This company is commonly known as Platow Associates Limited. The company was founded 26 years ago and was given the registration number 03462586. The firm's registered office is in RUISLIP. You can find them at College House, 17, King Edwards Road, Ruislip, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PLATOW ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03462586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1997 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 21 November 1997 | Active |
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 21 November 1997 | Active |
4 Benhurst Court, Maple Road, London, SE20 8EZ | Secretary | 07 November 1997 | Active |
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR | Corporate Secretary | 21 November 1997 | Active |
102 Sternhold Avenue, London, SW2 4PP | Director | 07 November 1997 | Active |
Mr Sean James Alexander Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Mr Simon Scott Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Officers | Change person director company with change date. | Download |
2016-11-08 | Resolution | Resolution. | Download |
2016-11-01 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.