Belvedere
Kent
DA17 6AS
Director Name | Mrs Abbe Lian Gillen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Fishers Way Belvedere DA17 6BS |
Director Name | Mr Joel Tait |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 October 2020) |
Role | Transporter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Fishers Way Belvedere DA17 6BS |
Secretary Name | Joel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Unit 14 Fishers Way Belvedere DA17 6BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2001(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 | 28 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | platinumtransport.co.uk |
---|---|
Telephone | 020 83207977 |
Telephone region | London |
Registered Address | Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,413 |
Cash | £28,260 |
Current Liabilities | £452,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
15 January 2021 | Delivered on: 20 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 June 2007 | Delivered on: 6 June 2007 Persons entitled: Lloyds Tsb Commercial 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 May 2005 | Delivered on: 11 June 2005 Persons entitled: Lloyds Tsb Commercial 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
19 October 2023 | Registered office address changed from Unit 14 Fishers Way Belvedere DA17 6BS England to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 19 October 2023 (1 page) |
30 June 2023 | Resolutions
|
21 June 2023 | Resolutions
|
21 June 2023 | Statement of capital on 21 June 2023
|
21 June 2023 | Solvency Statement dated 01/06/23 (1 page) |
20 June 2023 | Notification of Laura Tait as a person with significant control on 2 June 2023 (2 pages) |
20 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
20 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
8 June 2023 | Satisfaction of charge 043458990003 in full (1 page) |
30 March 2023 | Satisfaction of charge 1 in full (1 page) |
30 March 2023 | Satisfaction of charge 2 in full (1 page) |
31 January 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
2 November 2022 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
20 May 2022 | Director's details changed for Abbe Gillen on 20 May 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Abbe Gillen as a director on 24 April 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
20 January 2021 | Registration of charge 043458990003, created on 15 January 2021 (41 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Memorandum and Articles of Association (16 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
29 October 2020 | Cessation of Joel Edward James Tait as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Joel Tait as a secretary on 16 October 2020 (1 page) |
29 October 2020 | Change of details for Mr Stuart John Chown as a person with significant control on 16 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Joel Tait as a director on 16 October 2020 (1 page) |
29 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
2 April 2020 | Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF England to Unit 14 Fishers Way Belvedere DA17 6BS on 2 April 2020 (1 page) |
2 April 2020 | Registered office address changed from Unit 14 Fishers Way Belvedere Kent DA17 6BS England to 35 Berkeley Square Mayfair London W1J 5BF on 2 April 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
5 March 2018 | Registered office address changed from Unit 9 Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ to Unit 14 Fishers Way Belvedere Kent DA17 6BS on 5 March 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Mr Joel Tait on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Joel Tait on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Joel Tait on 16 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Stuart John Chown on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Stuart John Chown on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Joel Tait on 16 July 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Stuart John Chown on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Joel Tait on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Stuart John Chown on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Joel Tait on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Joel Tait on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Joel Tait on 16 March 2012 (2 pages) |
20 February 2012 | Registered office address changed from Unit 9 Bruts Wharf Crabtree Manorway North Belvedere Kent DA17 6AB on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from Unit 9 Bruts Wharf Crabtree Manorway North Belvedere Kent DA17 6AB on 20 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
9 February 2010 | Annual return made up to 16 February 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Joel Tait on 3 February 2010 (3 pages) |
9 February 2010 | Secretary's details changed for Joel Tait on 3 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Joel Tait on 3 February 2010 (3 pages) |
9 February 2010 | Secretary's details changed for Joel Tait on 3 February 2010 (3 pages) |
9 February 2010 | Annual return made up to 16 February 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Joel Tait on 3 February 2010 (3 pages) |
9 February 2010 | Secretary's details changed for Joel Tait on 3 February 2010 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 29 January 2010 (3 pages) |
29 January 2010 | Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 29 January 2010 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 28/12/07; no change of members (7 pages) |
20 March 2008 | Return made up to 28/12/07; no change of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 May 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 May 2007 | Return made up to 28/12/06; full list of members (7 pages) |
29 June 2006 | Return made up to 28/12/05; full list of members
|
29 June 2006 | Return made up to 28/12/05; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 79 lee high road, london, SE13 5NS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 79 lee high road, london, SE13 5NS (1 page) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
27 January 2004 | Return made up to 28/12/03; full list of members
|
27 January 2004 | Return made up to 28/12/03; full list of members
|
6 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
20 March 2002 | Company name changed platinum express courier transpo rt services LTD\certificate issued on 20/03/02 (2 pages) |
20 March 2002 | Company name changed platinum express courier transpo rt services LTD\certificate issued on 20/03/02 (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 22 buckley close, crayford, kent DA1 4SQ (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 22 buckley close, crayford, kent DA1 4SQ (1 page) |
17 January 2002 | Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2001 | Incorporation (11 pages) |
28 December 2001 | Incorporation (11 pages) |