Plum Park Hotel Limited LONDON


Plum Park Hotel started in year 2008 as Private Limited Company with registration number 06546805. The Plum Park Hotel company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 40 Hillfield Road. Postal code: NW6 1PZ.

At present there are 2 directors in the the company, namely Jonathan F. and Moya F.. In addition one secretary - Jonathan F. - is with the firm. As of 23 April 2024, there was 1 ex director - Silvana P.. There were no ex secretaries.

Plum Park Hotel Limited Address / Contact

Office Address 40 Hillfield Road
Town London
Post code NW6 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06546805
Date of Incorporation Thu, 27th Mar 2008
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Jonathan F.

Position: Director

Appointed: 15 March 2014

Jonathan F.

Position: Secretary

Appointed: 27 March 2008

Moya F.

Position: Director

Appointed: 27 March 2008

Silvana P.

Position: Director

Appointed: 25 June 2019

Resigned: 31 October 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Mafin Group Limited from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Moya F. This PSC owns 75,01-100% shares.

Mafin Group Limited

40 Hillfield Road, Paulerspury, London, NW6 1PZ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09490046
Notified on 8 September 2016
Nature of control: 75,01-100% shares

Moya F.

Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-126 286569 361667 953       
Balance Sheet
Cash Bank In Hand40 33974 03538 057       
Cash Bank On Hand  38 05781 29668 93363 693112 86597 61062 61552 282
Current Assets47 71275 95547 184371 591135 087139 333305 603296 077301 506359 736
Debtors7 3731 9209 127290 29566 15475 640192 738198 467238 891307 454
Net Assets Liabilities  667 95362 31364 29767 798-3 910-183 167-246 468-234 454
Net Assets Liabilities Including Pension Asset Liability-126 286569 361667 953       
Other Debtors  2 6752  86 27044 11059 53462 467
Property Plant Equipment  1 072 00688 49269 39048 31427 334104 181125 233 
Tangible Fixed Assets21 319991 5591 072 006       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-126 386-126 043-27 451       
Shareholder Funds-126 286569 361667 953       
Other
Accruals Deferred Income28 22374 42239 867       
Accrued Liabilities Not Expressed Within Creditors Subtotal  39 86737 88141 39321 291    
Accumulated Depreciation Impairment Property Plant Equipment  123 998148 439181 240208 824234 999254 217290 818333 162
Amounts Owed By Group Undertakings   289 69660 06274 490101 839154 357179 357244 431
Average Number Employees During Period   1588811 
Bank Borrowings Overdrafts  136 81272 01754 5103 103 63 33343 333 
Creditors  136 81272 01740 1103 103336 84763 33343 333686 598
Creditors Due After One Year89 678120 267136 812       
Creditors Due Within One Year77 416303 464274 558       
Disposals Property Plant Equipment   985 000      
Increase From Depreciation Charge For Year Property Plant Equipment   24 44132 80127 58426 17519 43636 60142 344
Net Current Assets Liabilities-29 704-227 509-227 37483 719102 60652 022-31 244-224 015-328 368-326 862
Number Shares Allotted1005050       
Other Creditors  246 204227 1065 92243 47858 665480 669556 826652 402
Other Taxation Social Security Payable  96822 36019 63015 124176174  
Par Value Share 11       
Property Plant Equipment Gross Cost  1 196 004236 931250 630257 138262 333358 398416 051425 570
Provisions For Liabilities Balance Sheet Subtotal    11 7968 144    
Revaluation Reserve 695 304695 304       
Share Capital Allotted Called Up Paid1005050       
Tangible Fixed Assets Additions 289 696104 913       
Tangible Fixed Assets Cost Or Valuation106 0911 091 0911 196 004       
Tangible Fixed Assets Depreciation84 77299 532123 998       
Tangible Fixed Assets Depreciation Charged In Period 14 76024 466       
Tangible Fixed Assets Increase Decrease From Revaluations 695 304        
Total Additions Including From Business Combinations Property Plant Equipment   25 92713 6996 5085 19596 28557 6539 519
Total Assets Less Current Liabilities-8 385764 050844 632172 211157 596100 336-3 910-119 834-203 135-234 454
Trade Creditors Trade Payables  12 98628 7386 92914 309278 00619 24953 04834 196
Trade Debtors Trade Receivables  6 4525976 0921 1504 629  556
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -220  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -218  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 1, 2024 director's details were changed
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements