Company NamePlaisterers Hall Limited
Company StatusActive
Company Number00647589
CategoryPrivate Limited Company
Incorporation Date21 January 1960(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Robert Exton Dalrymple
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(44 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaisterers' Company, Plaisterers' Hall 1 London W
London
EC2Y 5JU
Director NameMr Timothy Andrew Stokes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(55 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlaisterers' Company, Plaisterers' Hall 1 London W
London
EC2Y 5JU
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(55 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleOffshore Banking
Country of ResidenceEngland
Correspondence AddressPlaisterers' Company, Plaisterers' Hall 1 London W
London
EC2Y 5JU
Secretary NameMr Garth Stuart Cunningham Manger
StatusCurrent
Appointed03 July 2020(60 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPlaisterers Hall
No 1 London Wall
London
EC2Y 5JU
Director NameMr Thomas Adam Edwards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameMr Rohit Sandeep Nathaniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLake View Road Lake View Road
Felbridge
East Grinstead
RH19 2QE
Director NameMr Roy Frederick Beavis
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleRetired Bank Manager
Correspondence AddressParklands 9 Knole Road
Sevenoaks
Kent
TN13 3XH
Director NameMr Harry Humber
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 1993)
RoleCompany Director
Correspondence AddressLynford Lodge Rowley Lane
Arkley
Hertfordshire
EN5 3HT
Director NameMr Derek Leonard Robinson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleCompany Director/Architect
Correspondence Address3 Longfield Drive
East Sheen
London
SW14 7AU
Director NameMr Trevor Charles Spicer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleRetired
Correspondence Address4 Norbury Way
Bookham
Leatherhead
Surrey
KT23 4RY
Director NameRalph Pennington Vickers
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 June 2004)
RoleInsurance Broker
Correspondence Address7 Hawsted
Buckhurst Hill
Essex
IG9 5SS
Secretary NameMr Arthur Charles Benjamin Woods
NationalityBritish
StatusResigned
Appointed18 July 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressGlebe Cottage Woodlands Close
Bickley
Bromley
Kent
BR1 2BD
Secretary NameMr Trevor Charles Spicer
NationalityEnglish
StatusResigned
Appointed01 January 1993(32 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1993)
RoleRetired
Correspondence Address4 Norbury Way
Bookham
Leatherhead
Surrey
KT23 4RY
Director NameMr George Clifford Grover
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(33 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address321 Lauderdale Tower
London
EC2Y 8NA
Secretary NameMr Ronald Douglas Mortlock Jordan
NationalityBritish
StatusResigned
Appointed23 June 1993(33 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Horace James William Warrell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(33 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address97 The Ridgeway
Watford
Hertfordshire
WD1 3TJ
Director NamePeter Joseph Cook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(36 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorne Close
Bickley
Bromley
Kent
BR1 2HJ
Director NameMr Christopher John Towlson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(36 years, 5 months after company formation)
Appointment Duration19 years (resigned 30 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBankside
511 Woodham Lane
Woking
Surrey
GU21 5SR
Director NameMr Robert Edward Faulkner
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(39 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 June 2004)
RoleBank Manager (Rtd)
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancaster Close
Reading
Berkshire
RG1 5HB
Director NameHugh Christopher Kersey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(44 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoolspinners
Guildford Road Loxwood
Billingshurst
West Sussex
RH14 0SA
Director NameMr Peter David Holliday
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(44 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDundry
Water End Road Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Secretary NameHugh Christopher Kersey
NationalityBritish
StatusResigned
Appointed13 June 2005(45 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoolspinners
Guildford Road Loxwood
Billingshurst
West Sussex
RH14 0SA
Secretary NameMr Nigel Charles Carlton Bamping
StatusResigned
Appointed29 October 2013(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressPlaisterers Hall
No 1 London Wall
London
EC2Y 5JU
Director NameMr Terence Harvey Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(56 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlaisterers' Company, Plaisterers' Hall 1 London W
London
EC2Y 5JU

Contact

Websitewww.plaisterershall.com/
Telephone020 77969333
Telephone regionLondon

Location

Registered AddressPlaisterers Hall
No 1 London Wall
London
EC2Y 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

55 at £1Worshipful Co. Of Plaisterers
91.67%
Ordinary
1 at £1Hugh Christopher Kersey
1.67%
Ordinary
1 at £1Peter David Holliday
1.67%
Ordinary
1 at £1Peter Joseph Cook
1.67%
Ordinary
1 at £1Robert Exton Dalrymple
1.67%
Ordinary
1 at £1Timothy Andrew Stokes
1.67%
Ordinary

