About

Registered Number: 03254832
Date of Incorporation: 25/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Kings Place, 90 York Way, London, N1 9GE

 

Founded in 1996, Precis (1474) Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Dayan Wazir 24 April 1998 17 August 1998 1
BIN SALLEH, Baharin 06 December 1996 04 April 1997 1
Secretary Name Appointed Resigned Total Appointments
CHEN, Charis Sook Mae 01 June 1998 20 December 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
RP04AP01 - N/A 16 September 2020
RP04TM01 - N/A 16 September 2020
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 09 July 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 22 June 2015
CH04 - Change of particulars for corporate secretary 03 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 11 October 2011
AP04 - Appointment of corporate secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
RESOLUTIONS - N/A 20 September 2011
SH19 - Statement of capital 20 September 2011
CAP-SS - N/A 20 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 14 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 02 August 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 03 October 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363a - Annual Return 01 October 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
RESOLUTIONS - N/A 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
RESOLUTIONS - N/A 08 October 1997
RESOLUTIONS - N/A 08 October 1997
RESOLUTIONS - N/A 08 October 1997
MEM/ARTS - N/A 08 October 1997
363s - Annual Return 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
123 - Notice of increase in nominal capital 08 October 1997
395 - Particulars of a mortgage or charge 29 August 1997
395 - Particulars of a mortgage or charge 29 August 1997
225 - Change of Accounting Reference Date 14 August 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 1997 Fully Satisfied

N/A

Charge over escrow account 25 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.