Winchmore Hill
London
N21 1HS
Director Name | Mr Roger Whitten |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2000(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Mostons, 29 The Green Winchmore Hill London N21 1HS |
Secretary Name | Mr Roger Whitten |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mostons, 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mrs Cecelia Bettine Morgan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 2000) |
Role | Video Equipment Trader |
Correspondence Address | 26 Station Road North Mymms Hatfield Hertfordshire AL9 7PG |
Director Name | Michael Whitten |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2000) |
Role | Video Equipment Trader |
Correspondence Address | 26 Station Road North Mymms Hertfordshire AL9 7PG |
Secretary Name | Mrs Cecelia Bettine Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 26 Station Road North Mymms Hatfield Hertfordshire AL9 7PG |
Website | plaspro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01438 726269 |
Telephone region | Stevenage |
Registered Address | C/O Mostons, 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,198 |
Cash | £23,234 |
Current Liabilities | £206,494 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 May 2021 | Delivered on: 28 May 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2001 | Delivered on: 29 September 2001 Persons entitled: National Westminster Bank PLC 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. Outstanding |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 May 2020 | Registered office address changed from Fairclough Hall Farm Barns Halls Green Hitchin Herts SG4 7DP England to C/O Mostons, 29 the Green Winchmore Hill London N21 1HS on 21 May 2020 (1 page) |
21 May 2020 | Director's details changed for Mr Roger Whitten on 20 September 2016 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Resolutions
|
1 May 2018 | Registered office address changed from Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ to Fairclough Hall Farm Barns Halls Green Hitchin Herts SG4 7DP on 1 May 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 January 2018 | Director's details changed for Emma Jane Whitten on 31 October 2015 (2 pages) |
23 January 2018 | Director's details changed for Emma Jane Whitten on 31 October 2015 (2 pages) |
23 January 2018 | Secretary's details changed for Mr Roger Whitten on 31 October 2015 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
8 January 2017 | Statement of company's objects (2 pages) |
8 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
8 January 2017 | Statement of company's objects (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
9 April 2015 | Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor Southgate House St Georges Way Stevenage Herts SG1 1HG to Unit 12 Chells Industrial Units Chells Way Stevenage Hertfordshire SG2 0LQ on 9 April 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2010 | Registered office address changed from Suite 2 2Nd Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1WX on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Suite 2 2Nd Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1WX on 23 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Roger Whitten on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Roger Whitten on 31 December 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (3 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 10000@1=10000 £ ic 100/10100 (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: southgate house suite 2 2 nd floor, st georges way stevenage herts SG1 1WX (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: southgate house suite 2 2 nd floor, st georges way stevenage herts SG1 1WX (1 page) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 26 station road north mymms hertfordshire AL9 7PG (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 26 station road north mymms hertfordshire AL9 7PG (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
6 July 2000 | Company name changed polyflight LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed polyflight LIMITED\certificate issued on 07/07/00 (2 pages) |
14 June 2000 | Company name changed whitmore & company LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed whitmore & company LIMITED\certificate issued on 15/06/00 (2 pages) |
26 May 2000 | Withdrawal of application for striking off (1 page) |
26 May 2000 | Withdrawal of application for striking off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 February 1982 | Incorporation (17 pages) |
9 February 1982 | Certificate of incorporation (1 page) |
9 February 1982 | Certificate of incorporation (1 page) |
9 February 1982 | Incorporation (17 pages) |