Company NamePlatform Associates Limited
DirectorsAlastair Murray Smith and Liam Stephen Bond
Company StatusActive
Company Number07247210
CategoryPrivate Limited Company
Incorporation Date10 May 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlastair Murray Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Ecim 4jn
Director NameLiam Stephen Bond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(10 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
Ecim 4jn
Director NameMr John David Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMr Antony David Wall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address12 Golden Square
London
W1F 9JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £0.5Conor Bond
5.00%
Ordinary A
45 at £0.5Gregory Bond
5.00%
Ordinary A
180 at £1Alastair Murray Smith
40.00%
Ordinary
180 at £1Liam Bond
40.00%
Ordinary
90 at £0.5Kirsti Hummell
10.00%
Ordinary A

Financials

Year2014
Net Worth£174,407
Cash£31,576
Current Liabilities£82,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Director's details changed for Alastair Murray Smith on 2 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
13 May 2019Director's details changed for Alistair Murray Smith on 2 May 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
14 May 2018Director's details changed (2 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Director's details changed (2 pages)
12 May 2017Director's details changed (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Director's details changed (2 pages)
24 May 2016Director's details changed (2 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 450
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 450
(5 pages)
19 February 2016Director's details changed for Liam Stephen Bond on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Liam Stephen Bond on 19 February 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages)
10 July 2015Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages)
10 July 2015Director's details changed for Liam Stephen Bond on 2 July 2015 (2 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 450
(5 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 450
(5 pages)
7 April 2015Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 7 April 2015 (2 pages)
24 March 2015Registered office address changed from 18B Charles Street London W1J 5DU to 90 Long Acre London WC2E 9RZ on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 18B Charles Street London W1J 5DU to 90 Long Acre London WC2E 9RZ on 24 March 2015 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 December 2014Sub-division of shares on 1 September 2014 (5 pages)
17 December 2014Resolutions
  • RES13 ‐ 90 ord a shares of £1 each be subdivided into 180 ord a shares of £0.50 each 01/09/2014
(1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 December 2014Sub-division of shares on 1 September 2014 (5 pages)
17 December 2014Sub-division of shares on 1 September 2014 (5 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
17 July 2014Director's details changed for Alistair Murray Smith on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Alistair Murray Smith on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Alistair Murray Smith on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 450
(5 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 450
(5 pages)
12 March 2014Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 12 March 2014 (1 page)
11 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 360
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 360
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 360
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 360
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Antony Wall as a director (1 page)
1 December 2011Termination of appointment of Antony Wall as a director (1 page)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Mr Antony David Wall on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Antony David Wall on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Antony David Wall on 1 May 2011 (2 pages)
19 May 2011Appointment of Liam Stephen Bond as a director (3 pages)
19 May 2011Appointment of Liam Stephen Bond as a director (3 pages)
19 May 2011Appointment of Alistair Murray Smith as a director (3 pages)
19 May 2011Appointment of Alistair Murray Smith as a director (3 pages)
21 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
21 January 2011Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 21 January 2011 (1 page)
21 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
21 January 2011Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 21 January 2011 (1 page)
4 October 2010Appointment of Mr Antony Wall as a director (2 pages)
4 October 2010Termination of appointment of John Lee as a director (1 page)
4 October 2010Appointment of Mr Antony Wall as a director (2 pages)
4 October 2010Termination of appointment of John Lee as a director (1 page)
10 May 2010Incorporation (43 pages)
10 May 2010Incorporation (43 pages)