London
W4 1DB
Director Name | Harpreet Dhaliwal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Frank Carty |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 75 Prince Of Wales Road Kentish Town London NW5 3LG |
Secretary Name | Mr Pravin Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 2 Chandos Road Harrow Middlesex HA1 4QY |
Secretary Name | Mr James Alexander Short Odonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 29 Cathnor Road Shepherds Bush London W12 9JB |
Director Name | Mr James Alexander Short Odonnell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 29 Cathnor Road Shepherds Bush London W12 9JB |
Director Name | Mr Panayis Panayi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Houndsden Road London N21 1LY |
Secretary Name | Lynda Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 26-30 Highgate Hill London N19 5NL |
Website | motifglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01278 773500 |
Telephone region | Bridgwater |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | Panayi Panayis 6.00% Ordinary |
---|---|
90k at £1 | Harant Singh 30.00% Ordinary |
80k at £1 | Jenni Waller 26.67% Ordinary |
70k at £1 | David Laycock 23.33% Ordinary |
42k at £1 | Harpreet Dhaliwal 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,374 |
Cash | £11,853 |
Current Liabilities | £172,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
24 March 1994 | Delivered 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 |
---|
26 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
---|---|
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
17 March 2022 | Change of details for Mr Harant Pal Singh as a person with significant control on 12 April 2021 (2 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
17 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 14 March 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 14 March 2011
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Termination of appointment of Panayis Panayi as a director (2 pages) |
26 October 2011 | Termination of appointment of Panayis Panayi as a director (2 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Appointment of Harpreet Dhaliwal as a director (3 pages) |
3 November 2010 | Appointment of Harpreet Dhaliwal as a director (3 pages) |
15 July 2010 | Company name changed dovetail glass LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed dovetail glass LIMITED\certificate issued on 15/07/10
|
30 June 2010 | Company name changed U.K. casting LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed U.K. casting LIMITED\certificate issued on 30/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 11/03/08; no change of members (5 pages) |
9 June 2008 | Return made up to 11/03/08; no change of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 March 1999 | Return made up to 11/03/99; no change of members (5 pages) |
26 March 1999 | Return made up to 11/03/99; no change of members (5 pages) |
18 March 1998 | Return made up to 11/03/98; no change of members (5 pages) |
18 March 1998 | Return made up to 11/03/98; no change of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1997 | Return made up to 11/03/97; full list of members (7 pages) |
25 March 1997 | Return made up to 11/03/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 March 1996 | Return made up to 11/03/96; no change of members (5 pages) |
21 March 1996 | Return made up to 11/03/96; no change of members (5 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 May 1995 | Return made up to 11/03/95; no change of members
|
23 May 1995 | Return made up to 11/03/95; no change of members
|
8 April 1994 | Particulars of mortgage/charge (5 pages) |
8 April 1994 | Particulars of mortgage/charge (5 pages) |