PLATTON KING LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 00486269
Status Active
Incorporation Date 12 September 1950
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Confirmation statement made on 30 September 2016 with updates; Secretary's details changed for Mr James Christopher Platton King on 30 September 2016. The most likely internet sites of PLATTON KING LIMITED are www.plattonking.co.uk, and www.platton-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platton King Limited is a Private Limited Company. The company registration number is 00486269. Platton King Limited has been working since 12 September 1950. The present status of the company is Active. The registered address of Platton King Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . KING, James Christopher Platton is a Secretary of the company. KING, David Martin Platton is a Director of the company. KING, James Christopher Platton is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr James Christopher Platton King
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Martin Platton King
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLATTON KING LIMITED Events

29 Dec 2016
Accounts for a small company made up to 5 April 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Secretary's details changed for Mr James Christopher Platton King on 30 September 2016
30 Sep 2016
Director's details changed for James Christopher Platton King on 30 September 2016
30 Sep 2016
Director's details changed for David Martin Platton King on 30 September 2016
...
... and 73 more events
25 Sep 1987
Particulars of mortgage/charge

25 Sep 1987
Particulars of mortgage/charge

17 Jan 1987
Return made up to 29/12/86; full list of members

04 Aug 1986
Full accounts made up to 5 April 1986

04 Aug 1986
Director resigned

PLATTON KING LIMITED Charges

13 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 1 72 browning avenue boscombe. With…
13 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a flat 3 72 browning avenue boscombe. With the…
13 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 49/49A the grove, london. With the benefit…
21 April 2004
Legal mortgage
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 70 flower lane mill hill barnet…
10 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 5 February 2005
Persons entitled: Midland Bank PLC
Description: The quardrangle, bedmont lane stanmore, middlesex.
10 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 5 February 2005
Persons entitled: Midland Bank PLC
Description: 1 to 12, 14 and 15 squires court, abingdon road finchley…
16 August 1974
Statutoey mortgage
Delivered: 27 August 1974
Status: Satisfied on 5 February 2005
Persons entitled: Lloyds and Scottish Trust LTD
Description: Name of croft british justice no 363111 port of registry…
22 February 1973
Legal charge
Delivered: 23 February 1973
Status: Satisfied on 5 February 2005
Persons entitled: First National Finance Corporation LTD
Description: 12A flower lane, mill hill london NW7.
31 August 1972
Legal charge
Delivered: 1 September 1972
Status: Satisfied on 5 February 2005
Persons entitled: First National Finance Corporation LTD
Description: 11, woodside avenue, london NW7.
31 August 1972
Legal charge
Delivered: 1 September 1972
Status: Satisfied
Persons entitled: First National Finance Corporation LTD
Description: 15, brockenhurst gardens, london NW7.
10 October 1963
Mortgage
Delivered: 17 October 1963
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 1 to 12 & 14 & 15 squire court abingdon road, finchley…