Active - Proposal to Strike off
Company Information for PLUMRIDGE (LONDON) LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
02831539
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PLUMRIDGE (LONDON) LIMITED | ||
Legal Registered Office | ||
GABLE HOUSE 239 REGENTS PARK ROAD 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in N3 | ||
Previous Names | ||
|
Company Number | 02831539 | |
---|---|---|
Company ID Number | 02831539 | |
Date formed | 1993-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2013-05-31 | |
Account next due | 2015-02-28 | |
Latest return | 2013-06-29 | |
Return next due | 2017-07-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-10 09:40:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNABELLE KAREN MOONSHINE |
||
MICHAEL ISAAC MARTIN ELGHANAYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALEEM SHASHOU |
Director | ||
ORION BENJAMIN TAMARY |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIC (BAKER STREET) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-08 | Dissolved 2018-01-16 | |
EPIC (EXETER) LIMITED | Company Secretary | 2000-10-19 | CURRENT | 1996-04-01 | Dissolved 2018-01-16 | |
EPIC LIVING LIMITED | Company Secretary | 2000-10-19 | CURRENT | 1999-03-19 | Active | |
AUBERGE DE DULLY HOLDINGS LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER CONTEMPORARY ART) LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
ENTRECOTE (DEAN STREET) LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
EPIC (GENERAL PARTNER BASILDON) LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
EPIC (OVAL ROAD) NOMINEE 1 LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-08 | Active | |
EPIC (OVAL ROAD) NOMINEE 2 LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-08 | Active | |
EPIC (TAMWORTH) NOMINEE 2 LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
EPIC (TAMWORTH) NOMINEE 1 LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER TAMWORTH) LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
EPAM FM SERVICES LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
EPIC (GENERAL PARTNER THATCHAM) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
EPIC (DELAWARE MK) NOMINEE 2 LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
EPIC (DELAWARE MK) NOMINEE 1 LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER INCHINNAN) LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER OVAL ROAD) LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
EPIC (GENERAL PARTNER DELAWARE MK) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
EPIC (GENERAL PARTNER QUARTERMILE) LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
EPIC (THE AVENUE FREEHOLD) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Active | |
EPIC (GENERAL PARTNER THE AVENUE) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
EPIC NOMINEE (TEMPLE ROW) LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-24 | Active | |
EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-24 | Active | |
EPIC (GENERAL PARTNER FRADLEY PARK) LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
ENTRECOTE (CANARY WHARF) LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Liquidation | |
MILLBEACH LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-25 | Dissolved 2016-02-02 | |
EPIC (GENERAL PARTNER PARK FARM) LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
EPIC PROPERTY ASSET MANAGEMENT LIMITED | Director | 2010-09-14 | CURRENT | 2010-06-16 | Active | |
EPIC NOMINEE (BROADWICK HOUSE) LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER BROADWICK HOUSE) LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED | Director | 2008-07-25 | CURRENT | 2008-07-24 | Active | |
EPIC NOMINEE (GEORGE SQUARE) LIMITED | Director | 2008-07-25 | CURRENT | 2008-07-25 | Active | |
EPIC (GENERAL PARTNER BURLINGTON GARDENS) LIMITED | Director | 2008-05-13 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
ENTRECOTE (CITY) LTD | Director | 2008-04-02 | CURRENT | 2008-03-20 | Active | |
EPIC OLD LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Dissolved 2018-05-15 | |
EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED | Director | 2007-05-22 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER) EUROPE LIMITED | Director | 2006-10-19 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-09 | Active | |
EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED | Director | 2005-07-12 | CURRENT | 2005-07-05 | Active | |
ENTRECOTE (OPERATIONS) LTD | Director | 2005-04-27 | CURRENT | 2004-11-08 | Active | |
EPIC (BAKER STREET) LIMITED | Director | 2005-03-31 | CURRENT | 2004-11-08 | Dissolved 2018-01-16 | |
TREVELYAN HOUSE NOMINEE 1 LIMITED | Director | 2004-12-03 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
TREVELYAN HOUSE NOMINEE 2 LIMITED | Director | 2004-12-03 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED | Director | 2004-11-12 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
ENTRECOTE (MARYLEBONE) LTD | Director | 2004-11-10 | CURRENT | 2004-10-28 | Active | |
ENTRECOTE HOLDINGS LTD | Director | 2004-10-14 | CURRENT | 2004-03-09 | Active | |
EPIC (GENERAL PARTNER BATH ROAD) LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-20 | Active | |
EPIC NOMINEES (RUSSELL SQUARE) LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-25 | Active | |
EPIC NOMINEES LIMITED | Director | 2004-03-05 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER TRAFFORD PARK) LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
EPIC (GENERAL PARTNER RUSSELL SQUARE) LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
BARGATE QUARTER LIMITED | Director | 2002-02-25 | CURRENT | 2001-10-18 | Active | |
EPIC HOLDINGS LIMITED | Director | 2000-07-19 | CURRENT | 1998-11-06 | Active | |
EPIC MANAGEMENT LIMITED | Director | 2000-06-20 | CURRENT | 2000-06-20 | Active | |
EPIC (BROADMEAD) LIMITED | Director | 1999-11-04 | CURRENT | 1999-07-13 | Active | |
EPIC LIVING LIMITED | Director | 1999-07-08 | CURRENT | 1999-03-19 | Active | |
EPIC (BALLARD) LIMITED | Director | 1997-07-17 | CURRENT | 1997-07-04 | Active | |
EPIC UK LIMITED | Director | 1996-10-09 | CURRENT | 1996-09-23 | Active | |
EPIC (EXETER) LIMITED | Director | 1996-09-19 | CURRENT | 1996-04-01 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 22/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed plumridge\certificate issued on 10/04/17 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 01/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNABELLE KAREN MOONSHINE on 2011-12-01 | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 29/06/09; full list of members | |
363a | Return made up to 29/06/08; full list of members | |
363a | Return made up to 29/06/07; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 319 BALLARDS LANE LONDON N12 8LY | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/09/94 | |
363s | RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/93 FROM: PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
88(2)R | AD 17/06/93--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLUMRIDGE (LONDON) LIMITED are:
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. |