Company NamePlaistow Management Limited
Company StatusDissolved
Company Number08520609
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameEdgefield Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2022(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Secretary NameMr Andrew James Yuill
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSt Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Carbrooke LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,875
Cash£1,135,314
Current Liabilities£7,294,750

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 May 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 19 May 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
3 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
3 February 2014Termination of appointment of Jonathan Rowland as a director (1 page)
3 February 2014Termination of appointment of Jonathan Rowland as a director (1 page)
3 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page)
27 August 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
27 August 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
10 May 2013Appointment of Mr Jonathan David Rowland as a director (2 pages)
10 May 2013Appointment of Mr Jonathan David Rowland as a director (2 pages)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
8 May 2013Incorporation (23 pages)
8 May 2013Incorporation (23 pages)