PLENTVIEW LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0AT

Company number 02936601
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address 21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Aris Marcou on 23 February 2017; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 . The most likely internet sites of PLENTVIEW LIMITED are www.plentview.co.uk, and www.plentview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plentview Limited is a Private Limited Company. The company registration number is 02936601. Plentview Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Plentview Limited is 21 Aylmer Parade Aylmer Road London N2 0at. The company`s financial liabilities are £153.33k. It is £34.48k against last year. The cash in hand is £57.93k. It is £-4.9k against last year. And the total assets are £173.35k, which is £30.12k against last year. DOSHI, Jignesh Ashvin is a Director of the company. MARCOU, Aristides is a Director of the company. Secretary MARCOU, Andre has been resigned. Secretary MARCOU, Aris has been resigned. Secretary PEARCE, Colin James Tobias has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director BELL, Julia Alice has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director RUSSELL MARKS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


plentview Key Finiance

LIABILITIES £153.33k
+29%
CASH £57.93k
-8%
TOTAL ASSETS £173.35k
+21%
All Financial Figures

Current Directors

Director
DOSHI, Jignesh Ashvin
Appointed Date: 01 February 2009
48 years old

Director
MARCOU, Aristides
Appointed Date: 05 June 2001
69 years old

Resigned Directors

Secretary
MARCOU, Andre
Resigned: 01 January 2004
Appointed Date: 05 June 2001

Secretary
MARCOU, Aris
Resigned: 05 June 2001
Appointed Date: 28 June 1996

Secretary
PEARCE, Colin James Tobias
Resigned: 04 October 2000
Appointed Date: 30 June 1994

Nominee Secretary
THOMAS, Howard
Resigned: 30 June 1994
Appointed Date: 08 June 1994

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 26 April 2011
Appointed Date: 01 January 2004

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 05 June 2001
Appointed Date: 04 October 2000

Director
BELL, Julia Alice
Resigned: 04 October 2000
Appointed Date: 30 June 1994
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 June 1994
Appointed Date: 08 June 1994
63 years old

Director
RUSSELL MARKS NOMINEES LIMITED
Resigned: 05 June 2001
Appointed Date: 04 October 2000

PLENTVIEW LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Director's details changed for Mr Aris Marcou on 23 February 2017
11 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

...
... and 55 more events
16 Jun 1995
Return made up to 08/06/95; full list of members

06 Jul 1994
Registered office changed on 06/07/94 from: 16 st john street london EC1M 4AY

06 Jul 1994
Secretary resigned;new director appointed

06 Jul 1994
New secretary appointed;director resigned

08 Jun 1994
Incorporation