PLEYMART LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 9LG

Company number 00978370
Status Active
Incorporation Date 29 April 1970
Company Type Private Limited Company
Address 55 BEULAH ROAD, WALTHAMSTOW, LONDON, E17 9LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PLEYMART LIMITED are www.pleymart.co.uk, and www.pleymart.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Pleymart Limited is a Private Limited Company. The company registration number is 00978370. Pleymart Limited has been working since 29 April 1970. The present status of the company is Active. The registered address of Pleymart Limited is 55 Beulah Road Walthamstow London E17 9lg. . CARROLL, Julie is a Director of the company. Secretary CARROLL, Margaret has been resigned. Director CARROLL, Christopher has been resigned. Director CARROLL, Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARROLL, Julie
Appointed Date: 31 December 1997
54 years old

Resigned Directors

Secretary
CARROLL, Margaret
Resigned: 15 February 2015

Director
CARROLL, Christopher
Resigned: 15 February 1998
87 years old

Director
CARROLL, Margaret
Resigned: 15 February 2015
88 years old

PLEYMART LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

14 May 2015
Termination of appointment of Margaret Carroll as a director on 15 February 2015
...
... and 64 more events
01 Sep 1987
Return made up to 09/06/87; full list of members

24 Sep 1986
Registered office changed on 24/09/86 from: the bricklayers yard carnac street london SE27

05 Jun 1986
Accounts for a small company made up to 31 December 1984

05 Jun 1986
Return made up to 01/05/86; full list of members

29 Apr 1970
Incorporation

PLEYMART LIMITED Charges

7 May 1993
Legal charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land on the north side of christchurch road, london SW2…
22 May 1992
Legal charge
Delivered: 2 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 83, christchurch road,london SW2 title no:tgl 57592. fixed…