B & C PLAZA LIMITED

Register to unlock more data on OkredoRegister

B & C PLAZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02384045

Incorporation date

15/05/1989

Size

Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248 Amarylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon13/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-10
dot icon13/03/2026
Director's details changed for Mr Vincent Aziz Tchenguiz on 2026-03-10
dot icon18/06/2025
Satisfaction of charge 9 in full
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/03/2024
Accounts for a small company made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/05/2023
Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16
dot icon03/03/2023
Accounts for a small company made up to 2022-05-31
dot icon24/11/2022
Change of details for Rotch Properties Limited as a person with significant control on 2022-04-08
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/05/2022
Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon09/01/2018
Accounts for a small company made up to 2017-05-31
dot icon30/11/2017
Appointment of Mr Michael David Watson as a director on 2017-11-13
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon12/07/2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-05-31
dot icon16/10/2013
Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon07/02/2012
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-07
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/06/2010
Resolutions
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 31/05/08; no change of members
dot icon17/03/2008
Full accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 31/05/07; no change of members
dot icon18/04/2007
Full accounts made up to 2006-05-31
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon22/02/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon25/02/2004
Full accounts made up to 2003-05-31
dot icon18/07/2003
Return made up to 31/05/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-05-31
dot icon11/07/2002
Return made up to 31/05/02; full list of members
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Full accounts made up to 2001-05-31
dot icon12/07/2001
Return made up to 31/05/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-05-31
dot icon12/07/2000
Return made up to 31/05/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon29/03/2000
Delivery ext'd 3 mth 31/05/99
dot icon06/08/1999
Particulars of mortgage/charge
dot icon01/07/1999
Return made up to 31/05/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon24/08/1998
Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon st london W1Y 7FB
dot icon22/07/1998
Full accounts made up to 1997-05-31
dot icon01/07/1998
Return made up to 31/05/98; no change of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon02/10/1997
Full accounts made up to 1996-05-31
dot icon03/07/1997
Return made up to 31/05/97; full list of members
dot icon24/07/1996
Return made up to 31/05/96; full list of members
dot icon04/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Particulars of mortgage/charge
dot icon01/03/1996
Full accounts made up to 1995-05-31
dot icon12/02/1996
Director resigned
dot icon12/02/1996
Declaration of assistance for shares acquisition
dot icon12/02/1996
Director resigned
dot icon02/02/1996
Particulars of mortgage/charge
dot icon22/12/1995
Director resigned
dot icon22/12/1995
New director appointed
dot icon03/07/1995
Return made up to 31/05/95; no change of members
dot icon07/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Director resigned
dot icon05/07/1994
Return made up to 31/05/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon23/06/1993
Return made up to 31/05/93; full list of members
dot icon11/12/1992
Full accounts made up to 1992-05-31
dot icon04/06/1992
Return made up to 31/05/92; no change of members
dot icon07/10/1991
Full accounts made up to 1991-05-31
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon20/09/1991
Director's particulars changed
dot icon24/06/1991
Return made up to 31/05/91; no change of members
dot icon08/04/1991
Full accounts made up to 1990-05-31
dot icon08/03/1991
Return made up to 29/11/90; full list of members
dot icon28/02/1991
Director resigned;new director appointed
dot icon07/09/1990
Memorandum and Articles of Association
dot icon31/08/1990
Particulars of mortgage/charge
dot icon17/08/1990
Memorandum and Articles of Association
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Particulars of mortgage/charge
dot icon09/07/1990
Memorandum and Articles of Association
dot icon02/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
New director appointed
dot icon31/05/1990
New director appointed
dot icon30/03/1990
Accounting reference date extended from 31/03 to 31/05
dot icon09/03/1990
New director appointed
dot icon09/03/1990
New director appointed
dot icon09/03/1990
New director appointed
dot icon19/02/1990
New director appointed
dot icon19/02/1990
New director appointed
dot icon19/02/1990
Nc inc already adjusted 02/02/90
dot icon19/02/1990
Resolutions
dot icon19/02/1990
Ad 02/02/90--------- £ si 64432300@1=64432300 £ ic 2/64432302
dot icon13/11/1989
Certificate of change of name
dot icon01/09/1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon01/09/1989
Director resigned;new director appointed
dot icon29/08/1989
Memorandum and Articles of Association
dot icon29/08/1989
Resolutions
dot icon15/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Julian David
Director
21/01/2005 - 14/02/2005
92
Rosewell, Peter William
Director
01/03/1995 - 24/01/1996
27
Cooper, Lionel Martin
Director
01/12/1995 - 24/01/1996
12
Watson, Michael David
Director
13/11/2017 - Present
473

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & C PLAZA LIMITED

B & C PLAZA LIMITED is an(a) Liquidation company incorporated on 15/05/1989 with the registered office located at 5th Floor Grove House, 248 Amarylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & C PLAZA LIMITED?

toggle

B & C PLAZA LIMITED is currently Liquidation. It was registered on 15/05/1989 .

Where is B & C PLAZA LIMITED located?

toggle

B & C PLAZA LIMITED is registered at 5th Floor Grove House, 248 Amarylebone Road, London NW1 6BB.

What does B & C PLAZA LIMITED do?

toggle

B & C PLAZA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B & C PLAZA LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Michael David Watson on 2026-03-10.