About

Registered Number: 01651205
Date of Incorporation: 14/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 158 Trundleys Road, London, SE8 5JE,

 

Southwark Metals Ltd was founded on 14 July 1982 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Pratt, Nicola, Pratt, Donna, Pratt, Noreen, Pratt, Thomas Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Donna 10 July 2008 07 October 2014 1
PRATT, Noreen N/A 28 March 2008 1
PRATT, Thomas Daniel N/A 31 January 1995 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Nicola 31 January 1995 - 1

Filing History

Document Type Date
PSC05 - N/A 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 13 September 2018
AA01 - Change of accounting reference date 07 June 2018
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 30 October 2016
MR04 - N/A 22 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 13 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 November 2014
RESOLUTIONS - N/A 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
MR01 - N/A 17 October 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AD01 - Change of registered office address 08 October 2014
SH01 - Return of Allotment of shares 01 October 2014
RESOLUTIONS - N/A 10 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 October 2013
RESOLUTIONS - N/A 07 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AUD - Auditor's letter of resignation 24 September 2009
287 - Change in situation or address of Registered Office 13 September 2009
AA - Annual Accounts 06 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
363a - Annual Return 10 December 2008
395 - Particulars of a mortgage or charge 30 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
169 - Return by a company purchasing its own shares 22 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 30 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 19 December 2001
169 - Return by a company purchasing its own shares 08 March 2001
AA - Annual Accounts 01 March 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 February 2001
363s - Annual Return 25 October 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2000
123 - Notice of increase in nominal capital 20 December 1999
AA - Annual Accounts 10 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 26 September 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
288 - N/A 18 August 1994
288 - N/A 10 August 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 25 July 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 31 May 1992
395 - Particulars of a mortgage or charge 07 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 25 September 1990
RESOLUTIONS - N/A 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1990
288 - N/A 19 April 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 26 October 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 25 September 1986
CERTNM - Change of name certificate 02 November 1982
MISC - Miscellaneous document 17 September 1982
NEWINC - New incorporation documents 14 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 28 May 2012 Fully Satisfied

N/A

Legal charge 29 October 2008 Fully Satisfied

N/A

Debenture 29 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.