PLJ CHELSEA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 08915164
Status Active
Incorporation Date 27 February 2014
Company Type Private Limited Company
Address LJ CAPITAL LIMITED, 9 CLIFFORD STREET, LONDON, W1S 2FT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 30,277 . The most likely internet sites of PLJ CHELSEA LIMITED are www.pljchelsea.co.uk, and www.plj-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Plj Chelsea Limited is a Private Limited Company. The company registration number is 08915164. Plj Chelsea Limited has been working since 27 February 2014. The present status of the company is Active. The registered address of Plj Chelsea Limited is Lj Capital Limited 9 Clifford Street London W1s 2ft. . BENDAYAN, Judah is a Director of the company. BERMAN, David Philip is a Director of the company. ELKINGTON, Jonathan Richard is a Director of the company. WILLIAMS, Andrew Charles is a Director of the company. Director AINTABI, Elliott has been resigned. Director SHAVE, Elliot Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BENDAYAN, Judah
Appointed Date: 26 January 2016
64 years old

Director
BERMAN, David Philip
Appointed Date: 23 July 2014
64 years old

Director
ELKINGTON, Jonathan Richard
Appointed Date: 01 March 2015
47 years old

Director
WILLIAMS, Andrew Charles
Appointed Date: 10 June 2014
61 years old

Resigned Directors

Director
AINTABI, Elliott
Resigned: 26 January 2016
Appointed Date: 10 February 2015
73 years old

Director
SHAVE, Elliot Paul
Resigned: 01 March 2015
Appointed Date: 27 February 2014
54 years old

Persons With Significant Control

Plj Holdco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLJ CHELSEA LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 30,277

26 Jan 2016
Termination of appointment of Elliott Aintabi as a director on 26 January 2016
26 Jan 2016
Appointment of Mr Judah Bendayan as a director on 26 January 2016
...
... and 20 more events
24 Jun 2014
Appointment of Mr Andrew Charles Williams as a director
21 Jun 2014
Registration of charge 089151640003
21 Jun 2014
Registration of charge 089151640002
20 Jun 2014
Registration of charge 089151640001
25 Apr 2014
Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2

PLJ CHELSEA LIMITED Charges

18 September 2015
Charge code 0891 5164 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh
Description: Land on the north-west side of harbour avenue, chelsea…
10 June 2014
Charge code 0891 5164 0003
Delivered: 21 June 2014
Status: Satisfied on 22 September 2015
Persons entitled: Golden Line S.A.
Description: F/H property k/a land on the north-west side of harbour…
10 June 2014
Charge code 0891 5164 0002
Delivered: 21 June 2014
Status: Satisfied on 22 September 2015
Persons entitled: Plj Chelsea S.A.Rl.
Description: F/H property k/a land on the north-west side of harbour…
10 June 2014
Charge code 0891 5164 0001
Delivered: 20 June 2014
Status: Satisfied on 11 December 2015
Persons entitled: Omni Capital Partners Limited
Description: F/H property k/a land on the north-west side of harbour…