Company NamePlastic Holdings Limited
DirectorsFarhad Ismail and Aristides D'Costa
Company StatusActive
Company Number11901363
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Farhad Ismail
Date of BirthJanuary 1999 (Born 25 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2019(1 week, 1 day after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Change of details for Mr Farhad Ismail as a person with significant control on 17 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Farhad Ismail on 17 March 2021 (2 pages)
16 October 2020Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
29 June 2019Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 16 June 2019 (2 pages)
8 April 2019Notification of Farhad Ismail as a person with significant control on 1 April 2019 (2 pages)
8 April 2019Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 1 April 2019 (1 page)
8 April 2019Appointment of Mr Farhad Ismail as a director on 1 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)