Royal Selangor Pewter (u K) Limited LONDON


Founded in 1946, Royal Selangor Pewter (u K), classified under reg no. 00417847 is an active company. Currently registered at 30 The Power Station, Ground Floor, Battersea Power Station, SW11 8BU, London the company has been in the business for seventy eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 28th May 1997 Royal Selangor Pewter (u K) Limited is no longer carrying the name Englefields (london).

The firm has 2 directors, namely Yoon Y., Tien C.. Of them, Yoon Y., Tien C. have been with the company the longest, being appointed on 30 June 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Royal Selangor Pewter (u K) Limited Address / Contact

Office Address 30 The Power Station, Ground Floor, Battersea Power Station,
Office Address2 Turbine Hall, Circus Road South,
Town London
Post code SW11 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00417847
Date of Incorporation Fri, 23rd Aug 1946
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Yoon Y.

Position: Director

Appointed: 30 June 2016

Tien C.

Position: Director

Appointed: 30 June 2016

Poh Y.

Position: Director

Resigned: 30 June 2016

Poh Y.

Position: Director

Resigned: 30 June 2016

Michelle A.

Position: Secretary

Appointed: 17 April 2015

Resigned: 21 November 2016

Nicola I.

Position: Secretary

Appointed: 30 January 2014

Resigned: 17 April 2015

Yogesh S.

Position: Secretary

Appointed: 01 June 2012

Resigned: 24 January 2014

Simon W.

Position: Director

Appointed: 01 May 2003

Resigned: 28 February 2006

Christopher D.

Position: Director

Appointed: 01 May 2003

Resigned: 01 June 2012

Peter C.

Position: Director

Appointed: 30 May 2002

Resigned: 14 February 2021

Christopher D.

Position: Secretary

Appointed: 31 December 1997

Resigned: 01 June 2012

Andrew B.

Position: Secretary

Appointed: 07 July 1997

Resigned: 31 December 1997

William M.

Position: Secretary

Appointed: 14 February 1994

Resigned: 07 July 1997

Adam A.

Position: Secretary

Appointed: 19 July 1993

Resigned: 11 February 1994

Anthony S.

Position: Director

Appointed: 19 July 1993

Resigned: 23 October 1995

Company previous names

Englefields (london) May 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 10837 02430 274146 58836 275
Current Assets616 885630 229547 136783 558712 405
Debtors89 56963 227113 998161 434166 146
Net Assets Liabilities-2 593 130-1 651 226-1 641 064-2 224 060-2 579 913
Other Debtors35 25024 07414 9419 673108 921
Total Inventories494 208529 978402 864475 536509 984
Property Plant Equipment56 45247 26736 6793 204 
Other
Accumulated Depreciation Impairment Property Plant Equipment69 54478 72989 31750 17032 321
Average Number Employees During Period9991013
Bank Borrowings Overdrafts 50 00039 16728 79518 542
Creditors1 157 80850 00039 16728 7953 642 063
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 1524 877
Disposals Property Plant Equipment   72 6226 094
Fixed Assets56 45647 27136 6833 208368 287
Increase From Depreciation Charge For Year Property Plant Equipment 9 18510 58810 00532 321
Investments Fixed Assets44444
Investments In Group Undertakings44444
Net Current Assets Liabilities-1 491 778-1 649 330-1 638 580-2 198 473-2 929 658
Number Shares Issued Fully Paid 1 536 2001 536 2001 536 2001 536 200
Other Creditors1 157 8081 420 6491 324 4961 501 6751 876 023
Other Taxation Social Security Payable4 2626 7434 99312 57413 802
Par Value Share 1111
Property Plant Equipment Gross Cost125 996125 996125 99653 37497 046
Total Additions Including From Business Combinations Property Plant Equipment    406 214
Total Assets Less Current Liabilities-1 435 322-1 602 059-1 601 897-2 195 265-2 561 371
Trade Creditors Trade Payables696 180851 334846 2271 457 4101 741 613
Trade Debtors Trade Receivables54 31939 15399 057151 76157 225

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
Free Download (10 pages)

Company search