Company NamePlato Business Services Limited
Company StatusDissolved
Company Number05745129
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamePlato Place Company Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Harriett Louise Carrell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chanter Browne & Curry
1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr Peter Graham Browne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Coniger Road
London
SW6 3TB
Secretary NameMichael Bilham
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Shinglewell Road
Erith
Kent
DA8 1NF
Director NameRupert Henry James Browne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chanter Browne & Curry
1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Secretary NameMr Peter Graham Browne
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Coniger Road
London
SW6 3TB
Director NameMrs Louise Elizabeth Anne Fleming
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chanter Browne & Curry
1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 73842647
Telephone regionLondon

Location

Registered AddressC/O Chanter Browne & Curry
1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£1,600
Net Worth£780
Cash£1,123
Current Liabilities£793

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Termination of appointment of Peter Graham Browne as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Peter Graham Browne as a secretary on 12 October 2016 (1 page)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 May 2013Appointment of Mrs Harriet Louise Carrell as a director (2 pages)
1 May 2013Appointment of Mrs Harriet Louise Carrell as a director (2 pages)
1 May 2013Appointment of Mrs Louise Elizabeth Anne Fleming as a director (2 pages)
1 May 2013Appointment of Mrs Louise Elizabeth Anne Fleming as a director (2 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Rupert Browne as a director (1 page)
25 April 2013Termination of appointment of Rupert Browne as a director (1 page)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Director's change of particulars / rupert browne / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / rupert browne / 16/03/2009 (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 June 2008Memorandum and Articles of Association (2 pages)
24 June 2008Memorandum and Articles of Association (2 pages)
18 June 2008Company name changed plato place company secretaries LIMITED\certificate issued on 19/06/08 (2 pages)
18 June 2008Company name changed plato place company secretaries LIMITED\certificate issued on 19/06/08 (2 pages)
23 April 2008Return made up to 16/03/08; full list of members (3 pages)
23 April 2008Return made up to 16/03/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
16 April 2007Ad 03/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 April 2007Ad 03/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)