PLYMOUTH INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6AW

Company number 03933516
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address BRIDEWELL GATE, 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of PLYMOUTH INVESTMENTS LIMITED are www.plymouthinvestments.co.uk, and www.plymouth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plymouth Investments Limited is a Private Limited Company. The company registration number is 03933516. Plymouth Investments Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Plymouth Investments Limited is Bridewell Gate 9 Bridewell Place London Ec4v 6aw. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. MORRISS, Elizabeth Susanna is a Secretary of the company. CRADER, Mark Jason is a Director of the company. Secretary GELBARD, Aron Grisha has been resigned. Secretary GELBARD, Miriam has been resigned. Secretary LE QUESNE, Dennis Philip has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KOPILOV, Elimelech has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


plymouth investments Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
MORRISS, Elizabeth Susanna
Appointed Date: 25 February 2012

Director
CRADER, Mark Jason
Appointed Date: 25 February 2000
63 years old

Resigned Directors

Secretary
GELBARD, Aron Grisha
Resigned: 27 September 2001
Appointed Date: 10 April 2001

Secretary
GELBARD, Miriam
Resigned: 10 April 2001
Appointed Date: 25 February 2000

Secretary
LE QUESNE, Dennis Philip
Resigned: 25 February 2012
Appointed Date: 27 September 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
KOPILOV, Elimelech
Resigned: 03 December 2002
Appointed Date: 25 February 2000
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mr Mark Jason Crader
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PLYMOUTH INVESTMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

22 Apr 2015
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 62 more events
02 Mar 2000
Director resigned
02 Mar 2000
New secretary appointed
02 Mar 2000
New director appointed
02 Mar 2000
Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
25 Feb 2000
Incorporation

PLYMOUTH INVESTMENTS LIMITED Charges

20 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 14 November 2002
Persons entitled: Samuel Montagu & Co. Limited
Description: 19-22 upper banister street southampton. With the benefit…
20 March 2000
Sub-charge
Delivered: 23 March 2000
Status: Satisfied on 14 November 2002
Persons entitled: Mark Crader
Description: 19-22 upper banister street southampton t/no HP186056.
20 March 2000
Second charge
Delivered: 23 March 2000
Status: Satisfied on 14 November 2002
Persons entitled: Mark Crader
Description: 19-22 upper banister street southampton.t/no.HP186056.
20 March 2000
Second charge
Delivered: 23 March 2000
Status: Satisfied on 14 November 2002
Persons entitled: Elimeleh Kopilov
Description: 19-22 upper banister street southampton t/no.HP186056.
20 March 2000
Deed of assignment of rents
Delivered: 29 March 2000
Status: Satisfied on 26 February 2002
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
20 March 2000
Deed of floating charge
Delivered: 29 March 2000
Status: Satisfied on 26 February 2002
Persons entitled: Newcastle Building Society
Description: Floating charge all its undertaking and all its property…
6 July 1998
Legal charge
Delivered: 29 March 2000
Status: Satisfied on 26 February 2002
Persons entitled: Newcastle Building Society
Description: The f/h property k/a 19/20 upper banister…