Morden
SM4 4LZ
Director Name | Mr Hercules Phillipus Van Heerden |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ |
Director Name | Mrs Marta Van Heerden |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 193 Garth Road Morden SM4 4LZ |
Director Name | Mr Aldo Du Plessis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2016(7 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 193 Garth Road Morden SM4 4LZ |
Director Name | Mr Gregory Paul Gonzalez |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 104 Green Lane Morden Surrey SM4 6FE |
Director Name | Mr Paulo Duarte Ferreira |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 April 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, 36a Wimbledon Hill Road London SW19 7PA |
Director Name | Mr Alexandru Sorin Ganga |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 February 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 9 193 Garth Road Morden SM4 4LZ |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
Website | www.prismglass.co.uk |
---|---|
Telephone | 020 89478428 |
Telephone region | London |
Registered Address | Unit 9 193 Garth Road Morden SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,707 |
Cash | £150,235 |
Current Liabilities | £121,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
18 September 2020 | Delivered on: 22 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 September 2020 | Registration of charge 067251490001, created on 18 September 2020 (20 pages) |
18 September 2020 | Registered office address changed from Office 2, 36a Wimbledon Hill Road London SW19 7PA England to Unit 9 193 Garth Road Morden SM4 4LZ on 18 September 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 March 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Alexandru Sorin Ganga as a director on 26 February 2018 (2 pages) |
20 September 2017 | Termination of appointment of Paulo Duarte Ferreira as a director on 8 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Paulo Duarte Ferreira as a director on 8 September 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Registered office address changed from 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ to Office 2, 36a Wimbledon Hill Road London SW19 7PA on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ to Office 2, 36a Wimbledon Hill Road London SW19 7PA on 24 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
20 April 2017 | Appointment of Mr Aldo Du Plessis as a director on 1 April 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
20 April 2017 | Appointment of Mr Paulo Duarte Ferreira as a director on 1 April 2016 (2 pages) |
20 April 2017 | Appointment of Mr Aldo Du Plessis as a director on 1 April 2016 (2 pages) |
20 April 2017 | Appointment of Mr Paulo Duarte Ferreira as a director on 1 April 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from C/O Prism Glass Limited Flat 23 104 Green Lane Morden Surrey SM4 6FE England to 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ (1 page) |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from C/O Prism Glass Limited Flat 23 104 Green Lane Morden Surrey SM4 6FE England to 45 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Marta Van Heerden as a director on 1 June 2014 (2 pages) |
31 March 2014 | Registered office address changed from Flat 23 104 Green Lane Morden Surrey SM4 6FE United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Flat 23 104 Green Lane Morden Surrey SM4 6FE United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Hercules Phillipus Van Heerden on 2 March 2014 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Gregory Gonzalez as a director (1 page) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Gregory Gonzalez as a director (1 page) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Gregory Paul Gonzalez on 10 October 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
16 May 2011 | Register inspection address has been changed from 41 Oldfields Road Sutton Surrey SM1 2NB England (1 page) |
16 May 2011 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
16 May 2011 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Gregory Paul Gonzalez on 10 October 2010 (2 pages) |
16 May 2011 | Register inspection address has been changed from 41 Oldfields Road Sutton Surrey SM1 2NB England (1 page) |
16 May 2011 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
16 May 2011 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB England on 16 May 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Termination of appointment of Dwb Limited as a secretary (1 page) |
4 March 2010 | Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages) |
4 March 2010 | Termination of appointment of Dwb Limited as a secretary (1 page) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Hercules Phillipus Van Heerden on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Sergio Miguel Ferreira on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gregory Paul Gonzalez on 1 January 2010 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
15 October 2008 | Incorporation (17 pages) |
15 October 2008 | Incorporation (17 pages) |