PLIMTO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 6AH

Company number 01964716
Status Active
Incorporation Date 25 November 1985
Company Type Private Limited Company
Address 53 GUN STREET, LONDON, E1 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PLIMTO PROPERTIES LIMITED are www.plimtoproperties.co.uk, and www.plimto-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plimto Properties Limited is a Private Limited Company. The company registration number is 01964716. Plimto Properties Limited has been working since 25 November 1985. The present status of the company is Active. The registered address of Plimto Properties Limited is 53 Gun Street London E1 6ah. . SHAMASH, Jamil is a Secretary of the company. SHAMASH, Jamil is a Director of the company. SHAMASH, Saleh is a Director of the company. Secretary SHAMASH, Maurice has been resigned. Director SHAMASH, Haron has been resigned. Director SHAMASH, Maurice has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHAMASH, Jamil
Appointed Date: 14 May 2003

Director
SHAMASH, Jamil

79 years old

Director
SHAMASH, Saleh

75 years old

Resigned Directors

Secretary
SHAMASH, Maurice
Resigned: 12 May 2003

Director
SHAMASH, Haron
Resigned: 02 July 2009
112 years old

Director
SHAMASH, Maurice
Resigned: 12 May 2003
82 years old

Persons With Significant Control

Mr Jamil Shamash
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Saleh Shamash
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLIMTO PROPERTIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

26 Jul 2015
Secretary's details changed for Jamil Shamash on 16 April 2015
...
... and 75 more events
04 Jul 1988
Accounts for a small company made up to 31 March 1988

04 Jul 1988
Return made up to 25/06/88; full list of members

30 Jul 1987
Full accounts made up to 31 March 1987

30 Jul 1987
Return made up to 30/06/87; full list of members

09 Jan 1987
Return made up to 30/11/86; full list of members

PLIMTO PROPERTIES LIMITED Charges

10 May 2011
Deed of rental assignment
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent. See image for full details.
10 May 2011
Charge over rent account
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Right title and interest in the charged balance. See image…
7 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 29-31 oxford street city of…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a nexus house 135 to 137 (odd)…
17 October 2001
Legal charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Saxon house 1 thrawl street spitalfields london E1 in the…
23 September 1999
Mortgage deed
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Six upper floor flats on the first and second floords (and…
30 May 1997
Assignment by way of charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the company's right title benefits and interests…
30 May 1997
Deed of legal charge
Delivered: 10 June 1997
Status: Satisfied on 8 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H properties at 100 baker street and 12 sherlock mews…
26 April 1989
Legal charge
Delivered: 6 May 1989
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: 100 baker street and 12 sherlock mews london W1 t/n ln…
6 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 9 May 1989
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H 100 baker street & 12 sherlock mews, london W1. Tn: ln…