Company NamePlentview Limited
DirectorsAristides Marcou and Jignesh Ashvin Doshi
Company StatusActive
Company Number02936601
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aristides Marcou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(6 years, 12 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Jignesh Ashvin Doshi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(14 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJulia Alice Bell
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 1994(3 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2000)
RoleSub Editor
Correspondence Address74 Bedford Road
London
N2 9DA
Secretary NameColin James Tobias Pearce
NationalityBritish
StatusResigned
Appointed30 June 1994(3 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2000)
RoleShop Keeper
Correspondence Address74 Bedford Road
London
N2 9DA
Secretary NameMr Aris Marcou
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameAndre Marcou
NationalityBritish
StatusResigned
Appointed05 June 2001(6 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address68 Grove Avenue
London
N10 2AN
Director NameRussell Marks Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2000(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 June 2001)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0PE
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2000(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 June 2001)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£455,830
Cash£42,426
Current Liabilities£28,127

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 March 2021Director's details changed for Mr Jignesh Ashvin Doshi on 4 September 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 8 June 2010 (1 page)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 8 June 2010 (1 page)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 8 June 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Director appointed mr jignesh doshi (1 page)
24 February 2009Director appointed mr jignesh doshi (1 page)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 08/06/05; full list of members (2 pages)
9 June 2005Return made up to 08/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
9 June 2003Return made up to 08/06/03; full list of members (6 pages)
9 June 2003Return made up to 08/06/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 June 2002Return made up to 08/06/02; full list of members (6 pages)
5 June 2002Return made up to 08/06/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
1 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
9 June 1999Return made up to 08/06/99; no change of members (4 pages)
9 June 1999Return made up to 08/06/99; no change of members (4 pages)
2 June 1998Return made up to 08/06/98; full list of members (6 pages)
2 June 1998Return made up to 08/06/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 June 1997Return made up to 08/06/97; no change of members (4 pages)
26 June 1997Return made up to 08/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 July 1996Return made up to 08/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 July 1996Return made up to 08/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 June 1994Incorporation (15 pages)
8 June 1994Incorporation (15 pages)