Company NameSt. Edmunds Court Limited
Company StatusActive
Company Number03378218
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NamePlaza Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Paul Bryan Waldock
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 St Edmunds Court
St Edmunds Terrace
London
NW8 8YS
Director NameMrs Susan Sether
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29, St Edmunds Court St Edmunds Terrace
London
NW8 7QL
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed07 May 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameSwee Kuang Quek
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 1998)
RoleAccountant
Correspondence Address4 Fortnums Acre
Stanmore
Middlesex
HA7 3NU
Director NameZahid Hussian Khursheed
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1999)
RoleRetired Banker
Correspondence Address25 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Secretary NameSwee Kuang Quek
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 1998)
RoleAccountant
Correspondence Address4 Fortnums Acre
Stanmore
Middlesex
HA7 3NU
Director NameMr Hossein Panbechi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(11 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameLeslie William Berg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1999)
RoleInvestment Adviser
Correspondence Address3 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameMargaret Ethel Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1999)
RoleRetired
Correspondence Address2 St Edmunds Terrace
London
NW8 7QL
Director NameAlexander Samuel Grunfeld
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleCommerce
Correspondence AddressC/O R Favaro
12d Henri Golay
Geneva Lelignon
Switzerland
Director NameElizabeth Ledaca
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2001)
RoleBond Sales
Correspondence AddressFlat 10 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameMr Max Ernest Fuller
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameJonathan Miles Stuart-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2001)
RoleChartered Accountant
Correspondence Address8 St. Edmunds Court
Saint Edmunds Terrace
London
NW8 7QL
Director NameSunil Daryanai
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2002)
RoleChartered Accountant
Correspondence AddressFlat 20 St. Edmunds Court
Saint Edmunds Terrace
London
Greater London
NW8 7QL
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 The Grove
London
N3 1QT
Director NameJohn Lawson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2004)
RoleRetired
Correspondence Address15 Saint Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameIke Chioke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2003)
RoleBanker
Correspondence Address19 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameJerzy Stolarzuk
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address21 St Edmunds Court
St Edmunds Ter
London
NW8 7QL
Secretary NameIke Chioke
NationalityNigerian
StatusResigned
Appointed30 May 2002(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2003)
RoleBanker
Correspondence Address19 St Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Director NameDale Gabbert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 September 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMs Deborah Lesley King
NationalityBritish
StatusResigned
Appointed24 September 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Grove
London
N3 1QT
Director NameBenjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 St Edmunds Court
St Edmunds Terrace
London
Nw8
Director NameMiss Danielle Coleman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Elias Hamchaoni
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameAmy Elizabeth Chapman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPremium Connections Limited 47 The Grove
London
N3 1QT
Director NameMrs Claire Louise Coleman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address47 The Grove
London
N3 1QT
Secretary NameDeborah Lesley King
StatusResigned
Appointed28 October 2013(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 2014)
RoleCompany Director
Correspondence Address47 The Grove
London
N3 1QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFineman Lever & Company Limited (Corporation)
StatusResigned
Appointed21 May 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 May 2002)
Correspondence Address74-78 Seymour Place
London
W1H 6EH
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2002)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusResigned
Appointed01 April 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
Correspondence AddressHallswelle House 1hallswelle Road
London
NW11 0DH
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed22 July 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2018)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Langhall Properties LTD
6.67%
Ordinary
2 at £1M. Ranasinghe
6.67%
Ordinary
1 at £1Alae Chouaibi
3.33%
Ordinary
1 at £1Alexander Samuel Grunfeld
3.33%
Ordinary
1 at £1Amy Elizabeth Chapman
3.33%
Ordinary
1 at £1Anana Nkechi Okwesa
3.33%
Ordinary
1 at £1Dale Gabbert
3.33%
Ordinary
1 at £1Lara Hamchaoui
3.33%
Ordinary
1 at £1Lilian Lawson
3.33%
Ordinary
1 at £1Lingus Investment Company
3.33%
Ordinary
1 at £1Lords LTD
3.33%
Ordinary
1 at £1M.e. Harris & W. Harris
3.33%
Ordinary
1 at £1Max Ernest Fuller & Mathilde Anna Fuller
3.33%
Ordinary
1 at £1Mr Benjamin Robert Maciver
3.33%
Ordinary
1 at £1Mr Farhad Lakani
3.33%
Ordinary
1 at £1Ms Sheila Duncker
3.33%
Ordinary
1 at £1Nuzhat Nadeem
3.33%
Ordinary
1 at £1Paul Baron Bray
3.33%
Ordinary
1 at £1Sunil Manikram Daryani & Manju Sunil Daryani
3.33%
Ordinary
1 at £1Varuni Preneetha Gunasekera
3.33%
Ordinary
-OTHER
26.67%
-

Financials

Year2014
Net Worth£32
Cash£51,089
Current Liabilities£39,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2001Delivered on: 14 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a st edmunds court st edmunds terrace and garage k/a 24-29 and 30-35 st james terrace mews westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 March 2001Delivered on: 14 March 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The present and future. Undertaking and all property and assets.
