Company NamePlentiful Limited
DirectorVictoria Charlotte Holmes
Company StatusActive
Company Number06213234
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Victoria Charlotte Holmes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Griffin Gate 135 Lower Richmond Road
London
SW15 1EZ
Secretary NameMr Paul Anthony Jones
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Island
Thames Ditton
Surrey
KT7 0SQ
Secretary NameMrs Caroline Spector
StatusResigned
Appointed28 January 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2012)
RoleCompany Director
Correspondence Address18a Almington Street
London
N4 3BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,237
Cash£21,083
Current Liabilities£10,017

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 March 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 61B Felsham Rd 61B Felsham Road Putney London SW15 1AZ to 8 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 16 May 2016 (1 page)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 61B Felsham Rd 61B Felsham Road Putney London SW15 1AZ to 8 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 16 May 2016 (1 page)
15 May 2016Director's details changed for Ms Victoria Charlotte Holmes on 2 April 2016 (2 pages)
15 May 2016Director's details changed for Ms Victoria Charlotte Holmes on 2 April 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
24 February 2014Registered office address changed from 2a Danemere Street Putney London SW15 1LT United Kingdom on 24 February 2014 (1 page)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
24 February 2014Registered office address changed from 2a Danemere Street Putney London SW15 1LT United Kingdom on 24 February 2014 (1 page)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
24 February 2014Director's details changed for Ms Victoria Charlotte Holmes on 5 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 January 2013Director's details changed for Ms Victoria Charlotte Holmes on 13 January 2013 (2 pages)
13 January 2013Registered office address changed from 83 Richmond Ave Highams Park London E4 9RR United Kingdom on 13 January 2013 (1 page)
13 January 2013Director's details changed for Ms Victoria Charlotte Holmes on 13 January 2013 (2 pages)
13 January 2013Registered office address changed from 83 Richmond Ave Highams Park London E4 9RR United Kingdom on 13 January 2013 (1 page)
14 July 2012Director's details changed for Ms Victoria Charlotte Holmes on 14 July 2012 (2 pages)
14 July 2012Director's details changed for Ms Victoria Charlotte Holmes on 14 July 2012 (2 pages)
14 May 2012Termination of appointment of Caroline Spector as a secretary (1 page)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Caroline Spector as a secretary (1 page)
24 April 2012Termination of appointment of Caroline Spector as a secretary (1 page)
24 April 2012Termination of appointment of Caroline Spector as a secretary (1 page)
24 April 2012Registered office address changed from C/O Plentiful Limited 18a Almington Street London N4 3BP United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Plentiful Limited 18a Almington Street London N4 3BP United Kingdom on 24 April 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 January 2011Appointment of Mrs Caroline Spector as a secretary (1 page)
28 January 2011Appointment of Mrs Caroline Spector as a secretary (1 page)
23 January 2011Registered office address changed from 33 the Island Thames Ditton KT7 0SQ on 23 January 2011 (1 page)
23 January 2011Director's details changed for Ms Victoria Charlotte Holmes on 23 January 2011 (2 pages)
23 January 2011Termination of appointment of Paul Jones as a secretary (1 page)
23 January 2011Termination of appointment of Paul Jones as a secretary (1 page)
23 January 2011Director's details changed for Ms Victoria Charlotte Holmes on 23 January 2011 (2 pages)
23 January 2011Registered office address changed from 33 the Island Thames Ditton KT7 0SQ on 23 January 2011 (1 page)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (12 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 May 2009Return made up to 16/04/09; full list of members (5 pages)
27 May 2009Return made up to 16/04/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
9 May 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)