This company is commonly known as Croydon Plaza Limited. The company was founded 35 years ago and was given the registration number 02264245. The firm's registered office is in LONDON. You can find them at 40 Queen Anne Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CROYDON PLAZA LIMITED |
---|---|---|
Company Number | : | 02264245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Queen Anne Street, London, W1G 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 31 December 2014 | Active |
6th Floor, Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 31 December 2014 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Secretary | 06 March 1998 | Active |
26 Atwood Avenue, Kew, Richmond, TW9 4HG | Secretary | 21 November 1996 | Active |
14 Chemin Vert, Vandoeuvres, Ch-1253, Switzerland, | Secretary | 05 October 1995 | Active |
34 Hans Place, London, SW1X 0JZ | Secretary | - | Active |
Garth Steading, Walpole Avenue, Chipstead, CR5 3PN | Director | 12 July 1996 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 24 November 1997 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 30 August 2005 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 04 July 2005 | Active |
6th Floor, 10 New Burlington Street, London, United Kingdom, W1S 3BE | Director | 31 December 2014 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 18 December 1998 | Active |
Ares Management, 10, New Burlington Street, London, England, W1S 3BE | Director | 31 December 2014 | Active |
14 Chemin Vert, Vandoeuvres, Ch-1253, Switzerland, | Director | - | Active |
34 Hans Place, London, SW1X 0JZ | Director | - | Active |
6th Floor, 10 New Burlington Street, London, United Kingdom, W1S 3BE | Director | 10 April 2019 | Active |
17 Graemsdyke Avenue, East Sheen, London, SW14 7BH | Director | - | Active |
6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 17 November 2015 | Active |
42, Wigmore Street, London, United Kingdom, W1U 2RY | Director | 02 December 2005 | Active |
Minerva Limited | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, Queen Anne Street, London, United Kingdom, W1G 9EL |
Nature of control | : |
|
Croydon Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Change account reference date company current extended. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.