PLUM & ASHBY ENGLAND LIMITED
LEYTON PLUM & ASHBY (ENGLAND) LIMITED

Hellopages » Greater London » Waltham Forest » E10 7QX

Company number 09016014
Status Active
Incorporation Date 29 April 2014
Company Type Private Limited Company
Address UNIT 7 DORMA TRADING PARK, STAFFA ROAD, LEYTON, LONDON, E10 7QX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 340 ; Total exemption small company accounts made up to 30 September 2015; Current accounting period extended from 30 April 2015 to 30 September 2015. The most likely internet sites of PLUM & ASHBY ENGLAND LIMITED are www.plumashbyengland.co.uk, and www.plum-ashby-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Plum Ashby England Limited is a Private Limited Company. The company registration number is 09016014. Plum Ashby England Limited has been working since 29 April 2014. The present status of the company is Active. The registered address of Plum Ashby England Limited is Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7qx. The company`s financial liabilities are £70.54k. It is £33.42k against last year. The cash in hand is £6.31k. It is £-0.43k against last year. And the total assets are £30.65k, which is £-34.88k against last year. ELLIOTT, Rosie Mary is a Director of the company. WHITE, Victoria Lucy is a Director of the company. Director ELLIOTT, Gary John has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


plum & ashby england Key Finiance

LIABILITIES £70.54k
+90%
CASH £6.31k
-7%
TOTAL ASSETS £30.65k
-54%
All Financial Figures

Current Directors

Director
ELLIOTT, Rosie Mary
Appointed Date: 01 August 2014
61 years old

Director
WHITE, Victoria Lucy
Appointed Date: 01 August 2014
43 years old

Resigned Directors

Director
ELLIOTT, Gary John
Resigned: 01 August 2014
Appointed Date: 29 April 2014
69 years old

PLUM & ASHBY ENGLAND LIMITED Events

20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 340

29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
20 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 340

20 May 2015
Statement of capital following an allotment of shares on 5 December 2014
  • GBP 340

...
... and 4 more events
03 Sep 2014
Appointment of Ms Victoria Lucy White as a director on 1 August 2014
03 Sep 2014
Termination of appointment of Gary John Elliott as a director on 1 August 2014
03 Sep 2014
Appointment of Mrs Rosie Mary Elliott as a director on 1 August 2014
13 May 2014
Company name changed plum & ashby (england) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution

29 Apr 2014
Incorporation
Statement of capital on 2014-04-29
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PLUM & ASHBY ENGLAND LIMITED Charges

7 October 2014
Charge code 0901 6014 0002
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
7 October 2014
Charge code 0901 6014 0001
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…