Company NamePrelet Furniture Ltd
DirectorNicholas Charles Ronald Gill
Company StatusActive
Company Number04510244
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Chaim Elozor Josefovitz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kyverdale Road
London
N16 6PJ
Secretary NameShulamis Josefovitz
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 28 November 2011)
RoleCompany Director
Correspondence Address70 Kyverdale Road
London
N16 6PJ
Secretary NameWilliam Duane Iselin
NationalityBritish
StatusResigned
Appointed28 November 2011(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2012)
RoleCompany Director
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteprelet.co.uk
Email address[email protected]
Telephone020 88015666
Telephone regionLondon

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Occam Wile LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
28 November 2011Delivered on: 16 May 2012
Persons entitled: Chaim Josefovitz and Shulamis Josefovitz

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 September 2009Delivered on: 23 September 2009
Satisfied on: 14 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 59 millmead industrial estate millmead road london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
4 November 2005Delivered on: 10 November 2005
Satisfied on: 14 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 millmead industrial estate mill mead road tottenham.
Fully Satisfied
20 October 2005Delivered on: 26 October 2005
Satisfied on: 14 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 7 August 2019 with updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 115 Craven Park Road London N15 6BL to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 December 2017Registration of charge 045102440006, created on 18 December 2017 (76 pages)
19 December 2017Registration of charge 045102440006, created on 18 December 2017 (76 pages)
14 December 2017Satisfaction of charge 5 in full (1 page)
14 December 2017Satisfaction of charge 5 in full (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
4 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
20 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
20 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
8 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
20 August 2014Full accounts made up to 31 March 2014 (14 pages)
20 August 2014Full accounts made up to 31 March 2014 (14 pages)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
4 March 2014Full accounts made up to 31 March 2013 (14 pages)
4 March 2014Full accounts made up to 31 March 2013 (14 pages)
13 September 2013Director's details changed for Jamie Beaumont on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Nicholas Charles Ronald Gill on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Nicholas Charles Ronald Gill on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Jamie Beaumont on 13 September 2013 (2 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Previous accounting period shortened from 28 November 2012 to 31 March 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 November 2012 to 31 March 2012 (1 page)
7 November 2012Termination of appointment of William Iselin as a director (2 pages)
7 November 2012Termination of appointment of William Iselin as a director (2 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
24 September 2012Termination of appointment of William Iselin as a secretary (2 pages)
24 September 2012Termination of appointment of William Iselin as a secretary (2 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
25 May 2012Previous accounting period shortened from 29 November 2011 to 28 November 2011 (1 page)
25 May 2012Previous accounting period extended from 31 August 2011 to 29 November 2011 (1 page)
25 May 2012Previous accounting period extended from 31 August 2011 to 29 November 2011 (1 page)
25 May 2012Previous accounting period shortened from 29 November 2011 to 28 November 2011 (1 page)
22 May 2012Duplicate mortgage certificatecharge no:5 (6 pages)
22 May 2012Duplicate mortgage certificatecharge no:5 (6 pages)
16 May 2012Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
16 May 2012Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
29 February 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
29 February 2012Appointment of William Duane Iselin as a secretary (3 pages)
29 February 2012Appointment of Mr William Duane Iselin as a director (3 pages)
29 February 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
29 February 2012Appointment of Mr William Duane Iselin as a director (3 pages)
29 February 2012Appointment of William Duane Iselin as a secretary (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Termination of appointment of Chaim Josefovitz as a director (2 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2012Termination of appointment of Shulamis Josefovitz as a secretary (2 pages)
4 January 2012Termination of appointment of Chaim Josefovitz as a director (2 pages)
4 January 2012Termination of appointment of Shulamis Josefovitz as a secretary (2 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2009Return made up to 13/08/09; full list of members (3 pages)
17 September 2009Return made up to 13/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Return made up to 13/08/08; full list of members (3 pages)
29 October 2008Return made up to 13/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Return made up to 13/08/07; full list of members (2 pages)
30 October 2007Return made up to 13/08/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 November 2006Return made up to 13/08/06; full list of members (2 pages)
23 November 2006Return made up to 13/08/06; full list of members (2 pages)
14 November 2006Return made up to 13/08/05; full list of members (2 pages)
14 November 2006Return made up to 13/08/05; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 November 2003Return made up to 13/08/03; full list of members (6 pages)
18 November 2003Return made up to 13/08/03; full list of members (6 pages)
4 June 2003Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: unit 16, grosvenor way mount pleasant hill london E5 9ND (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: unit 16, grosvenor way mount pleasant hill london E5 9ND (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)
13 August 2002Incorporation (9 pages)