PLATONOFF & HARRIS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 02704053
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, ENGLAND, SG14 1QN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Janelle House Hartham Lane Hertford SG14 1QN on 13 July 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 12,500 . The most likely internet sites of PLATONOFF & HARRIS LIMITED are www.platonoffharris.co.uk, and www.platonoff-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platonoff Harris Limited is a Private Limited Company. The company registration number is 02704053. Platonoff Harris Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of Platonoff Harris Limited is Janelle House Hartham Lane Hertford England Sg14 1qn. . ROBERTSON, Anne Elizabeth is a Secretary of the company. FEARN, Brian Ervin is a Director of the company. Secretary BROOKES, Peter has been resigned. Secretary SMITH, Robert Alfred has been resigned. Secretary THOMAS, David Lloyd has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FEARN, Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAMPLES, Christopher Stewart has been resigned. Director SMITH, Robert Alfred has been resigned. Director THOMAS, David Lloyd has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ROBERTSON, Anne Elizabeth
Appointed Date: 10 May 2000

Director
FEARN, Brian Ervin
Appointed Date: 09 September 1992
86 years old

Resigned Directors

Secretary
BROOKES, Peter
Resigned: 10 May 2000
Appointed Date: 10 May 1993

Secretary
SMITH, Robert Alfred
Resigned: 08 December 1992
Appointed Date: 09 September 1992

Secretary
THOMAS, David Lloyd
Resigned: 10 May 1993
Appointed Date: 08 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 September 1992
Appointed Date: 06 April 1992

Director
FEARN, Margaret
Resigned: 31 July 2007
Appointed Date: 31 July 2006
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 September 1992
Appointed Date: 06 April 1992

Director
SAMPLES, Christopher Stewart
Resigned: 30 August 1994
Appointed Date: 10 May 1993
68 years old

Director
SMITH, Robert Alfred
Resigned: 05 November 1992
Appointed Date: 09 September 1992
94 years old

Director
THOMAS, David Lloyd
Resigned: 31 July 2006
Appointed Date: 12 October 1992
81 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 September 1992
Appointed Date: 06 April 1992

PLATONOFF & HARRIS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Janelle House Hartham Lane Hertford SG14 1QN on 13 July 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,500

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,500

...
... and 89 more events
05 Oct 1992
Secretary resigned;director resigned;new director appointed

28 Sep 1992
Company name changed newflag PUBLIC LIMITED COMPANY\certificate issued on 28/09/92
16 Sep 1992
Certificate of authorisation to commence business and borrow

10 Sep 1992
Application to commence business

06 Apr 1992
Incorporation

PLATONOFF & HARRIS LIMITED Charges

24 May 2013
Charge code 0270 4053 0004
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 October 1996
Assignment
Delivered: 23 October 1996
Status: Satisfied on 9 August 2013
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
30 May 1996
Debenture
Delivered: 5 June 1996
Status: Satisfied on 7 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Mortgage debenture
Delivered: 10 December 1994
Status: Satisfied on 3 October 1996
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…