Company NamePlumo Ltd
DirectorsEsther Elisabeth Roth and Verena Roth
Company StatusActive
Company Number03646566
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous NamePillow Talk By Post Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Esther Elisabeth Roth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(1 day after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Amhurst Terrace
London
E8 2BT
Director NameMs Verena Roth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed29 October 2012(14 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Sidney Grove
London
EC1V 7LP
Secretary NameBernard Anthony Winchester
NationalityBritish
StatusResigned
Appointed09 October 1998(1 day after company formation)
Appointment Duration18 years, 11 months (resigned 27 September 2017)
RoleAccountant
Correspondence Address60 Whitworth Road
London
SE25 6XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteplumo.com
Email address[email protected]
Telephone020 88899945
Telephone regionLondon

Location

Registered Address10 Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2013
Net Worth£113,670
Cash£5,442
Current Liabilities£493,277

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

5 December 2008Delivered 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

Filing History

15 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 July 2021Registered 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 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
23 September 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 September 2017Termination of appointment of Bernard Anthony Winchester as a secretary on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Bernard Anthony Winchester as a secretary on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 September 2015Registered 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 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
29 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(5 pages)
24 September 2013Director's details changed for Ms Verena Roth on 24 September 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
24 September 2013Director's details changed for Ms Verena Roth on 24 September 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 January 2013Appointment of Ms Verena Roth as a director (2 pages)
2 January 2013Appointment of Ms Verena Roth as a director (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the capital of the company be increased from £100 to £200 by the creation of 100 b ordinary shares of £1 each 29/10/2012
(1 page)
23 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 200
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 200
(4 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the capital of the company be increased from £100 to £200 by the creation of 100 b ordinary shares of £1 each 29/10/2012
(1 page)
23 November 2012Change of share class name or designation (2 pages)
23 November 2012Change of share class name or designation (2 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 September 2010Director's details changed for Esther Roth on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Esther Roth on 20 September 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
13 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
13 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
30 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
30 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 September 2004Return made up to 30/09/04; full list of members (6 pages)
23 September 2004Return made up to 30/09/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
21 September 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2003Registered office changed on 14/08/03 from: leroy house unit 3P 436 essex road london N1 3QP (1 page)
14 August 2003Registered office changed on 14/08/03 from: leroy house unit 3P 436 essex road london N1 3QP (1 page)
14 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
4 February 2003Registered office changed on 04/02/03 from: 17 japan crescent london N4 4BB (1 page)
4 February 2003Registered office changed on 04/02/03 from: 17 japan crescent london N4 4BB (1 page)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 29 February 2000 (11 pages)
17 August 2000Full accounts made up to 29 February 2000 (11 pages)
28 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
22 March 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 60 whitworth road south norwood london SE25 6XJ (1 page)
8 December 1998Registered office changed on 08/12/98 from: 60 whitworth road south norwood london SE25 6XJ (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
12 November 1998Company name changed pillow talk by post LTD\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed pillow talk by post LTD\certificate issued on 13/11/98 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
8 October 1998Incorporation (12 pages)
8 October 1998Incorporation (12 pages)