Outstanding
27 November 1998Delivered on: 14 December 1998
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: Property k/a st edmunds court & 14/23 st james's terrace mews london borough of city of westminster.
Outstanding
4 August 1999Delivered on: 18 August 1999
Satisfied on: 8 June 2001
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: St edmund's court,st edmunds terrace and 14 to 35 (all inclusive) st james's terrace mews,london borough of city of westminster t/no:459298.
Fully Satisfied
4 August 1999Delivered on: 18 August 1999
Satisfied on: 8 June 2001
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 June 2023Confirmation statement made on 30 May 2023 with updates (6 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
16 May 2022Micro company accounts made up to 31 March 2021 (4 pages)
16 June 2021Confirmation statement made on 30 May 2021 with updates (6 pages)
24 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 January 2021Termination of appointment of Claire Coleman as a director on 14 January 2021 (1 page)
11 June 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 November 2019Termination of appointment of Amy Elizabeth Chapman as a director on 12 November 2019 (1 page)
12 September 2019Termination of appointment of Elias Hamchaoni as a director on 12 February 2019 (1 page)
12 September 2019Appointment of Mr Paul Bryan Waldock as a director on 12 February 2019 (2 pages)
12 September 2019Appointment of Mr Paul Baron Bray as a director on 12 February 2019 (2 pages)
1 July 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
23 March 2019Appointment of Mrs Susan Sether as a director on 12 February 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
23 August 2018Termination of appointment of Paul Baron Bray as a director on 20 August 2018 (1 page)
22 August 2018Termination of appointment of Paul Waldock as a director on 20 August 2018 (1 page)
20 June 2018Confirmation statement made on 30 May 2018 with updates (7 pages)
21 May 2018Appointment of D&G Block Management Limited as a secretary on 7 May 2018 (2 pages)
20 May 2018Termination of appointment of Kinleigh Limited as a secretary on 4 May 2018 (1 page)
20 May 2018Registered office address changed from 5 Compton Road London SW19 7QA to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 May 2018 (1 page)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Appointment of Mr Paul Baron Bray as a director on 28 June 2016 (2 pages)
1 August 2016Appointment of Mr Paul Baron Bray as a director on 28 June 2016 (2 pages)
7 July 2016Termination of appointment of Hossein Panbechi as a director on 28 June 2016 (1 page)
7 July 2016Termination of appointment of Hossein Panbechi as a director on 28 June 2016 (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30
(9 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30
(9 pages)
11 April 2016Appointment of Mr Paul Waldock as a director on 5 February 2016 (2 pages)
11 April 2016Appointment of Mr Paul Waldock as a director on 5 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30
(8 pages)
28 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30
(8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014 (1 page)
22 July 2014Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014 (2 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(7 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Appointment of Claire Coleman as a director (2 pages)
7 November 2013Appointment of Claire Coleman as a director (2 pages)
7 November 2013Appointment of Deborah Lesley King as a secretary (1 page)
7 November 2013Appointment of Deborah Lesley King as a secretary (1 page)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary (1 page)
14 January 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Appointment of Amy Elizabeth Chapman as a director (3 pages)
9 November 2012Appointment of Amy Elizabeth Chapman as a director (3 pages)
7 November 2012Termination of appointment of Dale Gabbert as a director (2 pages)
7 November 2012Termination of appointment of Dale Gabbert as a director (2 pages)
7 November 2012Termination of appointment of Danielle Coleman as a director (2 pages)
7 November 2012Termination of appointment of Danielle Coleman as a director (2 pages)
8 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
18 December 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 December 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
8 December 2011Termination of appointment of Max Fuller as a director (1 page)
8 December 2011Termination of appointment of Max Fuller as a director (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Termination of appointment of Deborah King as a secretary (1 page)
6 June 2011Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
6 June 2011Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Deborah King as a secretary (1 page)
1 June 2011Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 47 the Grove London N3 1QT on 1 June 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2010Appointment of Mr Elias Hamchaoni as a director (2 pages)
17 December 2010Appointment of Mr Elias Hamchaoni as a director (2 pages)
17 December 2010Appointment of Miss Danielle Coleman as a director (2 pages)
17 December 2010Termination of appointment of Paul Bray as a director (1 page)
