Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRELET FURNITURE LTD
Company Information for

PRELET FURNITURE LTD

24 - 32 EASTBURY ROAD, BECKTON, LONDON, E6 6LP,
Company Registration Number
04510244
Private Limited Company
Active

Company Overview

About Prelet Furniture Ltd
PRELET FURNITURE LTD was founded on 2002-08-13 and has its registered office in Beckton. The organisation's status is listed as "Active". Prelet Furniture Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRELET FURNITURE LTD
 
Legal Registered Office
24 - 32 EASTBURY ROAD
BECKTON
LONDON
E6 6LP
Other companies in N15
 
Filing Information
Company Number 04510244
Company ID Number 04510244
Date formed 2002-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 08:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRELET FURNITURE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRELET FURNITURE LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES RONALD GILL
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS
Director 2017-03-29 2017-08-31
ALAN NICHOLAS CHESTERFIELD GORDON
Director 2014-02-04 2016-07-09
JAMIE ADAM BEAUMONT
Director 2012-09-18 2014-02-06
WILLIAM DUANE ISELIN
Company Secretary 2011-11-28 2012-09-18
WILLIAM DUANE ISELIN
Director 2012-02-01 2012-09-18
SHULAMIS JOSEFOVITZ
Company Secretary 2002-08-14 2011-11-28
CHAIM ELOZOR JOSEFOVITZ
Director 2002-08-14 2011-11-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-13 2002-08-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-13 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES RONALD GILL HAMSARD 3486 LIMITED Director 2018-06-14 CURRENT 2018-02-14 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (FF&E) LIMITED Director 2018-06-14 CURRENT 2017-10-16 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3462 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3463 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL HAMSARD 3464 LIMITED Director 2017-12-13 CURRENT 2017-07-31 Active
NICHOLAS CHARLES RONALD GILL MILC PROPERTY STYLISTS LTD Director 2015-07-13 CURRENT 2007-03-26 Active
NICHOLAS CHARLES RONALD GILL WINN HUDSON LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS HOLDINGS LIMITED Director 2012-09-18 CURRENT 2012-07-04 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS GROUP LIMITED Director 2012-09-18 CURRENT 2012-07-05 Active
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS DESIGN CLASSICS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS LIVING LIMITED Director 2007-04-24 CURRENT 2002-07-04 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 2006-10-13 Dissolved 2016-10-11
NICHOLAS CHARLES RONALD GILL DAVID PHILLIPS FURNITURE LTD Director 2005-04-18 CURRENT 1998-11-19 Active
NICHOLAS CHARLES RONALD GILL OCCAM WILE LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-05CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 115 Craven Park Road London N15 6BL
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045102440006
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLAS CHESTERFIELD GORDON
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 2015-07-21
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT
2014-03-11AP01DIRECTOR APPOINTED ALAN NICHOLAS GORDON
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 13/09/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 13/09/2013
2013-09-12AR0113/08/13 ANNUAL RETURN FULL LIST
2012-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-28AA01Previous accounting period shortened from 28/11/12 TO 31/03/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISELIN
2012-09-26AP01DIRECTOR APPOINTED JAMIE BEAUMONT
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ISELIN
2012-09-13AR0113/08/12 FULL LIST
2012-08-28AA28/11/11 TOTAL EXEMPTION SMALL
2012-05-25AA01PREVSHO FROM 29/11/2011 TO 28/11/2011
2012-05-25AA01PREVEXT FROM 31/08/2011 TO 29/11/2011
2012-05-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2012-02-29AP01DIRECTOR APPOINTED MR WILLIAM DUANE ISELIN
2012-02-29AP03SECRETARY APPOINTED WILLIAM DUANE ISELIN
2012-02-29AP01DIRECTOR APPOINTED NICHOLAS CHARLES RONALD GILL
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-04RES01ALTER ARTICLES 28/11/2011
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY SHULAMIS JOSEFOVITZ
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM JOSEFOVITZ
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-23AR0113/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-18AR0113/08/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-17363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-23363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-11-14363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-14288cSECRETARY'S PARTICULARS CHANGED
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28288cSECRETARY'S PARTICULARS CHANGED
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-03363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-18363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-0488(2)RAD 14/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: UNIT 16, GROSVENOR WAY MOUNT PLEASANT HILL LONDON E5 9ND
2002-09-17288aNEW SECRETARY APPOINTED
2002-08-16288bSECRETARY RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRELET FURNITURE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRELET FURNITURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-16 Outstanding CHAIM JOSEFOVITZ AND SHULAMIS JOSEFOVITZ
DEBENTURE 2011-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-09-18 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2005-11-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRELET FURNITURE LTD

Intangible Assets
Patents
We have not found any records of PRELET FURNITURE LTD registering or being granted any patents
Domain Names

PRELET FURNITURE LTD owns 1 domain names.

prelet.co.uk  

Trademarks
We have not found any records of PRELET FURNITURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRELET FURNITURE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRELET FURNITURE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRELET FURNITURE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRELET FURNITURE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRELET FURNITURE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.