1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director Name | Mr Peter Graham Browne |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Coniger Road London SW6 3TB |
Secretary Name | Michael Bilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Shinglewell Road Erith Kent DA8 1NF |
Director Name | Rupert Henry James Browne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chanter Browne & Curry 1 Plato Place 72-74 St Dionis Road London SW6 4TU |
Secretary Name | Mr Peter Graham Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Coniger Road London SW6 3TB |
Director Name | Mrs Louise Elizabeth Anne Fleming |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Chanter Browne & Curry 1 Plato Place 72-74 St Dionis Road London SW6 4TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 73842647 |
---|---|
Telephone region | London |
Registered Address | C/O Chanter Browne & Curry 1 Plato Place 72-74 St Dionis Road London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,600 |
Net Worth | £780 |
Cash | £1,123 |
Current Liabilities | £793 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Termination of appointment of Peter Graham Browne as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Peter Graham Browne as a secretary on 12 October 2016 (1 page) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Appointment of Mrs Harriet Louise Carrell as a director (2 pages) |
1 May 2013 | Appointment of Mrs Harriet Louise Carrell as a director (2 pages) |
1 May 2013 | Appointment of Mrs Louise Elizabeth Anne Fleming as a director (2 pages) |
1 May 2013 | Appointment of Mrs Louise Elizabeth Anne Fleming as a director (2 pages) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Termination of appointment of Rupert Browne as a director (1 page) |
25 April 2013 | Termination of appointment of Rupert Browne as a director (1 page) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Henry James Browne on 1 February 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / rupert browne / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / rupert browne / 16/03/2009 (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Memorandum and Articles of Association (2 pages) |
24 June 2008 | Memorandum and Articles of Association (2 pages) |
18 June 2008 | Company name changed plato place company secretaries LIMITED\certificate issued on 19/06/08 (2 pages) |
18 June 2008 | Company name changed plato place company secretaries LIMITED\certificate issued on 19/06/08 (2 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Ad 03/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 April 2007 | Ad 03/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Incorporation (18 pages) |
16 March 2006 | Incorporation (18 pages) |