Chesham
Buckinghamshire
HP5 3LJ
Secretary Name | Mrs Barbara Ann Plato |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(50 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Deer Park Walk Chesham Buckinghamshire HP5 3LJ |
Director Name | Mrs Barbara Ann Plato |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 26 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Deer Park Walk Chesham Buckinghamshire HP5 3LJ |
Director Name | John James Plato |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 5 Lady Cooper Court Castle Village Berkhamsted Hertfordshire HP4 2GY |
Director Name | Peggy Amelia Plato |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 5 Lady Cooper Court Castle Village Berkhamsted Hertfordshire HP4 2GY |
Secretary Name | Peggy Amelia Plato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Highfield House Billet Lane Iver Buckinghamshire SL0 0LT |
Website | platoestates.com |
---|---|
Telephone | 01494 372207 |
Telephone region | High Wycombe |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
40k at £1 | Plato Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 1999 | Delivered on: 29 June 1999 Satisfied on: 22 April 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at london road cow roast nr tring herts. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
20 May 1994 | Delivered on: 31 May 1994 Satisfied on: 22 April 2008 Persons entitled: Lloyds Bank PLC, Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1992 | Delivered on: 24 June 1992 Satisfied on: 21 May 1998 Persons entitled: Mobil Oil Company Limited Classification: Deed of variation Secured details: All momies due from northchurch service station limited and billane limited to to the chargee not exceeding £325000. Particulars: All that f/h property k/a cow roast london road hertfordshire. Fully Satisfied |
7 March 1988 | Delivered on: 17 March 1988 Satisfied on: 21 May 1998 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 7.3.88 not exceeding £25,000. Particulars: F/H property k/a "cow roast" london road nr tring hertfordshire. Fully Satisfied |
24 June 1987 | Delivered on: 15 July 1987 Satisfied on: 21 May 1998 Persons entitled: Mobil Oil Company Limited Classification: Second legal charge Secured details: All monies due or to become due up to a maximum of £275,000 from the company to the charge under the terms of a legal charge dated 22-4-87. Particulars: F/Hold property k/a "cow roast" london road, nr tring, hertfordshire. Fully Satisfied |
22 April 1987 | Delivered on: 13 May 1987 Satisfied on: 22 April 2008 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal mortgage Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold property situate at cow roast, london road near tring, hertfordshire. Fully Satisfied |
2 March 1983 | Delivered on: 14 March 1983 Satisfied on: 25 July 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
28 February 1983 | Delivered on: 2 March 1983 Satisfied on: 25 July 1987 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £240,000 including monies due for good sold and delivered. Particulars: F/Hold land at northchurch in the county of herefordshire. Fully Satisfied |
22 June 1999 | Delivered on: 2 July 1999 Satisfied on: 22 April 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 1982 | Delivered on: 26 May 1982 Satisfied on: 25 July 1987 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies owing to the company by saab (gt britain) limited in respect of refunds of monies paid by or by the directon of this company to saab (gt britain) limited by way of deposit of the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Registered office address changed from C/O Mercer & Hole the International Press Centre 76 Shoe Lane London EC4A 3JB on 21 November 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Barbara Ann Plato on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Phillip John Plato on 18 January 2010 (2 pages) |
9 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 June 2008 | Director appointed barbara ann plato (2 pages) |
21 May 2008 | Appointment terminated director john plato (1 page) |
21 May 2008 | Appointment terminated director peggy plato (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Return made up to 14/12/07; no change of members (7 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page) |
30 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 June 2007 | Return made up to 14/12/06; no change of members (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
27 January 2006 | Return made up to 14/12/05; full list of members
|
12 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 1 westminster way oxford oxon OX2 0PZ (1 page) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 October 2001 | Resolutions
|
20 July 2001 | New secretary appointed (1 page) |
20 July 2001 | Secretary resigned (1 page) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members
|
12 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (5 pages) |
10 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members (7 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 September 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
27 July 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
7 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
23 August 1989 | Full accounts made up to 31 March 1989 (13 pages) |
21 March 1988 | Full accounts made up to 31 March 1987 (12 pages) |
9 May 1983 | Accounts made up to 31 March 1982 (10 pages) |
7 December 1981 | Accounts made up to 7 December 1981 (11 pages) |
7 December 1981 | Accounts made up to 7 December 1981 (11 pages) |
28 March 1951 | Incorporation (13 pages) |