Company NamePlaza Estates Agency Limited
DirectorsElan Shasha and Maurice Shasha
Company StatusActive
Company Number01201919
CategoryPrivate Limited Company
Incorporation Date27 February 1975(49 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMaurice Shasha
NationalityBritish
StatusCurrent
Appointed20 February 2008(33 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMaurice Shasha
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(34 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Hill
London
NW8 0JN
Director NameLily Salama
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameShlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameDaniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springfield Road
London
NW8 0QN
Secretary NameShlomo Salama
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN

Contact

Websiteplazaestates.co.uk
Email address[email protected]
Telephone020 77243100
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1Elan Shasha
50.00%
Ordinary
5k at £1Anthony Shasha
20.00%
Ordinary
5k at £1Maurice Shasha
20.00%
Ordinary
2.5k at £1Raphael Shasha
10.00%
Ordinary

Financials

Year2014
Turnover£2,047,763
Net Worth£680,601
Cash£3,867,335
Current Liabilities£3,877,760

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

28 October 1997Delivered on: 7 November 1997
Satisfied on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
28 October 1996Delivered on: 15 November 1996
Satisfied on: 13 March 2015
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders(as Defined)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or al or any of the other companies named therein (any group member) to the chargee from time to time on any account whatsoever under the terms of the charge.
Particulars: Underleasehold land forming part or parts of grosvenor court mansions 19-43 edgware road city of westminster t/no;-NGL740936 and the tree public house and westchester house 13-15 and 17 edgware road 70,72 & 74 seymour street city of westminster t/no;-NGL598846.
Fully Satisfied
30 October 1996Delivered on: 13 November 1996
Satisfied on: 13 March 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All moneys obligations and liabilities now due or to become due from firpark limited and any company from tiem to time which is a holding company or subsidiary of firpark limited to the chargee (as defined) on any account whatsoever pursuant to the terms of the charge.
Particulars: All that l/h property k/a 5 kilburn high road city of westminster.
Fully Satisfied
27 April 1981Delivered on: 5 May 1981
Satisfied on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 and 22B eluaston mews SW7 l/b of kensington and chelsea title no 49658.
Fully Satisfied
15 September 1977Delivered on: 26 September 1977
Satisfied on: 13 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 eluaston mews kensington & chelsea london SW7 greater london north land title no 49658. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 July 2020Secretary's details changed for Maurice Shasha on 21 July 2020 (1 page)
21 July 2020Director's details changed for Maurice Shasha on 21 July 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
21 June 2019Change of details for Mr Elan Shasha as a person with significant control on 7 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Elan Shasha on 7 June 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
25 January 2016Full accounts made up to 30 April 2015 (12 pages)
25 January 2016Full accounts made up to 30 April 2015 (12 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 1 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 1 in full (4 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,000
(5 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,000
(5 pages)
30 January 2014Full accounts made up to 30 April 2013 (14 pages)
30 January 2014Full accounts made up to 30 April 2013 (14 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 30 April 2012 (13 pages)
19 December 2012Full accounts made up to 30 April 2012 (13 pages)
13 January 2012Full accounts made up to 30 April 2011 (15 pages)
13 January 2012Full accounts made up to 30 April 2011 (15 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
2 December 2010Full accounts made up to 30 April 2010 (13 pages)
2 December 2010Termination of appointment of Shlomo Salama as a director (2 pages)
2 December 2010Termination of appointment of Shlomo Salama as a director (2 pages)
2 December 2010Full accounts made up to 30 April 2010 (13 pages)
2 December 2010Termination of appointment of Lily Salama as a director (2 pages)
2 December 2010Termination of appointment of Lily Salama as a director (2 pages)
11 June 2010Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages)
11 June 2010Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages)
11 June 2010Director's details changed for Maurice Shasha on 1 March 2010 (3 pages)
11 June 2010Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages)
11 June 2010Director's details changed for Maurice Shasha on 1 March 2010 (3 pages)
11 June 2010Director's details changed for Maurice Shasha on 1 March 2010 (3 pages)
4 February 2010Full accounts made up to 30 April 2009 (19 pages)
4 February 2010Full accounts made up to 30 April 2009 (19 pages)
3 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
3 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
15 June 2009Director appointed maurice shasha (2 pages)
15 June 2009Director appointed maurice shasha (2 pages)
13 April 2009Appointment terminated secretary shlomo salama (1 page)
13 April 2009Appointment terminated director daniel tamman (1 page)
13 April 2009Appointment terminated director daniel tamman (1 page)
13 April 2009Return made up to 20/12/08; full list of members (7 pages)
13 April 2009Secretary appointed maurice shasha (2 pages)
13 April 2009Secretary appointed maurice shasha (2 pages)
13 April 2009Return made up to 20/12/08; full list of members (7 pages)
