THE PLAZA LTD
LONDON

Hellopages » Greater London » Lewisham » SE6 2TS

Company number 05292685
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 3-7 BROMLEY ROAD, CATFORD, LONDON, SE6 2TS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of THE PLAZA LTD are www.theplaza.co.uk, and www.the-plaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The Plaza Ltd is a Private Limited Company. The company registration number is 05292685. The Plaza Ltd has been working since 22 November 2004. The present status of the company is Active. The registered address of The Plaza Ltd is 3 7 Bromley Road Catford London Se6 2ts. . STACEY, Louise is a Secretary of the company. STACEY, Louise is a Director of the company. STACEY, Mark Nicholas is a Director of the company. Secretary ACREDIA LIMITED has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary TURNPIN SECRETARIAL SERVICES has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Director FARNLEIGH LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
STACEY, Louise
Appointed Date: 10 March 2005

Director
STACEY, Louise
Appointed Date: 24 January 2005
54 years old

Director
STACEY, Mark Nicholas
Appointed Date: 24 January 2005
57 years old

Resigned Directors

Secretary
ACREDIA LIMITED
Resigned: 10 March 2005
Appointed Date: 24 January 2005

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Secretary
TURNPIN SECRETARIAL SERVICES
Resigned: 24 January 2005
Appointed Date: 22 November 2004

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
FARNLEIGH LIMITED
Resigned: 24 January 2005
Appointed Date: 22 November 2004

Persons With Significant Control

Mr Mark Nicholas Stacey
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Stacey
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PLAZA LTD Events

03 Feb 2017
Confirmation statement made on 22 November 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2

...
... and 31 more events
30 Nov 2004
New director appointed
30 Nov 2004
Secretary resigned
30 Nov 2004
Director resigned
30 Nov 2004
New secretary appointed
22 Nov 2004
Incorporation