London
WC1E 6HA
Director Name | Mr Lubomir Trejbal |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 3 Gower Street London WC1E 6HA |
Director Name | John Jack Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 days after company formation) |
Appointment Duration | 6 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | No 12 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Director Name | Josef Molata |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 February 1995(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Opletalova 17 466 67 Jablonec Nad Nisou Czech Republic |
Secretary Name | John Jack Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 days after company formation) |
Appointment Duration | 6 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | No 12 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Director Name | Jan Porizka |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Msenska 13 Jablonec Nad Nisou Czech Republic |
Director Name | Stanislav Kadlec |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 22 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2018) |
Role | Finance Manager |
Country of Residence | Czech Republic |
Correspondence Address | Klasterni Liberec 46001 |
Director Name | Lubos Petrzilka |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 2 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX |
Secretary Name | Lubos Petrzilka |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 2 Langdon Avenue Aylesbury Buckinghamshire HP21 9UX |
Director Name | Mr Jaroslav Sida |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Lawyer |
Country of Residence | Czech Republic |
Correspondence Address | Craven House 40-44 Uxbridge Road London W5 2BS |
Director Name | Ms Kamila Mizerakova |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2015(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2018) |
Role | Manager |
Country of Residence | Czech Republic |
Correspondence Address | 3 Gower Street London WC1E 6HA |
Director Name | Mr Vojtech Malina |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2017(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Craven House 40-44 Uxbridge Road London W5 2BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | preciosa.com |
---|
Registered Address | 100 Black Prince Road Suite 107 London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Preciosa-lustry A.s. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,230 |
Cash | £10,230 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
24 January 1996 | Delivered 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 1995 | Delivered 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 |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Vojtech Malina as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Lubomir Trejbal as a director on 31 March 2019 (2 pages) |
19 February 2019 | Termination of appointment of Stanislav Kadlec as a director on 31 December 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 August 2018 | Appointment of Mr Michal Dvořák as a director on 1 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Kamila Mizerakova as a director on 30 June 2018 (1 page) |
10 July 2018 | Registered 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 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Notification of Preciosa-Lustry A.S. as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Preciosa-Lustry A.S. as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Vojtech Malina as a director on 1 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Jaroslav Sida as a director on 31 May 2017 (1 page) |
17 July 2017 | Termination of appointment of Jaroslav Sida as a director on 31 May 2017 (1 page) |
17 July 2017 | Appointment of Mr Vojtech Malina as a director on 1 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
15 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed preciosa international (uk) LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed preciosa international (uk) LIMITED\certificate issued on 16/06/15
|
15 June 2015 | Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lubos Petrzilka as a director on 31 May 2015 (1 page) |
15 June 2015 | Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lubos Petrzilka as a secretary on 31 May 2015 (1 page) |
15 June 2015 | Appointment of Ms Kamila Mizerakova as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lubos Petrzilka as a secretary on 31 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lubos Petrzilka as a director on 31 May 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Jaroslav Sida as a director on 1 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 February 2010 | Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Lubos Petrzilka on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Stanislav Kadlec on 1 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 May 2005 | Return made up to 23/02/05; full list of members (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 8 millfield house woodshots meadow watford hertfordshire WD18 8SU (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 8 millfield house woodshots meadow watford hertfordshire WD18 8SU (1 page) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 23/02/04; full list of members
|
15 April 2004 | Return made up to 23/02/04; full list of members
|
12 September 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members
|
13 March 2003 | Return made up to 23/02/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 23/02/02; full list of members
|
10 April 2002 | Return made up to 23/02/02; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: 146 new cavendish street london W1W 6YQ (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 146 new cavendish street london W1W 6YQ (1 page) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 May 2001 | Return made up to 23/02/01; no change of members
|
3 May 2001 | Return made up to 23/02/01; no change of members
|
7 March 2001 | Secretary resigned;director resigned (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street london wim 7LB (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 76 new cavendish street london wim 7LB (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Return made up to 23/02/96; full list of members
|
26 March 1996 | Return made up to 23/02/96; full list of members
|
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
7 December 1995 | Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1995 | Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1995 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
1 December 1995 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Incorporation (11 pages) |
23 February 1995 | Incorporation (11 pages) |