London
WC2E 9ES
Director Name | Mr Jonathan Peter Baynes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Philip Matthew Stone |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr John Stephen Morrall |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 December 2017 | Delivered on: 11 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
18 April 2017 | Delivered on: 19 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 February 2016 | Delivered on: 17 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
14 February 2023 | Confirmation statement made on 28 January 2023 with updates (6 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 March 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 September 2020 | Memorandum and Articles of Association (29 pages) |
24 September 2020 | Resolutions
|
26 February 2020 | Change of details for Mr Jonathan Peter Baynes as a person with significant control on 28 January 2020 (2 pages) |
26 February 2020 | Change of details for Mr Philip Matthew Stone as a person with significant control on 28 January 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Philip Matthew Stone on 28 January 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Jonathan Peter Baynes on 28 January 2020 (2 pages) |
26 February 2020 | Change of details for Mr James Kenneth Eugene Easton as a person with significant control on 28 January 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr James Kenneth Eugene Easton on 28 January 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 28 January 2020 with updates (8 pages) |
21 February 2020 | Resolutions
|
21 February 2020 | Change of share class name or designation (2 pages) |
6 February 2020 | Termination of appointment of John Stephen Morrall as a secretary on 24 January 2019 (1 page) |
9 December 2019 | Registered office address changed from 62-65 Chandos Place London WC2N 4HG United Kingdom to 25 Bedford Street London WC2E 9ES on 9 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 August 2019 | Satisfaction of charge 088645090003 in full (1 page) |
28 May 2019 | Registration of charge 088645090004, created on 24 May 2019 (23 pages) |
15 May 2019 | Satisfaction of charge 088645090002 in full (1 page) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Registered office address changed from 1 Lancaster Place London WC2E 7ED England to 62-65 Chandos Place London WC2N 4HG on 22 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 December 2017 | Registration of charge 088645090003, created on 7 December 2017 (20 pages) |
11 December 2017 | Registration of charge 088645090003, created on 7 December 2017 (20 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Satisfaction of charge 088645090001 in full (1 page) |
11 July 2017 | Satisfaction of charge 088645090001 in full (1 page) |
19 April 2017 | Registration of charge 088645090002, created on 18 April 2017 (42 pages) |
19 April 2017 | Registration of charge 088645090002, created on 18 April 2017 (42 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Registration of charge 088645090001, created on 17 February 2016 (22 pages) |
17 February 2016 | Registration of charge 088645090001, created on 17 February 2016 (22 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Register inspection address has been changed to 9 New Square Lincoln's Inn London WC2A 3QN (2 pages) |
6 May 2015 | Register inspection address has been changed to 9 New Square Lincoln's Inn London WC2A 3QN (2 pages) |
17 April 2015 | Sub-division of shares on 24 March 2015 (5 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Sub-division of shares on 24 March 2015 (5 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
17 April 2015 | Resolutions
|
17 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
17 April 2015 | Resolutions
|
24 March 2015 | Registered office address changed from C/O Hunters 9 New Square London WC2A 3QN to 1 Lancaster Place London WC2E 7ED on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Hunters 9 New Square London WC2A 3QN to 1 Lancaster Place London WC2E 7ED on 24 March 2015 (1 page) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 May 2014 | Second filing of SH01 previously delivered to Companies House
|
28 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed plural strategy LTD\certificate issued on 14/05/14
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Company name changed plural strategy LTD\certificate issued on 14/05/14
|
12 May 2014 | Appointment of Mr Jonathan Peter Baynes as a director (2 pages) |
12 May 2014 | Appointment of Mr Philip Matthew Stone as a director (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Appointment of Mr Philip Matthew Stone as a director (2 pages) |
12 May 2014 | Appointment of Mr Jonathan Peter Baynes as a director (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 February 2014 | Company name changed plural startup LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed plural startup LIMITED\certificate issued on 06/02/14
|
28 January 2014 | Incorporation
|
28 January 2014 | Incorporation
|