London
W1T 5DS
Secretary Name | Maurice Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(33 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Sony Douer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Hill London NW8 0JN |
Director Name | Lily Salama |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Springfield Road London NW8 0QN |
Secretary Name | Shlomo Salama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Website | plazaestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77243100 |
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | Elan Shasha 50.00% Ordinary |
---|---|
5k at £1 | Anthony Shasha 20.00% Ordinary |
5k at £1 | Maurice Shasha 20.00% Ordinary |
2.5k at £1 | Raphael Shasha 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,047,763 |
Net Worth | £680,601 |
Cash | £3,867,335 |
Current Liabilities | £3,877,760 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 October 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 |
8 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
23 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 July 2020 | Secretary's details changed for Maurice Shasha on 21 July 2020 (1 page) |
21 July 2020 | Director's details changed for Maurice Shasha on 21 July 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 June 2019 | Change of details for Mr Elan Shasha as a person with significant control on 7 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Elan Shasha on 7 June 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
19 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
13 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
13 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
2 December 2010 | Termination of appointment of Shlomo Salama as a director (2 pages) |
2 December 2010 | Termination of appointment of Shlomo Salama as a director (2 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
2 December 2010 | Termination of appointment of Lily Salama as a director (2 pages) |
2 December 2010 | Termination of appointment of Lily Salama as a director (2 pages) |
11 June 2010 | Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
11 June 2010 | Director's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
11 June 2010 | Director's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
11 June 2010 | Director's details changed for Maurice Shasha on 1 March 2010 (3 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
3 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (16 pages) |
3 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (16 pages) |
15 June 2009 | Director appointed maurice shasha (2 pages) |
15 June 2009 | Director appointed maurice shasha (2 pages) |
13 April 2009 | Appointment terminated secretary shlomo salama (1 page) |
13 April 2009 | Appointment terminated director daniel tamman (1 page) |
13 April 2009 | Appointment terminated director daniel tamman (1 page) |
13 April 2009 | Return made up to 20/12/08; full list of members (7 pages) |
13 April 2009 | Secretary appointed maurice shasha (2 pages) |
13 April 2009 | Secretary appointed maurice shasha (2 pages) |
13 April 2009 | Return made up to 20/12/08; full list of members (7 pages) |
13 April 2009 | Appointment terminated director sony douer (1 page) |
13 April 2009 | Appointment terminated director sony douer (1 page) |
13 April 2009 | Appointment terminated secretary shlomo salama (1 page) |
31 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
31 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
31 March 2008 | Gbp ic 50000/25000\20/02/08\gbp sr 25000@1=25000\ (1 page) |
31 March 2008 | Gbp ic 50000/25000\20/02/08\gbp sr 25000@1=25000\ (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
24 January 2008 | Full accounts made up to 30 April 2007 (20 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (20 pages) |
13 December 2007 | Return made up to 20/12/07; full list of members (8 pages) |
13 December 2007 | Return made up to 20/12/07; full list of members (8 pages) |
29 March 2007 | Return made up to 20/12/06; full list of members (8 pages) |
29 March 2007 | Return made up to 20/12/06; full list of members (8 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (19 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (19 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
1 April 2004 | Full accounts made up to 30 April 2003 (18 pages) |
1 April 2004 | Full accounts made up to 30 April 2003 (18 pages) |
17 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
27 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
4 February 1999 | Return made up to 20/12/98; full list of members (8 pages) |
4 February 1999 | Return made up to 20/12/98; full list of members (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
21 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
17 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (10 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (10 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne st london W1M 9LB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne st london W1M 9LB (1 page) |
28 January 1995 | Full accounts made up to 30 April 1994 (14 pages) |
16 January 1995 | Return made up to 20/12/94; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 January 1994 | Return made up to 20/12/93; full list of members (11 pages) |
5 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |
8 December 1993 | Director's particulars changed (2 pages) |
29 March 1993 | Director's particulars changed (2 pages) |
11 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
1 February 1993 | Return made up to 20/12/92; full list of members (11 pages) |
12 March 1992 | Return made up to 20/12/91; full list of members (11 pages) |
14 January 1992 | Director resigned (2 pages) |
9 January 1992 | Full accounts made up to 30 April 1991 (9 pages) |
22 April 1991 | Return made up to 06/12/90; full list of members (9 pages) |
12 October 1990 | Full accounts made up to 30 April 1990 (8 pages) |
9 March 1990 | Return made up to 20/12/89; full list of members (7 pages) |
27 November 1989 | New director appointed (3 pages) |
13 October 1989 | Full accounts made up to 30 April 1989 (8 pages) |
1 March 1989 | Return made up to 20/12/88; full list of members (6 pages) |
27 January 1989 | New director appointed (2 pages) |
16 August 1988 | Resolutions
|
16 August 1988 | Particulars of contract relating to shares (3 pages) |
16 August 1988 | Wd 04/07/88 ad 22/04/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 August 1988 | Wd 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 1988 | Director resigned (2 pages) |
27 January 1988 | Return made up to 07/12/87; full list of members (8 pages) |
5 January 1988 | Full accounts made up to 30 April 1987 (8 pages) |
9 January 1987 | Return made up to 08/12/86; full list of members (5 pages) |
10 December 1986 | New director appointed (1 page) |
3 October 1986 | Full accounts made up to 30 April 1986 (8 pages) |
4 August 1981 | New secretary appointed (1 page) |
3 April 1975 | Memorandum and Articles of Association (12 pages) |
3 April 1975 | Memorandum and Articles of Association (12 pages) |
27 February 1975 | Accounts made up to 27 February 1975 (14 pages) |
27 February 1975 | Certificate of incorporation (1 page) |
27 February 1975 | Accounts made up to 27 February 1975 (14 pages) |