Company number 04206675
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 15 MINSTER ROAD, LONDON, ENGLAND, NW2 3SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 July 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 20,000
; Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015. The most likely internet sites of PLATINUM (CORNWALL ROAD) LIMITED are www.platinumcornwallroad.co.uk, and www.platinum-cornwall-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Platinum Cornwall Road Limited is a Private Limited Company.
The company registration number is 04206675. Platinum Cornwall Road Limited has been working since 26 April 2001.
The present status of the company is Active. The registered address of Platinum Cornwall Road Limited is 15 Minster Road London England Nw2 3se. The company`s financial liabilities are £57.01k. It is £21.25k against last year. And the total assets are £31.75k, which is £29.17k against last year. SALEM, Isaac is a Director of the company. Secretary DADOUN, Michel has been resigned. Secretary SPW SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DADOUN, Michel has been resigned. Director DADOUN, Michel has been resigned. Director DADOUN, Michel has been resigned. Director HARDOON, Henry has been resigned. Director SALEM, Joel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
platinum (cornwall road) Key Finiance
LIABILITIES
£57.01k
+59%
CASH
n/a
TOTAL ASSETS
£31.75k
+1132%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SPW SECRETARIES LIMITED
Resigned: 01 August 2003
Appointed Date: 01 June 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 2001
Appointed Date: 26 April 2001
Director
DADOUN, Michel
Resigned: 15 January 2014
Appointed Date: 12 June 2012
63 years old
Director
DADOUN, Michel
Resigned: 12 December 2011
Appointed Date: 27 April 2011
63 years old
Director
DADOUN, Michel
Resigned: 01 May 2003
Appointed Date: 01 June 2001
63 years old
Director
HARDOON, Henry
Resigned: 06 June 2012
Appointed Date: 12 December 2011
69 years old
Director
SALEM, Joel
Resigned: 27 April 2011
Appointed Date: 01 May 2003
67 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 2001
Appointed Date: 26 April 2001
PLATINUM (CORNWALL ROAD) LIMITED Events
08 Aug 2016
Micro company accounts made up to 31 July 2015
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
28 Oct 2015
Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015
21 Jul 2015
Satisfaction of charge 6 in full
21 Jul 2015
Satisfaction of charge 042066750008 in full
...
... and 80 more events
25 Sep 2001
New director appointed
25 Sep 2001
Accounting reference date extended from 30/04/02 to 31/07/02
25 Sep 2001
New secretary appointed
08 Jun 2001
Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ
26 Apr 2001
Incorporation
29 June 2015
Charge code 0420 6675 0016
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Chiron Partners (Fze)
Quivira Bridging No. 1 LLP
Kseye Capital LLP
Description: Units 1-3 103 to 149 cornwall road london. Please see image…
23 June 2015
Charge code 0420 6675 0015
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None…
23 June 2015
Charge code 0420 6675 0014
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Property k/a 1-3 (odd) 103-143 cornwall road london t/no…
23 June 2015
Charge code 0420 6675 0013
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 1-3 (odd) 103-143 cornwall road london…
8 December 2014
Charge code 0420 6675 0012
Delivered: 12 December 2014
Status: Satisfied
on 21 July 2015
Persons entitled: West One Loan Limited
Description: 103 cornwall road london t/no's NGL297269 and NGL416246…
8 December 2014
Charge code 0420 6675 0011
Delivered: 12 December 2014
Status: Satisfied
on 21 July 2015
Persons entitled: West One Loan Limited
Description: 103 cornwall road london t/no's NGL297269 and NGL416246…
8 December 2014
Charge code 0420 6675 0010
Delivered: 12 December 2014
Status: Satisfied
on 21 July 2015
Persons entitled: Aura Finance Limited
Description: 103 cornwall road london t/no's NGL297269 and NGL416246…
28 August 2014
Charge code 0420 6675 0009
Delivered: 9 September 2014
Status: Satisfied
on 21 July 2015
Persons entitled: Alpha Centauri Limited
Quivira Bridging No 1 LLP
Aspire Private Finance LTD
Kseye Capital LLP
Description: Contains fixed charge…
28 August 2014
Charge code 0420 6675 0008
Delivered: 9 September 2014
Status: Satisfied
on 21 July 2015
Persons entitled: Aspire Private Finance LTD
Kseye Capital LLP
Quivira Bridging No 1 LLP
Alpha Centauri Limited
Description: F/H property k/a 103-149 cornwall road, london t/no…
14 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied
on 21 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charges over the undertaking and all…
14 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied
on 21 July 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Units 1 & 3, 103 to 149 (odd) cornwall road london t/nos…
8 December 2004
Debenture (floating charge)
Delivered: 9 December 2004
Status: Satisfied
on 8 October 2009
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied
on 8 October 2009
Persons entitled: Nationwide Building Society
Description: F/H property known as 103-149 cornwall road london t/n…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied
on 8 October 2009
Persons entitled: Nationwide Building Society
Description: The l/h property known as unit 3 103-149 cornwall road…
20 November 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied
on 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Legal charge
Delivered: 3 December 2001
Status: Satisfied
on 29 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 103-149 cornwall rd,haringey; t/no…