PLAZA 107 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 02941555
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of PLAZA 107 LIMITED are www.plaza107.co.uk, and www.plaza-107.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Plaza 107 Limited is a Private Limited Company. The company registration number is 02941555. Plaza 107 Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Plaza 107 Limited is 5 Hanover Square London W1s 1hq. The company`s financial liabilities are £54.26k. It is £-20.99k against last year. The cash in hand is £34.33k. It is £4.47k against last year. And the total assets are £69.13k, which is £34.16k against last year. HOLLIS, Nanette Anneliese is a Director of the company. Secretary GRUNBERG, Michael has been resigned. Secretary HOLLIS, Nanette Anneliese has been resigned. Secretary MARSH, Anthony has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary ROLFE, Trevor Anthony has been resigned. Director ATHERTON, Paul Richard has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director DIMMOCK, Philip Anthony has been resigned. Director GRUNBERG, Michael has been resigned. Director TAMBOURINE, Angelique has been resigned. The company operates in "Combined office administrative service activities".


plaza 107 Key Finiance

LIABILITIES £54.26k
-28%
CASH £34.33k
+14%
TOTAL ASSETS £69.13k
+97%
All Financial Figures

Current Directors

Director
HOLLIS, Nanette Anneliese
Appointed Date: 29 June 2010
62 years old

Resigned Directors

Secretary
GRUNBERG, Michael
Resigned: 27 February 1995
Appointed Date: 05 August 1994

Secretary
HOLLIS, Nanette Anneliese
Resigned: 29 June 2010
Appointed Date: 31 October 1999

Secretary
MARSH, Anthony
Resigned: 16 June 1998
Appointed Date: 27 February 1995

Nominee Secretary
MOORE, Debbie
Resigned: 05 August 1994
Appointed Date: 22 June 1994

Secretary
ROLFE, Trevor Anthony
Resigned: 31 October 1999
Appointed Date: 16 June 1998

Director
ATHERTON, Paul Richard
Resigned: 27 March 2005
Appointed Date: 11 September 1996
60 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 05 August 1994
Appointed Date: 22 June 1994
67 years old

Director
DIMMOCK, Philip Anthony
Resigned: 27 February 1995
Appointed Date: 05 August 1994
78 years old

Director
GRUNBERG, Michael
Resigned: 31 March 1998
Appointed Date: 05 August 1994
69 years old

Director
TAMBOURINE, Angelique
Resigned: 30 June 2010
Appointed Date: 27 March 2005
56 years old

PLAZA 107 LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
All of the property or undertaking has been released and no longer forms part of charge 1
...
... and 62 more events
14 Sep 1994
Secretary resigned;new secretary appointed;new director appointed
14 Sep 1994
Director resigned;new director appointed

15 Aug 1994
Company name changed temporan LIMITED\certificate issued on 16/08/94

15 Aug 1994
Company name changed\certificate issued on 15/08/94
22 Jun 1994
Incorporation

PLAZA 107 LIMITED Charges

19 November 2001
Rent deposit deed
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit account.