Financials

Year2014
Net Worth£4,137,374
Cash£496,976
Current Liabilities£251,333

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

23 March 1973Delivered on: 12 April 1973
Satisfied on: 25 May 2000
Persons entitled: Gradezest Limited

Classification: Legal charge
Secured details: 1,250,000.
Particulars: 1, london wall, E.C.2.
Fully Satisfied
10 July 1970Delivered on: 23 July 1970
Satisfied on: 25 May 2000
Persons entitled: First National Finance Corporation Limited

Classification: Mortgage
Secured details: £1,250,000.
Particulars: Land (approx. 24630 sq ft) bounded by london wall, aldersgate street, noble street, city of london (see doc 15 for full details).
Fully Satisfied

Filing History

14 July 2020Termination of appointment of Nigel Charles Carlton Bamping as a secretary on 3 July 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
14 July 2020Appointment of Mr Garth Stuart Cunningham Manger as a secretary on 3 July 2020 (2 pages)
16 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (20 pages)
6 March 2018Director's details changed for Mr Timothy John Cooke on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Terence Harvey Wright on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Robert Exton Dalrymple on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Timothy Andrew Stokes on 6 March 2018 (2 pages)
26 July 2017Termination of appointment of Peter Joseph Cook as a director on 13 December 2016 (1 page)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Peter Joseph Cook as a director on 13 December 2016 (1 page)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (19 pages)
7 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Appointment of Mr Terence Harvey Wright as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Mr Terence Harvey Wright as a director on 28 June 2016 (2 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 February 2016Termination of appointment of Hugh Christopher Kersey as a director on 15 December 2015 (1 page)
26 February 2016Appointment of Mr Timothy John Cooke as a director on 15 December 2015 (2 pages)
26 February 2016Appointment of Mr Timothy John Cooke as a director on 15 December 2015 (2 pages)
26 February 2016Termination of appointment of Hugh Christopher Kersey as a director on 15 December 2015 (1 page)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(7 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60
(7 pages)
15 July 2015Appointment of Mr Timothy Andrew Stokes as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Peter David Holliday as a director on 14 February 2015 (1 page)
15 July 2015Termination of appointment of Christopher John Towlson as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Christopher John Towlson as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Peter David Holliday as a director on 14 February 2015 (1 page)
15 July 2015Appointment of Mr Timothy Andrew Stokes as a director on 30 June 2015 (2 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60
(8 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60
(8 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 October 2013Appointment of Mr Nigel Charles Carlton Bamping as a secretary (1 page)
29 October 2013Termination of appointment of Hugh Kersey as a secretary (1 page)
29 October 2013Appointment of Mr Nigel Charles Carlton Bamping as a secretary (1 page)
29 October 2013Termination of appointment of Hugh Kersey as a secretary (1 page)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 60
(9 pages)
30 July 2013Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages)
30 July 2013Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 60
(9 pages)
30 July 2013Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2010Director's details changed for Mr Christopher John Towlson on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Hugh Christopher Kersey on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Hugh Christopher Kersey on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Christopher John Towlson on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 July 2009Return made up to 18/07/09; full list of members (6 pages)
30 July 2009Return made up to 18/07/09; full list of members (6 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (6 pages)
5 August 2008Return made up to 18/07/08; full list of members (6 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 August 2007Return made up to 18/07/07; no change of members (8 pages)
14 August 2007Return made up to 18/07/07; no change of members (8 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 August 2004Return made up to 18/07/04; full list of members (9 pages)
6 August 2004Return made up to 18/07/04; full list of members (9 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 6TH floor 19 great winchester street london EC2N 2BH (1 page)
2 July 2004Registered office changed on 02/07/04 from: 6TH floor 19 great winchester street london EC2N 2BH (1 page)
23 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 August 2003Return made up to 18/07/03; full list of members (9 pages)
5 August 2003Return made up to 18/07/03; full list of members (9 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Return made up to 18/07/02; full list of members (9 pages)
6 August 2002Return made up to 18/07/02; full list of members (9 pages)
12 October 2001Full accounts made up to 31 December 2000 (15 pages)
12 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Registered office changed on 19/04/01 from: 1 london wall london EC2Y 5JU (1 page)
19 April 2001Registered office changed on 19/04/01 from: 1 london wall london EC2Y 5JU (1 page)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Return made up to 18/07/99; full list of members (12 pages)
7 September 1999Return made up to 18/07/99; full list of members (12 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1998Return made up to 18/07/98; full list of members (8 pages)
1 October 1998Return made up to 18/07/98; full list of members (8 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1997Return made up to 18/07/97; full list of members (8 pages)
22 September 1997Return made up to 18/07/97; full list of members (8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 October 1996Return made up to 18/07/96; no change of members (9 pages)
13 October 1996Return made up to 18/07/96; no change of members (9 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
14 July 1995Return made up to 18/07/95; no change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)
14 July 1995Return made up to 18/07/95; no change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)