Dhaliwal
14.00%
Ordinary

Financials

Year2014
Net Worth£121,374
Cash£11,853
Current Liabilities£172,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

24 March 1994Delivered on: 8 April 1994
Satisfied on: 13 January 2011
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit being the accounts as described:- the account with the bank at its great portland street branch designated business call account number 0936025, and account at the great portland street branch in the name of the bank re: UK casting limited denominated in deutsche mark designated currency account numbered 23015210. see the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
17 March 2022Change of details for Mr Harant Pal Singh as a person with significant control on 12 April 2021 (2 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
17 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
26 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
9 May 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300,000
(5 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300,000
(5 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 300,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300,000
(5 pages)
30 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 300,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 300,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 300,000
(3 pages)
25 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 February 2012Statement of capital following an allotment of shares on 14 March 2011
  • GBP 119,998
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 14 March 2011
  • GBP 119,998
(4 pages)
6 February 2012Resolutions
  • RES13 ‐ Creation of 999000 new shares of £1 each ranking 14/03/2011
(1 page)
6 February 2012Resolutions
  • RES13 ‐ Creation of 999000 new shares of £1 14/03/2011
(1 page)
6 February 2012Resolutions
  • RES13 ‐ Creation of 999000 new shares of £1 each ranking 14/03/2011
(1 page)
6 February 2012Resolutions
  • RES13 ‐ Creation of 999000 new shares of £1 14/03/2011
(1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Termination of appointment of Panayis Panayi as a director (2 pages)
26 October 2011Termination of appointment of Panayis Panayi as a director (2 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Appointment of Harpreet Dhaliwal as a director (3 pages)
3 November 2010Appointment of Harpreet Dhaliwal as a director (3 pages)
15 July 2010Company name changed dovetail glass LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed dovetail glass LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
30 June 2010Company name changed U.K. casting LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
30 June 2010Company name changed U.K. casting LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (10 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 11/03/09; full list of members (5 pages)
18 March 2009Return made up to 11/03/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 11/03/08; no change of members (5 pages)
9 June 2008Return made up to 11/03/08; no change of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 11/03/07; full list of members (6 pages)
17 April 2007Return made up to 11/03/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 11/03/06; full list of members (6 pages)
21 March 2006Return made up to 11/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 11/03/05; full list of members (6 pages)
20 May 2005Return made up to 11/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 11/03/03; full list of members (6 pages)
7 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
21 March 2002Return made up to 11/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2001Return made up to 11/03/01; full list of members (6 pages)
19 April 2001Return made up to 11/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 March 2000Return made up to 11/03/00; full list of members (6 pages)
28 March 2000Return made up to 11/03/00; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 March 1999Return made up to 11/03/99; no change of members (5 pages)
26 March 1999Return made up to 11/03/99; no change of members (5 pages)
18 March 1998Return made up to 11/03/98; no change of members (5 pages)
18 March 1998Return made up to 11/03/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1997Return made up to 11/03/97; full list of members (7 pages)
25 March 1997Return made up to 11/03/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
21 March 1996Return made up to 11/03/96; no change of members (5 pages)
21 March 1996Return made up to 11/03/96; no change of members (5 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1994Particulars of mortgage/charge (5 pages)
8 April 1994Particulars of mortgage/charge (5 pages)