You are here: bizstats.co.uk > a-z index > P list > PL list

Plla Limited LONDON


Founded in 1995, Plla, classified under reg no. 03008580 is an active company. Currently registered at 6 Parklodge 10 Meadowbank SE3 9XD, London the company has been in the business for twenty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 6 directors, namely Jack H., Benjamin J. and Robert N. and others. Of them, Charlotte W. has been with the company the longest, being appointed on 1 May 2006 and Jack H. has been with the company for the least time - from 18 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plla Limited Address / Contact

Office Address 6 Parklodge 10 Meadowbank
Office Address2 Blackheath
Town London
Post code SE3 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008580
Date of Incorporation Wed, 11th Jan 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jack H.

Position: Director

Appointed: 18 October 2019

Benjamin J.

Position: Director

Appointed: 01 October 2017

Robert N.

Position: Director

Appointed: 01 August 2017

Diana S.

Position: Director

Appointed: 13 October 2006

Philip C.

Position: Director

Appointed: 07 June 2006

Charlotte W.

Position: Director

Appointed: 01 May 2006

Michael K.

Position: Director

Appointed: 01 January 2006

Resigned: 14 October 2006

Roland S.

Position: Secretary

Appointed: 23 March 2000

Resigned: 01 October 2009

Trudy C.

Position: Director

Appointed: 16 February 1999

Resigned: 01 June 2006

Roland S.

Position: Director

Appointed: 28 November 1997

Resigned: 16 September 2011

Lisa L.

Position: Director

Appointed: 23 February 1995

Resigned: 28 November 1997

Hilda M.

Position: Secretary

Appointed: 11 January 1995

Resigned: 23 March 2000

Elizabeth N.

Position: Director

Appointed: 11 January 1995

Resigned: 19 February 2012

Brian W.

Position: Director

Appointed: 11 January 1995

Resigned: 01 January 2006

Frank W.

Position: Director

Appointed: 11 January 1995

Resigned: 16 November 2010

Hilda M.

Position: Director

Appointed: 11 January 1995

Resigned: 12 April 2005

Stephen B.

Position: Director

Appointed: 11 January 1995

Resigned: 23 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1995

Resigned: 11 January 1995

John B.

Position: Director

Appointed: 11 January 1995

Resigned: 16 February 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Robert N. This PSC has 25-50% voting rights and has 25-50% shares.

Robert N.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 0004 000     
Balance Sheet
Current Assets12 93212 77013 42515 74220 86322 57420 189
Net Assets Liabilities 4 0004 0004 0004 0004 0004 000
Net Assets Liabilities Including Pension Asset Liability4 0004 000     
Reserves/Capital
Shareholder Funds4 0004 000     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 104104104104104104
Creditors 12 77015 17115 98520 86322 57420 189
Fixed Assets4 0004 0003 8963 8963 8963 8963 896
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 746243   
Total Assets Less Current Liabilities4 0004 0004 0004 0004 0004 0004 000
Creditors Due Within One Year12 93212 770     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements