Company NamePlainrise Limited
DirectorGerard Alan Lee
Company StatusActive
Company Number05901077
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameRobert Yorke-Starkey (Corporation)
StatusResigned
Appointed16 October 2009(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2009)
Correspondence Address143 Granley Gardens
London
N10 3AG

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ar&v Investments LTD
50.00%
Ordinary
1 at £1Kerrington LTD
50.00%
Ordinary

Financials

Year2014
Turnover£11,000
Gross Profit£9,800
Net Worth-£2,432,952
Cash£6,924
Current Liabilities£4,682,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

28 September 2007Delivered on: 4 October 2007
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the northwest side of high road ilford t/no EGL514033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 July 2019Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (6 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 December 2013Notice of completion of voluntary arrangement (9 pages)
4 December 2013Notice of completion of voluntary arrangement (9 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Robert Yorke-Starkey as a director (1 page)
30 January 2013Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Robert Yorke-Starkey as a director (1 page)
30 January 2013Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2012 (5 pages)
4 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2012 (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2011 (4 pages)
4 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2011 (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 November 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 November 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 November 2009Termination of appointment of Robert Yorke-Starkey as a director (1 page)
12 November 2009Termination of appointment of Robert Yorke-Starkey as a director (1 page)
10 November 2009Termination of appointment of Jeffrey Azouz as a director (1 page)
10 November 2009Termination of appointment of Edward Azouz as a director (1 page)
10 November 2009Appointment of Robert Yorke-Starkey as a director (2 pages)
10 November 2009Termination of appointment of Jeffrey Azouz as a director (1 page)
10 November 2009Appointment of Mr Robert Yorke-Starkey as a director (2 pages)
10 November 2009Appointment of Robert Yorke-Starkey as a director (2 pages)
10 November 2009Appointment of Mr Robert Yorke-Starkey as a director (2 pages)
10 November 2009Termination of appointment of Edward Azouz as a director (1 page)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
21 September 2009Return made up to 09/08/09; full list of members (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
3 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
18 September 2007Return made up to 09/08/07; full list of members (7 pages)
18 September 2007Return made up to 09/08/07; full list of members (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 19 cavendish square london W1A 2AW (1 page)
17 January 2007Registered office changed on 17/01/07 from: 19 cavendish square london W1A 2AW (1 page)
10 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New director appointed (4 pages)
30 October 2006New secretary appointed (3 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New secretary appointed (3 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (6 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (4 pages)
30 October 2006New director appointed (6 pages)
2 October 2006Registered office changed on 02/10/06 from: 41 chalton street london NW1 1JD (1 page)
2 October 2006Registered office changed on 02/10/06 from: 41 chalton street london NW1 1JD (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)