Uxbridge
London
UB8 2FX
Director Name | Mr Tariq Zaman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
Director Name | Mr Ronald John Henry Stern |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Frognal Hampstead London NW3 6XR |
Director Name | Mrs Susan Deborah Stern |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Frognal Hampstead London NW3 6XR |
Secretary Name | Mrs Eve Popper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Heath Cottage 52 The Rutts Bushey Heath Hertfordshire WD23 1LJ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | www.snopakebrands.com/platignum/#!/page_home |
---|---|
Telephone | 020 89919901 |
Telephone region | London |
Registered Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Ronald John Henry Stern 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Termination of appointment of Ronald John Henry Stern as a director on 14 June 2023 (1 page) |
26 May 2023 | Appointment of Mr Ronald John Henry Stern as a director on 26 May 2023 (2 pages) |
10 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ to Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX on 16 March 2022 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 June 2021 | Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
21 June 2021 | Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Susan Deborah Stern as a director on 18 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Tariq Zaman as a director on 17 May 2021 (2 pages) |
5 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 December 2004 | Director resigned (1 page) |
14 October 2004 | Company name changed ibis (883) LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed ibis (883) LIMITED\certificate issued on 14/10/04 (2 pages) |
21 June 2004 | Incorporation (39 pages) |
21 June 2004 | Incorporation (39 pages) |