PLANTCOURT LIMITED
WOODSIDE PARK

Hellopages » Greater London » Barnet » N12 7DQ

Company number 01861978
Status Active
Incorporation Date 8 November 1984
Company Type Private Limited Company
Address WOODSIDE HOUSE, 22 GUILDOWN AVENUE, WOODSIDE PARK, LONDON, N12 7DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLANTCOURT LIMITED are www.plantcourt.co.uk, and www.plantcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Plantcourt Limited is a Private Limited Company. The company registration number is 01861978. Plantcourt Limited has been working since 08 November 1984. The present status of the company is Active. The registered address of Plantcourt Limited is Woodside House 22 Guildown Avenue Woodside Park London N12 7dq. The company`s financial liabilities are £179.85k. It is £2.12k against last year. The cash in hand is £39.97k. It is £-2.59k against last year. And the total assets are £45.56k, which is £-2.06k against last year. GREEN, Heather is a Secretary of the company. GREEN, Heather is a Director of the company. SMEDLEY, Marion Teresa is a Director of the company. The company operates in "Buying and selling of own real estate".


plantcourt Key Finiance

LIABILITIES £179.85k
+1%
CASH £39.97k
-7%
TOTAL ASSETS £45.56k
-5%
All Financial Figures

Current Directors

Secretary

Director
GREEN, Heather

72 years old

Director

PLANTCOURT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
09 Mar 1988
Full accounts made up to 31 March 1987

08 Jul 1987
Full accounts made up to 31 March 1986

08 Jul 1987
Return made up to 05/05/87; full list of members

20 May 1987
Registered office changed on 20/05/87 from: turner easdale & co 14 great castle street london W1N 8JU

21 Mar 1987
Return made up to 30/04/86; full list of members

PLANTCOURT LIMITED Charges

1 May 2003
Mortgage deed
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19/21 market street holyhead anglesey…
13 March 1996
Mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-24 king street twickenham middlesex t/n-MX249807…
28 February 1995
Legal mortgage
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 40 london road, brighton together with…
29 November 1993
Mortgage deed
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 26 rodney street liverpool merseyside tog…
27 January 1989
Mortgage
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 rodney street liverpool by way of legal mortgage & the…
24 August 1988
Mortgage
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 667/671, green lane, ilford, essex. & goodwill.. Floating…
31 January 1985
Legal charge
Delivered: 5 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Office building, old airfield estate, thornaby, cleveland.