PRELET FURNITURE LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 04510244
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of PRELET FURNITURE LTD are www.preletfurniture.co.uk, and www.prelet-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Prelet Furniture Ltd is a Private Limited Company. The company registration number is 04510244. Prelet Furniture Ltd has been working since 13 August 2002. The present status of the company is Active. The registered address of Prelet Furniture Ltd is 115 Craven Park Road London N15 6bl. . GILL, Nicholas Charles Ronald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary ISELIN, William Duane has been resigned. Secretary JOSEFOVITZ, Shulamis has been resigned. Director BEAUMONT, Jamie Adam has been resigned. Director GORDON, Alan Nicholas Chesterfield has been resigned. Director ISELIN, William Duane has been resigned. Director JOSEFOVITZ, Chaim Elozor has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GILL, Nicholas Charles Ronald
Appointed Date: 28 November 2011
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 2002
Appointed Date: 13 August 2002

Secretary
ISELIN, William Duane
Resigned: 18 September 2012
Appointed Date: 28 November 2011

Secretary
JOSEFOVITZ, Shulamis
Resigned: 28 November 2011
Appointed Date: 14 August 2002

Director
BEAUMONT, Jamie Adam
Resigned: 06 February 2014
Appointed Date: 18 September 2012
45 years old

Director
GORDON, Alan Nicholas Chesterfield
Resigned: 09 July 2016
Appointed Date: 04 February 2014
64 years old

Director
ISELIN, William Duane
Resigned: 18 September 2012
Appointed Date: 01 February 2012
60 years old

Director
JOSEFOVITZ, Chaim Elozor
Resigned: 28 November 2011
Appointed Date: 14 August 2002
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Occam Wile Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRELET FURNITURE LTD Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Nov 2016
Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016
08 Sep 2016
Confirmation statement made on 13 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

...
... and 55 more events
17 Sep 2002
Registered office changed on 17/09/02 from: unit 16, grosvenor way mount pleasant hill london E5 9ND
17 Sep 2002
New director appointed
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
13 Aug 2002
Incorporation

PRELET FURNITURE LTD Charges

28 November 2011
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Chaim Josefovitz and Shulamis Josefovitz
Description: Fixed and floating charge over the undertaking and all…
28 November 2011
Debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Legal mortgage
Delivered: 23 September 2009
Status: Satisfied on 14 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Unit 59 millmead industrial estate millmead road london…
4 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 14 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 millmead industrial estate mill mead road tottenham.
20 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied on 14 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…