Company NamePreciosa Lighting UK Limited
DirectorsMichal DvoŘÁK and Lubomir Trejbal
Company StatusActive
Company Number03025717
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Previous NamePreciosa International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 46480Wholesale of watches and jewellery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michal DvoŘÁK
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityCzech
StatusCurrent
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameMr Lubomir Trejbal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCzech
StatusCurrent
Appointed31 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameJohn Jack Harris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 days after company formation)
Appointment Duration6 years (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressNo 12 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Director NameJosef Molata
Date of BirthMarch 1948 (Born 76 years ago)
NationalityCzech
StatusResigned
Appointed27 February 1995(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOpletalova 17
466 67 Jablonec
Nad Nisou
Czech Republic
Secretary NameJohn Jack Harris
NationalityBritish
StatusResigned
Appointed27 February 1995(4 days after company formation)
Appointment Duration6 years (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressNo 12 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Director NameJan Porizka
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCzech
StatusResigned
Appointed27 November 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressMsenska 13
Jablonec Nad Nisou
Czech Republic
Director NameStanislav Kadlec
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCzech
StatusResigned
Appointed22 January 1997(1 year, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2018)
RoleFinance Manager
Country of ResidenceCzech Republic
Correspondence AddressKlasterni
Liberec
46001
Director NameLubos Petrzilka
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed01 March 2001(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address2 Langdon Avenue
Aylesbury
Buckinghamshire
HP21 9UX
Secretary NameLubos Petrzilka
NationalityCzech
StatusResigned
Appointed01 March 2001(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address2 Langdon Avenue
Aylesbury
Buckinghamshire
HP21 9UX
Director NameMr Jaroslav Sida
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2015(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleLawyer
Country of ResidenceCzech Republic
Correspondence AddressCraven House 40-44 Uxbridge Road
London
W5 2BS
Director NameMs Kamila Mizerakova
Date of BirthApril 1980 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2015(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2018)
RoleManager
Country of ResidenceCzech Republic
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameMr Vojtech Malina
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2017(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressCraven House 40-44 Uxbridge Road
London
W5 2BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitepreciosa.com

Location

Registered Address100 Black Prince Road
Suite 107
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Preciosa-lustry A.s.
100.00%
Ordinary

Financials

Year2014
Net Worth£10,230
Cash£10,230

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

24 January 1996Delivered on: 25 January 1996
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 24TH january 1996.
Particulars: All money in all interest standing to the credit of an interest bearing account opened in the name of standard life assurance company. See the mortgage charge document for full details.
Outstanding
24 August 1995Delivered on: 5 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.70298921. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Vojtech Malina as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Lubomir Trejbal as a director on 31 March 2019 (2 pages)
19 February 2019Termination of appointment of Stanislav Kadlec as a director on 31 December 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 August 2018Appointment of Mr Michal Dvořák as a director on 1 June 2018 (2 pages)
1 August 2018Termination of appointment of Kamila Mizerakova as a director on 30 June 2018 (1 page)
10 July 2018Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England to 3 Gower Street London WC1E 6HA on 10 July 2018 (1 page)
10 July 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Notification of Preciosa-Lustry A.S. as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Preciosa-Lustry A.S. as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mr Vojtech Malina as a director on 1 June 2017 (2 pages)
17 July 2017Termination of appointment of Jaroslav Sida as a director on 31 May 2017 (1 page)
17 July 2017Termination of appointment of Jaroslav Sida as a director on 31 May 2017 (1 page)
17 July 2017Appointment of Mr Vojtech Malina as a director on 1 June 2017 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Registered office address changed from 2 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX to Craven House 40-44 Uxbridge Road London W5 2BS on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 2 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX to Craven House 40-44 Uxbridge Road London W5 2BS on 17 June 2015 (1 page)
16 June 2015Company name changed preciosa international (uk) LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2015Company name changed preciosa international (uk) LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2015Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Lubos Petrzilka as a director on 31 May 2015 (1 page)
15 June 2015Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Lubos Petrzilka as a secretary on 31 May 2015 (1 page)
15 June 2015Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Lubos Petrzilka as a secretary on 31 May 2015 (1 page)
15 June 2015Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Lubos Petrzilka as a director on 31 May 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2010Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 23/02/06; full list of members (2 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 23/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 23/02/05; full list of members (7 pages)
10 May 2005Return made up to 23/02/05; full list of members (7 pages)
23 December 2004Registered office changed on 23/12/04 from: 8 millfield house woodshots meadow watford hertfordshire WD18 8SU (1 page)
23 December 2004Registered office changed on 23/12/04 from: 8 millfield house woodshots meadow watford hertfordshire WD18 8SU (1 page)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
10 April 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
2 November 2001Registered office changed on 02/11/01 from: 146 new cavendish street london W1W 6YQ (1 page)
2 November 2001Registered office changed on 02/11/01 from: 146 new cavendish street london W1W 6YQ (1 page)
17 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 May 2001Return made up to 23/02/01; no change of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
3 May 2001Return made up to 23/02/01; no change of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
7 March 2001Secretary resigned;director resigned (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned;director resigned (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 March 2000Return made up to 23/02/00; no change of members (6 pages)
9 March 2000Return made up to 23/02/00; no change of members (6 pages)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 23/02/99; full list of members (6 pages)
22 March 1999Return made up to 23/02/99; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Return made up to 23/02/98; no change of members (4 pages)
13 March 1998Return made up to 23/02/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street london wim 7LB (1 page)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street london wim 7LB (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
25 March 1997Return made up to 23/02/97; no change of members (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
7 December 1995Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1995Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1995Accounting reference date shortened from 29/02 to 31/12 (1 page)
1 December 1995Accounting reference date shortened from 29/02 to 31/12 (1 page)
5 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
23 February 1995Incorporation (11 pages)
23 February 1995Incorporation (11 pages)