13 April 2009Appointment terminated director sony douer (1 page)
13 April 2009Appointment terminated director sony douer (1 page)
13 April 2009Appointment terminated secretary shlomo salama (1 page)
31 March 2009Full accounts made up to 30 April 2008 (18 pages)
31 March 2009Full accounts made up to 30 April 2008 (18 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
31 March 2008Gbp ic 50000/25000\20/02/08\gbp sr 25000@1=25000\ (1 page)
31 March 2008Gbp ic 50000/25000\20/02/08\gbp sr 25000@1=25000\ (1 page)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
24 January 2008Full accounts made up to 30 April 2007 (20 pages)
24 January 2008Full accounts made up to 30 April 2007 (20 pages)
13 December 2007Return made up to 20/12/07; full list of members (8 pages)
13 December 2007Return made up to 20/12/07; full list of members (8 pages)
29 March 2007Return made up to 20/12/06; full list of members (8 pages)
29 March 2007Return made up to 20/12/06; full list of members (8 pages)
3 March 2007Full accounts made up to 30 April 2006 (18 pages)
3 March 2007Full accounts made up to 30 April 2006 (18 pages)
17 February 2006Full accounts made up to 30 April 2005 (19 pages)
17 February 2006Full accounts made up to 30 April 2005 (19 pages)
14 February 2006Return made up to 20/12/05; full list of members (8 pages)
14 February 2006Return made up to 20/12/05; full list of members (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (19 pages)
2 March 2005Full accounts made up to 30 April 2004 (19 pages)
10 January 2005Return made up to 20/12/04; full list of members (8 pages)
10 January 2005Return made up to 20/12/04; full list of members (8 pages)
1 April 2004Full accounts made up to 30 April 2003 (18 pages)
1 April 2004Full accounts made up to 30 April 2003 (18 pages)
17 January 2004Return made up to 20/12/03; full list of members (8 pages)
17 January 2004Return made up to 20/12/03; full list of members (8 pages)
25 February 2003Full accounts made up to 30 April 2002 (14 pages)
25 February 2003Full accounts made up to 30 April 2002 (14 pages)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
27 January 2003Return made up to 20/12/02; full list of members (8 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
8 January 2002Return made up to 20/12/01; full list of members (8 pages)
8 January 2002Return made up to 20/12/01; full list of members (8 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
7 February 2000Full accounts made up to 30 April 1999 (13 pages)
7 February 2000Full accounts made up to 30 April 1999 (13 pages)
10 January 2000Return made up to 20/12/99; full list of members (8 pages)
10 January 2000Return made up to 20/12/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
4 February 1999Return made up to 20/12/98; full list of members (8 pages)
4 February 1999Return made up to 20/12/98; full list of members (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
2 January 1998Return made up to 20/12/97; full list of members (8 pages)
2 January 1998Return made up to 20/12/97; full list of members (8 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
21 March 1997Full accounts made up to 30 April 1996 (15 pages)
21 March 1997Full accounts made up to 30 April 1996 (15 pages)
17 January 1997Return made up to 20/12/96; full list of members (8 pages)
17 January 1997Return made up to 20/12/96; full list of members (8 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 30 April 1995 (15 pages)
1 March 1996Full accounts made up to 30 April 1995 (15 pages)
24 January 1996Return made up to 20/12/95; full list of members (10 pages)
24 January 1996Return made up to 20/12/95; full list of members (10 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne st london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne st london W1M 9LB (1 page)
28 January 1995Full accounts made up to 30 April 1994 (14 pages)
16 January 1995Return made up to 20/12/94; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 January 1994Return made up to 20/12/93; full list of members (11 pages)
5 January 1994Full accounts made up to 30 April 1993 (13 pages)
8 December 1993Director's particulars changed (2 pages)
29 March 1993Director's particulars changed (2 pages)
11 February 1993Full accounts made up to 30 April 1992 (12 pages)
1 February 1993Return made up to 20/12/92; full list of members (11 pages)
12 March 1992Return made up to 20/12/91; full list of members (11 pages)
14 January 1992Director resigned (2 pages)
9 January 1992Full accounts made up to 30 April 1991 (9 pages)
22 April 1991Return made up to 06/12/90; full list of members (9 pages)
12 October 1990Full accounts made up to 30 April 1990 (8 pages)
9 March 1990Return made up to 20/12/89; full list of members (7 pages)
27 November 1989New director appointed (3 pages)
13 October 1989Full accounts made up to 30 April 1989 (8 pages)
1 March 1989Return made up to 20/12/88; full list of members (6 pages)
27 January 1989New director appointed (2 pages)
16 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 August 1988Particulars of contract relating to shares (3 pages)
16 August 1988Wd 04/07/88 ad 22/04/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1988Wd 04/07/88 ad 22/04/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 August 1988£ nc 100/50000 (1 page)
9 May 1988Director resigned (2 pages)
27 January 1988Return made up to 07/12/87; full list of members (8 pages)
5 January 1988Full accounts made up to 30 April 1987 (8 pages)
9 January 1987Return made up to 08/12/86; full list of members (5 pages)
10 December 1986New director appointed (1 page)
3 October 1986Full accounts made up to 30 April 1986 (8 pages)
4 August 1981New secretary appointed (1 page)
3 April 1975Memorandum and Articles of Association (12 pages)
3 April 1975Memorandum and Articles of Association (12 pages)
27 February 1975Accounts made up to 27 February 1975 (14 pages)
27 February 1975Certificate of incorporation (1 page)
27 February 1975Accounts made up to 27 February 1975 (14 pages)