Company NamePlatform Partners Limited
DirectorsAlastair Murray Smith and Liam Stephen Bond
Company StatusActive
Company Number07405630
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Previous NameDevelopment Platform Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair Murray Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Antony David Wall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Alastair Murray Smith
33.33%
Ordinary
1 at £1Liam Stephen Bond
33.33%
Ordinary
1 at £1Liam Stephen Bond & Alastair Murray Smith
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

26 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-06
(2 pages)
26 November 2020Change of name notice (2 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 May 2016Director's details changed for Alastair Murray Smith on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Alastair Murray Smith on 20 May 2016 (2 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)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(4 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)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 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)
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)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
6 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
6 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
17 July 2014Director's details changed for Alastair Murray Smith on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Alastair 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)
17 July 2014Director's details changed for Alastair Murray Smith on 7 July 2014 (3 pages)
17 July 2014Director's details changed for Liam Stephen Bond on 7 July 2014 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 November 2013Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 1 Carlow Street London NW1 7LH on 4 November 2013 (1 page)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 May 2012Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2 May 2012 (1 page)
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)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 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)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2
(3 pages)
27 October 2010Appointment of Alastair Murray Smith as a director (3 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2
(3 pages)
27 October 2010Appointment of Antony David Wall as a director (3 pages)
27 October 2010Appointment of Alastair Murray Smith as a director (3 pages)
27 October 2010Appointment of Antony David Wall as a director (3 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)