Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAZA 21 RESIDENTIAL LIMITED
Company Information for

PLAZA 21 RESIDENTIAL LIMITED

20 TRITON STREET, REGENT'S PLACE, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
03731920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plaza 21 Residential Ltd
PLAZA 21 RESIDENTIAL LIMITED was founded on 1999-03-12 and has its registered office in Regent's Place. The organisation's status is listed as "Active - Proposal to Strike off". Plaza 21 Residential 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
PLAZA 21 RESIDENTIAL LIMITED
 
Legal Registered Office
20 TRITON STREET
REGENT'S PLACE
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
BERKELEY NINE LIMITED20/04/2000
Filing Information
Company Number 03731920
Company ID Number 03731920
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-03-12
Return next due 2017-03-26
Type of accounts DORMANT
Last Datalog update: 2018-03-11 11:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAZA 21 RESIDENTIAL 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 PLAZA 21 RESIDENTIAL LIMITED
The following companies were found which have the same name as PLAZA 21 RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAZA 21 RESIDENTIAL (MANAGEMENT) COMPANY LIMITED DELTA 606 WELTON ROAD SWINDON SN5 7XF Active Company formed on the 2000-06-02

Company Officers of PLAZA 21 RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COOK
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2014-03-31
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
ADRIAN DAVID UNITT
Director 2011-04-20 2013-05-23
RICHARD JUSTIN STARKEY
Director 2008-07-01 2011-04-20
NIGEL HAWKEN
Director 2001-08-08 2008-07-01
ANDREW GAVAN JINKS
Director 2001-12-13 2007-08-22
KENNETH ROBERT MOSSMAN
Director 2000-07-26 2007-05-04
KEITH DAVID PEPPERDINE
Director 2001-12-13 2006-05-19
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
ANTHONY WILLIAM PIDGLEY
Director 2000-05-04 2005-07-08
DAVID BROOKES
Director 2002-03-26 2004-05-21
CLAIRE PUTTERGILL
Company Secretary 1999-03-12 2003-10-17
DAVID JOHN WALKER
Director 2002-03-26 2003-08-26
JASON MARK COLLARD
Director 2001-12-19 2003-01-07
ALISTAIR JAMES ROBERTSON
Company Secretary 2001-12-13 2002-09-30
ALISTAIR JAMES ROBERTSON
Director 2001-08-08 2002-09-30
IAN WILLIAM THOMAS
Director 2000-05-04 2001-12-31
EUAN JAMES CRESSWELL
Director 2000-05-04 2001-10-31
TIMOTHY MARK WAIT
Director 2000-07-26 2001-03-09
CHRISTOPHER BARRY FORD
Director 2000-05-04 2000-06-22
ANTHONY ROY FOSTER
Director 1999-10-06 2000-05-04
ROGER ST JOHN HULTON LEWIS
Director 1999-03-12 2000-05-04
DAVID PETER DARBY
Director 1999-03-12 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COOK HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
RICHARD JOHN COOK CUTTING EDGE PROPERTIES LIMITED Director 2013-07-17 CURRENT 2000-02-24 Dissolved 2014-01-14
RICHARD JOHN COOK CUTTING EDGE INVESTMENTS LIMITED Director 2013-07-17 CURRENT 1999-11-16 Dissolved 2014-01-14
RICHARD JOHN COOK HUNGATE (YORK) REGENERATION LIMITED Director 2013-07-10 CURRENT 2001-12-13 Active
RICHARD JOHN COOK THE MERCURY BUILDING RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK BEAUMONT BUILDING COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-14 Dissolved 2013-12-24
RICHARD JOHN COOK CHATSWORTH HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-16 Dissolved 2013-12-24
RICHARD JOHN COOK THE POINT (BRISTOL) COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-02-09 Dissolved 2013-12-24
RICHARD JOHN COOK FRONTIER ESTATES (CHURCHILL WAY) LIMITED Director 2013-05-23 CURRENT 1998-03-23 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL THIRTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK WHITWORTH STREET WEST RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (COMMERCIAL) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL SEVENTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK NO. 1 DEANSGATE (COMMERCIAL) LIMITED Director 2013-05-23 CURRENT 2001-02-23 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL EIGHTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK NAVIGATION STREET COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-11-22 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (RESIDENTIAL) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK THE POINT (BRISTOL) RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK QUAY STREET NUMBER 1 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (MANAGEMENT) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY TWO LIMITED Director 2013-05-23 CURRENT 2007-11-13 Dissolved 2013-12-24
RICHARD JOHN COOK THE MERCURY BUILDING COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK ST DAVID HOMES LIMITED Director 2013-05-23 CURRENT 2001-10-25 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL NINETEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK SOURCESUN LIMITED Director 2013-05-23 CURRENT 2001-10-10 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY ONE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Dissolved 2013-12-24
RICHARD JOHN COOK QUAY STREET NUMBER 1 RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK LENDLEASE RESIDENTIAL DIRECTOR LIMITED Director 2013-05-23 CURRENT 2006-05-02 Active
RICHARD JOHN COOK MEREFIELD COURT (BOWDEN) MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2002-07-12 Active
RICHARD JOHN COOK SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED Director 2013-05-23 CURRENT 2002-07-26 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
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03SOAS(A)Voluntary dissolution strike-off suspended
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-29DS01Application to strike the company off the register
2017-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2014-04-10AP01DIRECTOR APPOINTED MR RICHARD JOHN COOK
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY THANALAKSHMI JANANDRAN
2013-06-07AR0112/03/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-03-12AR0112/03/12 ANNUAL RETURN FULL LIST
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/11 FROM 142 Northolt Road Harrow Middlesex HA2 0EE
2011-06-07CH01Director's details changed for Mr Benjamin Michael O'rourke on 2011-04-20
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-07AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2011-06-07AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-17AR0112/03/11 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-17AR0112/03/10 FULL LIST
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED RICHARD JUSTIN STARKEY
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HAWKEN
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-13363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05
2006-03-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-08-23288aNEW SECRETARY APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06
2005-07-27288bSECRETARY RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM SURREY KT11 1JG
2005-04-04363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-26288bDIRECTOR RESIGNED
2004-03-25363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2003-10-28288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-20363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-20288bDIRECTOR RESIGNED
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bSECRETARY RESIGNED
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLAZA 21 RESIDENTIAL 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 PLAZA 21 RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAZA 21 RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 PLAZA 21 RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2012-07-01 £ 100
Current Assets 2011-07-01 £ 100
Debtors 2012-07-01 £ 100
Debtors 2011-07-01 £ 100
Shareholder Funds 2012-07-01 £ 100
Shareholder Funds 2011-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLAZA 21 RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAZA 21 RESIDENTIAL LIMITED
Trademarks
We have not found any records of PLAZA 21 RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAZA 21 RESIDENTIAL 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 (74990 - Non-trading company) as PLAZA 21 RESIDENTIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PLAZA 21 RESIDENTIAL 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 PLAZA 21 RESIDENTIAL 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 PLAZA 21 RESIDENTIAL 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.