17 December 2010Termination of appointment of Paul Bray as a director (1 page)
17 December 2010Appointment of Miss Danielle Coleman as a director (2 pages)
26 June 2010Director's details changed for Dale Gabbert on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Dale Gabbert on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Dale Gabbert on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages)
26 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
26 June 2010Director's details changed for Hossein Panbechi on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages)
26 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (17 pages)
26 June 2010Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Mr Paul Baron Bray on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Max Ernest Fuller on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 30/05/09; full list of members (15 pages)
5 August 2009Return made up to 30/05/09; full list of members (15 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Appointment terminated director benjamin grant (1 page)
20 November 2008Appointment terminated director benjamin grant (1 page)
7 July 2008Return made up to 30/05/08; full list of members (15 pages)
7 July 2008Return made up to 30/05/08; full list of members (15 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
19 July 2007Return made up to 30/05/07; full list of members (9 pages)
19 July 2007Return made up to 30/05/07; full list of members (9 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2006Return made up to 30/05/06; full list of members (9 pages)
26 June 2006Return made up to 30/05/06; full list of members (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
19 July 2005Return made up to 30/05/05; full list of members (9 pages)
19 July 2005Return made up to 30/05/05; full list of members (9 pages)
6 May 2005Full accounts made up to 31 March 2004 (11 pages)
6 May 2005Full accounts made up to 31 March 2004 (11 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 June 2004Return made up to 30/05/04; change of members (12 pages)
16 June 2004Return made up to 30/05/04; change of members (12 pages)
14 May 2004Resolutions
  • RES13 ‐ Major works 17/02/03
(4 pages)
14 May 2004Resolutions
  • RES13 ‐ Major works 17/02/03
(4 pages)
2 March 2004Full accounts made up to 31 March 2003 (11 pages)
2 March 2004Full accounts made up to 31 March 2003 (11 pages)
19 January 2004£ ic 32/30 24/09/03 £ sr 2@1=2 (1 page)
19 January 2004£ ic 32/30 24/09/03 £ sr 2@1=2 (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Director resigned (1 page)
25 July 2003Return made up to 30/05/03; full list of members (18 pages)
25 July 2003Return made up to 30/05/03; full list of members (18 pages)
17 December 2002Registered office changed on 17/12/02 from: elliotts 4TH floor centre heights london NW3 6JG (1 page)
17 December 2002Registered office changed on 17/12/02 from: elliotts 4TH floor centre heights london NW3 6JG (1 page)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 31 May 2001 (10 pages)
23 July 2002Full accounts made up to 31 May 2001 (10 pages)
19 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(16 pages)
19 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(16 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: juliet bellis & co phoenix house 84-88 church road london SE19 2EZ (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: juliet bellis & co phoenix house 84-88 church road london SE19 2EZ (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 July 2002Director resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Return made up to 30/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Return made up to 30/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
6 October 2000Registered office changed on 06/10/00 from: 74-78 seymour place london W1H 6EH (1 page)
6 October 2000Registered office changed on 06/10/00 from: 74-78 seymour place london W1H 6EH (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
15 June 2000Return made up to 30/05/00; change of members (10 pages)
15 June 2000Return made up to 30/05/00; change of members (10 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
11 January 2000Accounts for a small company made up to 31 May 1998 (9 pages)
11 January 2000Accounts for a small company made up to 31 May 1998 (9 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 30/05/99; full list of members (9 pages)
5 July 1999Return made up to 30/05/99; full list of members (9 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
30 May 1998Registered office changed on 30/05/98 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 October 1997Ad 09/10/97--------- £ si 30@1=30 £ ic 2/32 (4 pages)
28 October 1997Ad 09/10/97--------- £ si 30@1=30 £ ic 2/32 (4 pages)
24 October 1997Memorandum and Articles of Association (10 pages)
24 October 1997Memorandum and Articles of Association (10 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Memorandum and Articles of Association (9 pages)
17 July 1997Memorandum and Articles of Association (9 pages)
16 July 1997Company name changed plaza properties LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed plaza properties LIMITED\certificate issued on 17/07/97 (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
19 June 1997Registered office changed on 19/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)