Company NamePlaza Collection Limited
Company StatusActive
Company Number03771056
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Vimal Prakash Talwar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleWholesaler/Importer Ladies Clo
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Secretary NameMrs Angela Kumari Talwar
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameMrs Angela Kumari Talwar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(5 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameAmit Prakash Talwar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(5 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameMr Nikhil Prakash Talwar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(5 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteplazacollection.com
Email address[email protected]
Telephone0161 8321555
Telephone regionManchester

Location

Registered AddressOm House
32 Broughton Street
Manchester
Greater Manchester
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Amit Prakash Talwar
30.00%
Ordinary
30 at £1Nikhil Prakash Talwar
30.00%
Ordinary
20 at £1Angela Kumari Talwar
20.00%
Ordinary
20 at £1Vimal Prakash Talwar
20.00%
Ordinary

Financials

Year2014
Net Worth£288,763
Cash£187,965
Current Liabilities£1,869,274

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Charges

15 August 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
27 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 June 2023Change of details for Talwar & Sons Properties Limited as a person with significant control on 23 March 2023 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 July 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
8 April 2022Notification of Talwar & Sons Properties Limited as a person with significant control on 4 March 2022 (2 pages)
8 April 2022Cessation of Amit Prakash Talwar as a person with significant control on 4 March 2022 (1 page)
8 April 2022Cessation of Nikhil Prakash Talwar as a person with significant control on 4 March 2022 (1 page)
25 March 2022Memorandum and Articles of Association (24 pages)
25 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
14 April 2016Director's details changed for Nikhil Prakash Talwar on 24 March 2016 (2 pages)
14 April 2016Director's details changed for Nikhil Prakash Talwar on 24 March 2016 (2 pages)
27 November 2015Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page)
27 November 2015Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Amit Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Nikhil Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Amit Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Director's details changed for Nikhil Prakash Talwar on 19 November 2015 (2 pages)
27 November 2015Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(8 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 August 2013Registration of charge 037710560004 (18 pages)
17 August 2013Registration of charge 037710560004 (18 pages)
12 July 2013Registration of charge 037710560003 (17 pages)
12 July 2013Registration of charge 037710560003 (17 pages)
21 June 2013Director's details changed for Amit Prakash Talwar on 13 May 2013 (2 pages)
21 June 2013Director's details changed for Amit Prakash Talwar on 13 May 2013 (2 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
11 June 2013Registration of charge 037710560002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
11 June 2013Registration of charge 037710560002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
4 July 2012Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
4 July 2012Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages)
4 July 2012Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 July 2010Director's details changed for Vimal Prakash Talwar on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Angela Kumari Talwar on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Angela Kumari Talwar on 13 May 2010 (2 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Vimal Prakash Talwar on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Amit Prakash Talwar on 13 May 2010 (2 pages)
26 July 2010Director's details changed for Amit Prakash Talwar on 13 May 2010 (2 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Return made up to 14/05/09; full list of members (5 pages)
4 June 2009Return made up to 14/05/09; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
24 June 2008Return made up to 14/05/08; full list of members (5 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 June 2007Return made up to 14/05/07; no change of members (8 pages)
22 June 2007Return made up to 14/05/07; no change of members (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 August 2006Return made up to 14/05/06; full list of members (9 pages)
8 August 2006Return made up to 14/05/06; full list of members (9 pages)
28 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2005Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
9 March 2005Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
14 October 2004Return made up to 14/05/04; full list of members (6 pages)
14 October 2004Return made up to 14/05/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
27 September 2003Return made up to 14/05/03; full list of members (6 pages)
27 September 2003Return made up to 14/05/03; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page)
15 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 May 2003Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
14 May 1999Incorporation (11 pages)
14 May 1999Incorporation (11 pages)