Plaza Continental Hotels Limited


Plaza Continental Hotels started in year 1986 as Private Limited Company with registration number 02044942. The Plaza Continental Hotels company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 95 Inverness Terrace. Postal code: W2 3JU.

The company has 3 directors, namely May E., Laila E. and Meleigy E.. Of them, Laila E., Meleigy E. have been with the company the longest, being appointed on 26 April 1991 and May E. has been with the company for the least time - from 13 September 2021. As of 25 April 2024, there were 2 ex directors - Amal G., Ahmed E. and others listed below. There were no ex secretaries.

Plaza Continental Hotels Limited Address / Contact

Office Address 95 Inverness Terrace
Office Address2 London
Town
Post code W2 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044942
Date of Incorporation Fri, 8th Aug 1986
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Laila E.

Position: Secretary

Resigned:

May E.

Position: Director

Appointed: 13 September 2021

Laila E.

Position: Director

Appointed: 26 April 1991

Meleigy E.

Position: Director

Appointed: 26 April 1991

Amal G.

Position: Director

Appointed: 12 December 2002

Resigned: 10 August 2021

Ahmed E.

Position: Director

Appointed: 26 April 1991

Resigned: 15 January 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Laila E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Laila E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 4682 4864 68940 1868 606
Current Assets18 29614 1195 71843 79915 917
Debtors16 82811 6331 0293 6137 311
Net Assets Liabilities393 155409 264369 411416 193405 183
Other Debtors900   1 924
Property Plant Equipment1 363 6771 363 0911 364 5681 363 8001 363 224
Other
Accrued Liabilities175    
Accumulated Depreciation Impairment Property Plant Equipment73 73574 32175 34476 11276 688
Additions Other Than Through Business Combinations Property Plant Equipment  2 500  
Amounts Owed To Directors479 683473 183464 173278 587266 060
Average Number Employees During Period99942
Bank Borrowings  50 00048 13039 421
Bank Overdrafts4 457    
Corporation Tax Payable8623 712 2 0462 046
Creditors453 161453 161503 161501 291492 582
Increase From Depreciation Charge For Year Property Plant Equipment 5861 023768576
Net Current Assets Liabilities-517 361-500 666-491 996-446 316-465 459
Number Shares Issued Fully Paid30 00030 00030 00030 00030 000
Other Creditors462-1 523896192 263201 863
Other Remaining Borrowings453 161453 161453 161453 161453 161
Par Value Share 1111
Prepayments15 92811 6331 0293 6135 387
Property Plant Equipment Gross Cost1 437 4121 437 4121 439 9121 439 9121 439 912
Taxation Social Security Payable19 92715 93424 4444 075 
Total Assets Less Current Liabilities846 316862 425872 572917 484897 765
Total Borrowings453 161453 161503 161501 291492 582
Trade Creditors Trade Payables30 09123 4798 20113 14411 407

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements