PLUM PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3BX

Company number 03175463
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address UNIT 2 117 FARRINGDON ROAD, LONDON, EC1R 3BX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of PLUM PARTNERSHIP LIMITED are www.plumpartnership.co.uk, and www.plum-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plum Partnership Limited is a Private Limited Company. The company registration number is 03175463. Plum Partnership Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Plum Partnership Limited is Unit 2 117 Farringdon Road London Ec1r 3bx. The company`s financial liabilities are £0.14k. It is £-29.56k against last year. The cash in hand is £0.03k. It is £-27.63k against last year. And the total assets are £20.58k, which is £-29.84k against last year. WELLS, Susan Caroline is a Secretary of the company. MORRIS, Rebecca Elizabeth is a Director of the company. WELLS, Susan Caroline is a Director of the company. Secretary MACGREGOR MASON, Alex has been resigned. Director CODSI, Tewfick Elias has been resigned. Director EDWARDS, Graham Charles has been resigned. The company operates in "specialised design activities".


plum partnership Key Finiance

LIABILITIES £0.14k
-100%
CASH £0.03k
-100%
TOTAL ASSETS £20.58k
-60%
All Financial Figures

Current Directors

Secretary
WELLS, Susan Caroline
Appointed Date: 10 March 1997

Director
MORRIS, Rebecca Elizabeth
Appointed Date: 31 May 2010
60 years old

Director
WELLS, Susan Caroline
Appointed Date: 10 March 1997
65 years old

Resigned Directors

Secretary
MACGREGOR MASON, Alex
Resigned: 10 March 1997
Appointed Date: 20 March 1996

Director
CODSI, Tewfick Elias
Resigned: 31 May 2010
Appointed Date: 20 March 1996
78 years old

Director
EDWARDS, Graham Charles
Resigned: 02 September 2005
Appointed Date: 10 March 1997
64 years old

Persons With Significant Control

Ms Susan Caroline Wells
Notified on: 20 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rebecca Elizabeth Morris
Notified on: 20 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUM PARTNERSHIP LIMITED Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 50 more events
27 Aug 1997
New secretary appointed;new director appointed
27 Aug 1997
Secretary resigned
19 Mar 1997
Accounting reference date extended from 31/03/97 to 30/04/97
25 Apr 1996
Accounting reference date notified as 31/03
20 Mar 1996
Incorporation

PLUM PARTNERSHIP LIMITED Charges

27 February 2003
Rent deposit deed
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Lch Properties LTD
Description: Rent deposit cash lodged with the landlords.
21 November 1997
Rent deposit deed
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Graham Cooper, Canna Kendall and Freddie Tarrant(As Trustees of the Faverwise Executive Pensionscheme)
Description: The rent deposit balance of £10,050 plus accrued net…