Company NamePlatinum Consulting Surrey Limited
DirectorsJan Hendrik Munnik and Machiel Adriaan Oberholzer
Company StatusActive
Company Number06054414
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous NameElzetan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Machiel Adriaan Oberholzer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
Kent
BR5 1HR
Secretary NameMrs Elandri Stricker-Timmermans
NationalitySouth African
StatusResigned
Appointed14 September 2007(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2009)
RoleActress
Correspondence AddressFlat 9 Priors Barn House 53 Beaumont Drive
Worcester Park
Surrey
KT4 8FD
Director NameMrs Elandri Stricker-Timmermans
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2009(2 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 January 2010)
RoleMedia Presenter
Country of ResidenceEngland
Correspondence Address5 The Avenue
Tadworth
Surrey
KT20 5AS
Secretary NameMr Richard Ewart Dunstan
NationalityBritish
StatusResigned
Appointed26 May 2009(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2020)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
Kent
BR5 1HR
Director NameMr Harold Leith Edward Konig
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 2014(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 January 2015)
RoleEye Surgeon
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor 4, Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2015)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 4, Ashley Road
Epsom
Surrey
KT18 5AX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteelzetan.co.uk

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Harold Leith Edward Konig
40.00%
Ordinary
400 at £1Platinum Investments Surrey LTD
40.00%
Ordinary
100 at £1Jan Hendrik Munnik
10.00%
Ordinary
100 at £1Richard Dunstan
10.00%
Ordinary

Financials

Year2014
Net Worth£42,580
Cash£431
Current Liabilities£78,400

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

17 February 2011Delivered on: 22 February 2011
Persons entitled: Robert Lee

Classification: Rent deposit deed
Secured details: £2,487.50 due or to become due from the company to the chargee.
Particulars: Deposit of £2,487.50.
Outstanding

Filing History

16 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Richard Ewart Dunstan as a secretary on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Richard Ewart Dunstan as a director on 30 April 2020 (1 page)
2 April 2020Satisfaction of charge 1 in full (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
16 September 2019Notification of Machiel Adriaan Oberholzer as a person with significant control on 6 September 2019 (2 pages)
16 September 2019Appointment of Mr Machiel Adriaan Oberholzer as a director on 13 September 2019 (2 pages)
16 September 2019Notification of Jan Hendrik Munnik as a person with significant control on 6 September 2019 (2 pages)
16 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 September 2019Cessation of Antonie Christoffel Lombard Bouwer as a person with significant control on 13 September 2019 (1 page)
14 August 2019Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 14 August 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 October 2017Notification of Antonie Christoffel Lombard Bouwer as a person with significant control on 1 July 2017 (2 pages)
23 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
23 October 2017Notification of Antonie Christoffel Lombard Bouwer as a person with significant control on 1 July 2017 (2 pages)
23 October 2017Cessation of Platinum Investments Surrey Ltd as a person with significant control on 1 July 2017 (1 page)
23 October 2017Cessation of Platinum Investments Surrey Ltd as a person with significant control on 1 July 2017 (1 page)
23 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2015Company name changed elzetan LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
23 June 2015Company name changed elzetan LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
8 June 2015Termination of appointment of Andries Christoffel Stricker as a director on 25 May 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Termination of appointment of Andries Christoffel Stricker as a director on 25 May 2015 (1 page)
16 February 2015Termination of appointment of Harold Leith Edward Konig as a director on 15 January 2015 (1 page)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Termination of appointment of Harold Leith Edward Konig as a director on 15 January 2015 (1 page)
11 March 2014Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
11 March 2014Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
11 March 2014Appointment of Mr Harold Leith Edward Konig as a director (2 pages)
11 March 2014Appointment of Mr Jan Hendrik Munnik as a director (2 pages)
11 March 2014Appointment of Mr Jan Hendrik Munnik as a director (2 pages)
11 March 2014Appointment of Mr Harold Leith Edward Konig as a director (2 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Registered office address changed from Unit 5, the Old Dairy Godstone Green Godstone Surrey RH9 8DY United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Unit 5, the Old Dairy Godstone Green Godstone Surrey RH9 8DY United Kingdom on 21 March 2011 (1 page)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Suite D, Unit 1, Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 3 August 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mrs Elandri Stricker-Timmermans on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Mrs Elandri Stricker-Timmermans on 17 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
20 January 2010Termination of appointment of Elandri Stricker-Timmermans as a director (1 page)
20 January 2010Termination of appointment of Elandri Stricker-Timmermans as a director (1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2009Statement of capital following an allotment of shares on 20 June 2008
  • GBP 2,000
(2 pages)
12 December 2009Statement of capital following an allotment of shares on 20 June 2008
  • GBP 2,000
(2 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 June 2009Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page)
28 May 2009Appointment terminated secretary elandri stricker-timmermans (1 page)
28 May 2009Appointment terminated secretary elandri stricker-timmermans (1 page)
28 May 2009Secretary appointed mr richard ewart dunstan (1 page)
28 May 2009Secretary appointed mr richard ewart dunstan (1 page)
27 May 2009Director appointed mrs elandri stricker-timmermans (1 page)
27 May 2009Director appointed mrs elandri stricker-timmermans (1 page)
13 February 2009Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages)
13 February 2009Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages)
13 February 2009Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages)
13 February 2009Secretary's change of particulars / elandri stricker-timmermans / 01/02/2009 (2 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from 14 berger close petts wood orpington kent BR5 1HR united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from 14 berger close petts wood orpington kent BR5 1HR united kingdom (1 page)
20 June 2008Ad 20/06/08\gbp si 1000@1=1000\gbp ic 1001/2001\ (2 pages)
20 June 2008Ad 20/06/08\gbp si 1000@1=1000\gbp ic 1001/2001\ (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 11 bridge street leatherhead surrey KT22 8BL (1 page)
10 June 2008Registered office changed on 10/06/2008 from 11 bridge street leatherhead surrey KT22 8BL (1 page)
10 June 2008Ad 09/06/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
10 June 2008Ad 09/06/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
25 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
25 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 14 berger close orpington kent BR5 1HA (1 page)
30 November 2007Registered office changed on 30/11/07 from: 14 berger close orpington kent BR5 1HA (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 January 2007Incorporation (10 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (10 pages)
16 January 2007Director resigned (1 page)