London
E8 2BT
Director Name | Ms Verena Roth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 October 2012(14 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Sidney Grove London EC1V 7LP |
Secretary Name | Bernard Anthony Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 September 2017) |
Role | Accountant |
Correspondence Address | 60 Whitworth Road London SE25 6XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | plumo.com |
---|---|
Email address | [email protected] |
Telephone | 020 88899945 |
Telephone region | London |
Registered Address | 10 Amhurst Terrace London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £113,670 |
Cash | £5,442 |
Current Liabilities | £493,277 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
5 December 2008 | Delivered on: 6 December 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
23 July 2021 | Registered office address changed from Unit a010 5 Clarendon Road London N22 6XJ to 10 Amhurst Terrace London E8 2BT on 23 July 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
23 September 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
20 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 September 2017 | Termination of appointment of Bernard Anthony Winchester as a secretary on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Bernard Anthony Winchester as a secretary on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 September 2015 | Registered office address changed from Unit a010 5 Clarendon Road London N22 6XJ England to Unit a010 5 Clarendon Road London N22 6XJ on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from The Chocolate Factory Unit C004 5 Clarendon Road London Greater London N22 6XJ to Unit a010 5 Clarendon Road London N22 6XJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Unit a010 5 Clarendon Road London N22 6XJ England to Unit a010 5 Clarendon Road London N22 6XJ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from The Chocolate Factory Unit C004 5 Clarendon Road London Greater London N22 6XJ to Unit a010 5 Clarendon Road London N22 6XJ on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 September 2013 | Director's details changed for Ms Verena Roth on 24 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Ms Verena Roth on 24 September 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 January 2013 | Appointment of Ms Verena Roth as a director (2 pages) |
2 January 2013 | Appointment of Ms Verena Roth as a director (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Change of share class name or designation (2 pages) |
23 November 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 September 2010 | Director's details changed for Esther Roth on 20 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Esther Roth on 20 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
21 September 2003 | Return made up to 30/09/03; full list of members
|
21 September 2003 | Return made up to 30/09/03; full list of members
|
14 August 2003 | Registered office changed on 14/08/03 from: leroy house unit 3P 436 essex road london N1 3QP (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: leroy house unit 3P 436 essex road london N1 3QP (1 page) |
14 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 17 japan crescent london N4 4BB (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 17 japan crescent london N4 4BB (1 page) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
8 October 2002 | Return made up to 30/09/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 October 2000 | Return made up to 08/10/00; full list of members
|
6 October 2000 | Return made up to 08/10/00; full list of members
|
17 August 2000 | Full accounts made up to 29 February 2000 (11 pages) |
17 August 2000 | Full accounts made up to 29 February 2000 (11 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members
|
28 October 1999 | Return made up to 08/10/99; full list of members
|
22 March 1999 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
22 March 1999 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 60 whitworth road south norwood london SE25 6XJ (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 60 whitworth road south norwood london SE25 6XJ (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Company name changed pillow talk by post LTD\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed pillow talk by post LTD\certificate issued on 13/11/98 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
8 October 1998 | Incorporation (12 pages) |
8 October 1998 | Incorporation (12 pages) |