The Plaza Ltd LONDON


Founded in 2004, The Plaza, classified under reg no. 05292685 is an active company. Currently registered at 3-7 Bromley Road SE6 2TS, London the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Mark S. and Louise S.. In addition one secretary - Louise S. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

The Plaza Ltd Address / Contact

Office Address 3-7 Bromley Road
Office Address2 Catford
Town London
Post code SE6 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05292685
Date of Incorporation Mon, 22nd Nov 2004
Industry Licensed restaurants
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Louise S.

Position: Secretary

Appointed: 10 March 2005

Mark S.

Position: Director

Appointed: 24 January 2005

Louise S.

Position: Director

Appointed: 24 January 2005

Acredia Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 10 March 2005

Farnleigh Limited

Position: Corporate Director

Appointed: 22 November 2004

Resigned: 24 January 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 November 2004

Resigned: 22 November 2004

Turnpin Secretarial Services

Position: Corporate Secretary

Appointed: 22 November 2004

Resigned: 24 January 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2004

Resigned: 22 November 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Louise S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise S.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand269300300     
Current Assets4 8665 4708 2226 4884 8498 26821 10232 718
Debtors1 8472 5705 272     
Net Assets Liabilities-213 112-208 064-219 382-245 396-256 881-285 269-245 893-232 719
Other Debtors6472 570955     
Property Plant Equipment61 65650 66140 241     
Total Inventories2 7502 6002 650     
Other
Director Remuneration18 00018 00018 000     
Accrued Liabilities4 2012 0002 060     
Accumulated Amortisation Impairment Intangible Assets56 95962 95968 959     
Accumulated Depreciation Impairment Property Plant Equipment120 494131 913142 698     
Administrative Expenses107 581106 429119 458     
Average Number Employees During Period   33344
Bank Borrowings Overdrafts3 2973 6494 670     
Bank Overdrafts3 2973 6494 670     
Comprehensive Income Expense-9 8875 048-11 318     
Cost Inventories Recognised As Expense Gross47 48149 94038 175     
Cost Sales47 48149 94038 175     
Creditors125 500125 500125 500125 500125 500125 500125 500125 500
Depreciation Amortisation Impairment Expense  10 87210 4794 0824 6715 0164 832
Depreciation Expense Property Plant Equipment11 83211 41910 785     
Distribution Costs6 2525 7606 120     
Financial Liabilities33 29733 64934 670     
Fixed Assets79 69762 70246 28231 88028 57332 70135 11434 326
Gross Profit Loss98 998110 178103 170     
Increase Decrease In Property Plant Equipment 424365     
Increase From Amortisation Charge For Year Intangible Assets 6 0006 000     
Increase From Depreciation Charge For Year Property Plant Equipment 11 41910 785     
Intangible Assets18 04112 0416 041     
Intangible Assets Gross Cost75 00075 000      
Interest Expense On Bank Loans Similar Borrowings5 2043 7481 674     
Interest Expense On Bank Overdrafts598443361     
Interest Payable Similar Charges Finance Costs5 8024 1912 035     
Issue Equity Instruments2       
Net Current Assets Liabilities-167 309-145 266-140 164-151 776-159 954-192 470-155 507-141 545
Number Shares Issued Fully Paid 22     
Operating Profit Loss-4 0859 239-9 283     
Other Operating Expenses Format2  92 62188 88180 49973 74485 95692 104
Other Operating Income Format110 75011 25013 125     
Other Operating Income Format2  13 12514 31312 00060 91825 04013 961
Other Remaining Borrowings125 500125 500125 500     
Par Value Share 11     
Profit Loss-9 8875 048-11 318-26 014-11 485-28 38839 37613 174
Profit Loss On Ordinary Activities Before Tax-9 8875 048-11 318     
Property Plant Equipment Gross Cost182 150182 574182 939     
Raw Materials Consumables Used  38 17545 10355 9049 06879 00868 299
Staff Costs Employee Benefits Expense  24 12024 84025 07221 20427 14231 417
Taxation Social Security Payable180226180     
Total Assets Less Current Liabilities-87 612-82 564-93 882-119 896-131 381-159 769-120 393-107 219
Trade Creditors Trade Payables767589487     
Trade Debtors Trade Receivables1 200 4 317     
Turnover Revenue146 479160 118141 345128 976142 07219 381211 458195 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements