Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATEMARK LIMITED
Company Information for

PLATEMARK LIMITED

3 BELSIZE PARK GARDENS, LONDON, NW3 4LB,
Company Registration Number
01289107
Private Limited Company
Active

Company Overview

About Platemark Ltd
PLATEMARK LIMITED was founded on 1976-12-02 and has its registered office in . The organisation's status is listed as "Active". Platemark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLATEMARK LIMITED
 
Legal Registered Office
3 BELSIZE PARK GARDENS
LONDON
NW3 4LB
Other companies in NW3
 
Filing Information
Company Number 01289107
Company ID Number 01289107
Date formed 1976-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATEMARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLATEMARK LIMITED
The following companies were found which have the same name as PLATEMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLATEMARK PRESS INC Georgia Unknown
PLATEMARK PRESS INC Georgia Unknown
PLATEMARKX, LLC 2510 SE 48TH AVE PORTLAND OR 97206 Active Company formed on the 2017-01-03

Company Officers of PLATEMARK LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE WEBB
Company Secretary 2003-05-12
PIERRE-MARC GILLES BOULOUX
Director 2008-12-22
EVE GEORGIOU
Director 2014-11-24
BENJAMIN DAVID HANDLEY
Director 2011-07-15
JESSICA KLINGELFUSS
Director 2012-02-10
TRACY SAMANTHA LOVATT
Director 2000-02-07
SARAH JANE WEBB
Director 1993-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COLMAN
Director 2010-02-18 2014-11-24
NICOLA PEDRETTI
Director 2010-02-08 2012-02-10
ABEL CLARK
Director 2009-01-06 2011-07-15
SUSIE ES JOSEPH
Director 1997-01-07 2010-02-18
ELIZABETH MARY CANNING
Director 2003-04-25 2010-02-08
OLIVIA INNES HORLEY
Director 2005-04-29 2009-01-06
CHRISTOPHER EVANS
Director 2007-03-30 2008-12-22
KAREN MACKENZIE
Director 2006-09-29 2007-03-30
MARGARET EDITH KERR
Director 1991-12-31 2006-09-29
SACKETT COOK
Director 2000-05-09 2005-04-28
MARGARET EDITH KERR
Company Secretary 2000-02-07 2003-05-12
JILLIAN ELAINE EDELSTEIN
Director 1991-12-31 2003-03-14
DOUGLAS JAMES WILSON
Director 1994-06-01 2000-05-09
LEONOR DOROTEA ESTER TRONI
Company Secretary 1994-06-01 2000-02-07
LEONOR DOROTEA ESTER TRONI
Director 1993-08-16 2000-02-07
VICTORIA CORLETT BANNISTER
Director 1991-12-31 1997-01-07
SARAH JANE WEBB
Company Secretary 1993-04-16 1994-06-01
VALERE JUNE DAVIS
Director 1991-12-31 1994-05-28
SUSAN JEANNETTE PALMER
Company Secretary 1991-12-31 1993-08-16
SUSAN JEANNETTE PALMER
Director 1991-12-31 1993-08-16
ALBERT HERSKOVITS
Company Secretary 1991-12-31 1993-04-10
ALBERT HERSKOVITS
Director 1991-12-31 1993-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE-MARC GILLES BOULOUX P BOULOUX LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM 3 Belsize Park Gardens London NW3 4LB
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-16AA01Previous accounting period extended from 30/05/17 TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-24AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-02-24AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 180
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS EVE GEORGIOU
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLMAN
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-21AP01DIRECTOR APPOINTED JESSICA KLINGELFUSS
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PEDRETTI
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-06AP01DIRECTOR APPOINTED BENJAMIN DAVID HANDLEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ABEL CLARK
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-04AR0131/12/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CANNING
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE JOSEPH
2010-03-30AP01DIRECTOR APPOINTED NICOLA PEDRETTI
2010-03-30AP01DIRECTOR APPOINTED RICHARD COLMAN
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SAMANTHA LOVATT / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WEBB / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSIE ES JOSEPH / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ABEL CLARK / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CANNING / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PIERRE-MARC GILLES BOULOUX / 19/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE WEBB / 22/01/2010
2009-03-27AA31/05/08 TOTAL EXEMPTION FULL
2009-03-16288aDIRECTOR APPOINTED ABEL CLARK
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR OLIVIA HORLEY
2009-02-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EVANS
2009-02-08288aDIRECTOR APPOINTED PROFESSOR PIERRE-MARC GILLES BOULOUX
2008-03-26AA31/05/07 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PLATEMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATEMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATEMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-05-31 £ 5,579
Creditors Due Within One Year 2012-06-01 £ 3,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLATEMARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 5,759
Cash Bank In Hand 2012-06-01 £ 3,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLATEMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATEMARK LIMITED
Trademarks
We have not found any records of PLATEMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATEMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PLATEMARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PLATEMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATEMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATEMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3 4LB