About

Registered Number: 02769278
Date of Incorporation: 30/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Unit B, 10 Waterside, London, SW17 0HB

 

Prentice Glass Ltd was founded on 30 November 1992 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNELL, Julie 30 November 1992 - 1
MANNELL, Richard 30 November 1992 - 1
MALYNN, Jacqueline Marjorie 30 November 1992 30 March 2008 1
MALYNN, James Lawrence 14 July 1998 30 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 December 2016
AR01 - Annual Return 06 January 2016
AAMD - Amended Accounts 04 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 13 November 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 December 2006
395 - Particulars of a mortgage or charge 22 July 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 08 August 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 16 September 2004
363a - Annual Return 17 January 2004
AA - Annual Accounts 09 December 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 08 January 2003
363a - Annual Return 25 February 2002
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 19 December 2000
MISC - Miscellaneous document 13 September 2000
363a - Annual Return 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
AA - Annual Accounts 08 August 1999
RESOLUTIONS - N/A 06 August 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 04 December 1997
287 - Change in situation or address of Registered Office 03 November 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 29 November 1996
363x - Annual Return 20 December 1995
AA - Annual Accounts 30 October 1995
363x - Annual Return 06 December 1994
AA - Annual Accounts 30 September 1994
363x - Annual Return 02 February 1994
395 - Particulars of a mortgage or charge 15 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 20 July 2006 Outstanding

N/A

Single debenture 13 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.