PRESTIGE DOORS PLC
LONDON

Hellopages » Greater London » Camden » WC1A 2NS

Company number 00413483
Status Active
Incorporation Date 24 June 1946
Company Type Public Limited Company
Address 21 BLOOMSBURY SQUARE, LONDON, WC1A 2NS
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016; Group of companies' accounts made up to 31 December 2015; Registration of charge 004134830005, created on 18 April 2016. The most likely internet sites of PRESTIGE DOORS PLC are www.prestigedoors.co.uk, and www.prestige-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Doors Plc is a Public Limited Company. The company registration number is 00413483. Prestige Doors Plc has been working since 24 June 1946. The present status of the company is Active. The registered address of Prestige Doors Plc is 21 Bloomsbury Square London Wc1a 2ns. . REAH, Robert is a Secretary of the company. KAMARUDDIN, Jalil Nicholas is a Director of the company. MOHAMAD, Ahmad Fadzil is a Director of the company. Secretary ABBOT GROUP PLC has been resigned. Secretary ANTHONY, Caroline Louise has been resigned. Secretary BURBIDGE, Ian Ferguson has been resigned. Secretary CADLE, Gary Michael has been resigned. Secretary MOHD, Che Mohd Nadir has been resigned. Secretary RUDGE, David John has been resigned. Director CHE KAK, Isa Mohd, Major General Dato has been resigned. Director CORCORAN, Michael Hugh has been resigned. Director HOR, Yeoh Keat has been resigned. Director IMRAN, Yam Tunka has been resigned. Director KRISHNAN, Gopala has been resigned. Director LONGVILLE, Blair has been resigned. Director MD NOR, Kamarudin has been resigned. Director MOHAMAD, Mohd. Nor has been resigned. Director OMAR, Mohd Kamal Bin has been resigned. Director SMITH, John has been resigned. Director SMITH, Margaret Doris has been resigned. Director UNIGROUP PLC has been resigned. Director YEOH KEAT HIN, William has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
REAH, Robert
Appointed Date: 14 November 2003

Director
KAMARUDDIN, Jalil Nicholas
Appointed Date: 14 December 1994
58 years old

Director
MOHAMAD, Ahmad Fadzil
Appointed Date: 01 December 2004
57 years old

Resigned Directors

Secretary
ABBOT GROUP PLC
Resigned: 13 September 1993

Secretary
ANTHONY, Caroline Louise
Resigned: 21 July 1995
Appointed Date: 13 September 1993

Secretary
BURBIDGE, Ian Ferguson
Resigned: 21 January 2003
Appointed Date: 29 March 2001

Secretary
CADLE, Gary Michael
Resigned: 28 February 2001
Appointed Date: 03 November 1995

Secretary
MOHD, Che Mohd Nadir
Resigned: 03 November 1995
Appointed Date: 21 July 1995

Secretary
RUDGE, David John
Resigned: 13 November 2003
Appointed Date: 22 January 2003

Director
CHE KAK, Isa Mohd, Major General Dato
Resigned: 02 January 1996
Appointed Date: 14 December 1994
89 years old

Director
CORCORAN, Michael Hugh
Resigned: 31 March 1994
Appointed Date: 13 September 1993
79 years old

Director
HOR, Yeoh Keat
Resigned: 19 June 1993
79 years old

Director
IMRAN, Yam Tunka
Resigned: 29 June 1994
Appointed Date: 13 September 1993
77 years old

Director
KRISHNAN, Gopala
Resigned: 29 June 1994
Appointed Date: 13 September 1993
85 years old

Director
LONGVILLE, Blair
Resigned: 06 April 1995
59 years old

Director
MD NOR, Kamarudin
Resigned: 01 September 2016
Appointed Date: 21 December 2004
78 years old

Director
MOHAMAD, Mohd. Nor
Resigned: 02 December 2004
Appointed Date: 02 January 1996
79 years old

Director
OMAR, Mohd Kamal Bin
Resigned: 02 December 2004
Appointed Date: 02 January 1996
71 years old

Director
SMITH, John
Resigned: 06 April 1995
82 years old

Director
SMITH, Margaret Doris
Resigned: 05 September 1992
82 years old

Director
UNIGROUP PLC
Resigned: 13 September 1993

Director
YEOH KEAT HIN, William
Resigned: 10 July 1995
Appointed Date: 13 September 1993
76 years old

PRESTIGE DOORS PLC Events

14 Sep 2016
Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
21 Apr 2016
Registration of charge 004134830005, created on 18 April 2016
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,500,000

01 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 143 more events
01 Sep 1987
Director resigned;new director appointed

13 Jul 1987
Accounting reference date extended from 30/04 to 30/06

31 Oct 1986
Full accounts made up to 30 April 1986

31 Oct 1986
Return made up to 19/09/86; full list of members

08 May 1947
Allotment of shares

PRESTIGE DOORS PLC Charges

18 April 2016
Charge code 0041 3483 0005
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 December 2009
Guarantee & debenture
Delivered: 15 December 2009
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 1993
Debenture
Delivered: 26 February 1993
Status: Satisfied on 19 March 2010
Persons entitled: Persent Pt Bank Negara Indonesia (Persero)
Description: Fixed and floating charges over the undertaking and all…
10 October 1991
Debenture
Delivered: 25 October 1991
Status: Satisfied on 17 February 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1981
Single debenture
Delivered: 4 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…