Liverpool
Merseyside
L18 1DG
Secretary Name | Mrs Angela Kumari Talwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Mrs Angela Kumari Talwar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(5 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Amit Prakash Talwar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(5 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Mr Nikhil Prakash Talwar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(5 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | plazacollection.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8321555 |
Telephone region | Manchester |
Registered Address | Om House 32 Broughton Street Manchester Greater Manchester M8 8NN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Amit Prakash Talwar 30.00% Ordinary |
---|---|
30 at £1 | Nikhil Prakash Talwar 30.00% Ordinary |
20 at £1 | Angela Kumari Talwar 20.00% Ordinary |
20 at £1 | Vimal Prakash Talwar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,763 |
Cash | £187,965 |
Current Liabilities | £1,869,274 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 5 days from now) |
15 August 2013 | Delivered on: 17 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2013 | Delivered on: 12 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 2013 | Delivered on: 11 June 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2012 | Delivered on: 27 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
21 June 2023 | Change of details for Talwar & Sons Properties Limited as a person with significant control on 23 March 2023 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 July 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
8 April 2022 | Notification of Talwar & Sons Properties Limited as a person with significant control on 4 March 2022 (2 pages) |
8 April 2022 | Cessation of Amit Prakash Talwar as a person with significant control on 4 March 2022 (1 page) |
8 April 2022 | Cessation of Nikhil Prakash Talwar as a person with significant control on 4 March 2022 (1 page) |
25 March 2022 | Memorandum and Articles of Association (24 pages) |
25 March 2022 | Resolutions
|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 April 2016 | Director's details changed for Nikhil Prakash Talwar on 24 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Nikhil Prakash Talwar on 24 March 2016 (2 pages) |
27 November 2015 | Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page) |
27 November 2015 | Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Amit Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Nikhil Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Amit Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Nikhil Prakash Talwar on 19 November 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Om House 32 Broughton Street Manchester Greater Manchester M8 8NN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Om House 32 Broughton Street Manchester Greater Manchester M8 8NN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Om House 32 Broughton Street Manchester Greater Manchester M8 8NN on 8 June 2015 (1 page) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 August 2013 | Registration of charge 037710560004 (18 pages) |
17 August 2013 | Registration of charge 037710560004 (18 pages) |
12 July 2013 | Registration of charge 037710560003 (17 pages) |
12 July 2013 | Registration of charge 037710560003 (17 pages) |
21 June 2013 | Director's details changed for Amit Prakash Talwar on 13 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Amit Prakash Talwar on 13 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Registration of charge 037710560002
|
11 June 2013 | Registration of charge 037710560002
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Director's details changed for Vimal Prakash Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Angela Kumari Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Angela Kumari Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Vimal Prakash Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Amit Prakash Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Amit Prakash Talwar on 13 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 August 2006 | Return made up to 14/05/06; full list of members (9 pages) |
8 August 2006 | Return made up to 14/05/06; full list of members (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members
|
7 July 2005 | Return made up to 14/05/05; full list of members
|
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2005 | Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 March 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
14 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
27 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page) |
15 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
14 August 2000 | Return made up to 14/05/00; full list of members
|
14 August 2000 | Return made up to 14/05/00; full list of members
|
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (11 pages) |
14 May 1999 | Incorporation (11 pages) |