Company NameThe Plastics Historical Society Limited
Company StatusActive
Company Number06627669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMs Carolyn Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Chisenhale Road
London
E3 5QZ
Director NameMr Raymond John Bush
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Close
Mickleover
Derby
DE3 0RW
Director NameDr Mathew Philip
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address76 Redhill Drive
Brighton
BN1 5FL
Director NameJenefer Elizabeth Cruse
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Hall Drive
London
SE26 6XL
Director NameMs Deborah Susan Jaffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address22 Tanza Road
London
NW3 2UB
Director NameDr John George Russell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChynoweth Crawley Ridge
Camberley
Surrey
GU15 2AJ
Secretary NameJenefer Elizabeth Cruse
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hall Drive
London
SE26 6XL
Director NameStephen Akhurst
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayes Close
Wilden
Bedfordshire
MK44 2PQ
Director NameDr Susan Teresa Irena Mossman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 December 2017)
RoleMuseum
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33 Vancouver Road
London
SE23 2AH

Location

Registered Address297 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,632
Net Worth£19,931
Cash£19,885
Current Liabilities£20

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

23 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 August 2019Elect to keep the directors' residential address register information on the public register (1 page)
15 August 2019Elect to keep the directors' register information on the public register (1 page)
15 August 2019Elect to keep the secretaries register information on the public register (1 page)
22 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
11 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 September 2018Director's details changed for Mr Ray John Bush on 1 September 2018 (2 pages)
7 August 2018Termination of appointment of Susan Teresa Irena Mossman as a director on 30 December 2017 (1 page)
7 August 2018Cessation of Stephen Richard Akhurst as a person with significant control on 30 December 2017 (1 page)
7 August 2018Termination of appointment of Stephen Akhurst as a director on 30 December 2017 (1 page)
30 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 June 2017Registered office address changed from C/O Iom3 297 297 Euston Road London NW1 3AQ England to 297 Euston Road, London, England. Euston Road London NW1 3AD on 29 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Registered office address changed from C/O Iom3 297 297 Euston Road London NW1 3AQ England to 297 Euston Road, London, England. Euston Road London NW1 3AD on 29 June 2017 (1 page)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (5 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
9 July 2015Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page)
8 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
8 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page)
8 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
8 July 2015Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
15 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
18 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
18 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
9 June 2014Appointment of Mr Ray Bush as a director (2 pages)
9 June 2014Appointment of Mr Ray Bush as a director (2 pages)
10 April 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
10 April 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
17 June 2013Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
17 June 2013Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
16 July 2012Annual return made up to 23 June 2012 no member list (4 pages)
16 July 2012Annual return made up to 23 June 2012 no member list (4 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
5 September 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 August 2011Annual return made up to 23 June 2011 no member list (4 pages)
10 August 2011Annual return made up to 23 June 2011 no member list (4 pages)
19 August 2010Annual return made up to 23 June 2010 no member list (4 pages)
19 August 2010Director's details changed for Stephen Akhurst on 23 June 2010 (2 pages)
19 August 2010Director's details changed for Stephen Akhurst on 23 June 2010 (2 pages)
19 August 2010Annual return made up to 23 June 2010 no member list (4 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 November 2009Termination of appointment of Deborah Jaffe as a director (1 page)
23 November 2009Termination of appointment of Deborah Jaffe as a director (1 page)
23 October 2009Appointment of Dr Susan Teresa Irena Mossman as a director (2 pages)
23 October 2009Annual return made up to 21 July 2009 (5 pages)
23 October 2009Appointment of Dr Susan Teresa Irena Mossman as a director (2 pages)
23 October 2009Annual return made up to 21 July 2009 (5 pages)
6 August 2009Director appointed stephen akhurst (2 pages)
6 August 2009Director appointed stephen akhurst (2 pages)
28 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
28 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
15 July 2009Appointment terminate, director and secretary dr john george russell logged form (1 page)
15 July 2009Appointment terminate, director and secretary dr john george russell logged form (1 page)
15 July 2009Appointment terminate, director and secretary jenefer elizabeth cruse logged form (1 page)
15 July 2009Appointment terminate, director and secretary jenefer elizabeth cruse logged form (1 page)
23 June 2008Incorporation (17 pages)
23 June 2008Incorporation (17 pages)