UKBizDB.co.uk

CABLE PLAZA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable Plaza Limited. The company was founded 24 years ago and was given the registration number 03786481. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CABLE PLAZA LIMITED
Company Number:03786481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director27 September 2023Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director28 July 2021Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary10 September 1999Active
87 Kimberley Road, Croydon, CR0 2PZ

Secretary08 November 2002Active
40, Broadway, London, England, SW1H 0BT

Secretary01 May 2014Active
42 Brancaster Drive, Mill Hill, London, NW7 2SJ

Secretary10 September 1999Active
12 The Rise, Lindfield, RH16 2TA

Secretary10 June 1999Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Secretary16 October 2006Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary10 September 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary10 June 1999Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary14 August 2019Active
40, Broadway, London, SW1H 0BT

Director17 October 2014Active
Gatehouse Farm, Rogate, Petersfield, GU31 5DB

Director10 September 1999Active
45a Moreton Street, London, SW1V 2NY

Director10 June 1999Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 September 2020Active
40, Broadway, London, SW1H 0BT

Director14 August 2019Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director23 September 2020Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director10 June 1999Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director14 June 2010Active
22 Steeles Road, London, NW3 4SH

Director24 November 2004Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Director01 May 2014Active
15 Briar Walk, Putney, London, SW15 6UD

Director10 September 1999Active
40, Broadway, London, SW1H 0BT

Director14 August 2019Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director25 January 2007Active
6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA

Director16 May 2008Active
5 Glebe Place, London, SW3 5LB

Director10 September 1999Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director23 September 2020Active
Level 24, Westfield Towers, 100 William Street, Sydney, Australia, FOREIGN

Director24 November 2004Active
40, Broadway, London, SW1H 0BT

Director01 January 2011Active
Woodley Lodge, Duffield Road, Woodley, RG5 4RL

Director10 June 1999Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director10 June 1999Active
31 Brechin Place, London, SW7 4QD

Corporate Director10 September 1999Active

People with Significant Control

Intu Mh Waterfront Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.