Check the

PLATINO LTD

Company
PLATINO LTD (02588566)

PLATINO

Phone: 02086 814 829
A⁺ rating

KEY FINANCES

Year
2016
Assets
£105.77k ▼ £-57.31k (-35.14 %)
Cash
£3.94k ▼ £-29.43k (-88.18 %)
Liabilities
£9.69k ▼ £-352.08k (-97.32 %)
Net Worth
£96.08k ▼ £294.76k (-148.36 %)

REGISTRATION INFO

Company name
PLATINO LTD
Company number
02588566
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.platino.co.uk
Phones
02086 814 829
08450 940 006
Registered Address
UNIT 10 SPITFIRE BUS PK,
HAWKER ROAD,
CROYDON,
ENGLAND,
CR0 4WD

ECONOMIC ACTIVITIES

56290
Other food services
96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Feb 2017
Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Unit 10 Spitfire Bus Pk Hawker Road Croydon CR0 4WD on 28 February 2017
27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

27 May 2011
Status
Outstanding
Delivered
8 June 2011
Persons entitled
Glenwherry Investments Limited
Description
Charge over a deposit account which there has been credited…

24 May 2010
Status
Outstanding
Delivered
25 May 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 September 2006
Status
Outstanding
Delivered
9 September 2006
Persons entitled
Il Ponte Limited
Description
The sum of £8,500 in a deposit account. See the mortgage…

24 November 1993
Status
Outstanding
Delivered
2 December 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PLATINO LTD DIRECTORS

Graham Ledger

  Acting PSC
Appointed
01 June 2008
Role
Secretary
Nationality
Other
Address
Unit 10, Spitfire Bus Pk, Hawker Road, Croydon, England, CR0 4WD
Name
LEDGER, Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Edwards

  Acting
Appointed
30 June 2008
Occupation
Engineer
Role
Director
Age
59
Nationality
British
Address
Unit 10, Spitfire Bus Pk, Hawker Road, Croydon, England, CR0 4WD
Country Of Residence
United Kingdom
Name
EDWARDS, Ian

Graham Howard Ledger

  Acting
Appointed
01 June 2008
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
Unit 10, Spitfire Bus Pk, Hawker Road, Croydon, England, CR0 4WD
Country Of Residence
United Kingdom
Name
LEDGER, Graham Howard

Tania O Donnell

  Acting
Appointed
05 March 1991
Occupation
General Manager
Role
Director
Age
65
Nationality
British
Address
Unit 10, Spitfire Bus Pk, Hawker Road, Croydon, England, CR0 4WD
Country Of Residence
United Kingdom
Name
O'DONNELL, Tania

Eric Benjamin Davies

  Resigned
Appointed
05 March 1991
Resigned
27 March 1992
Role
Secretary
Address
34 Albany Road, Brentford, Middlesex, TW8 0NF
Name
DAVIES, Eric Benjamin

ELK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Secretary
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK COMPANY SECRETARIES LIMITED

Tania O Donnell

  Resigned PSC
Appointed
16 October 1997
Resigned
24 June 2002
Role
Secretary
Address
Windy Ridge, Hosey Hill, Westerham, Kent, TN16 1TB
Name
O DONNELL, Tania
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen O Donnell

  Resigned
Appointed
27 March 1992
Resigned
31 December 1992
Role
Secretary
Address
2 High Street, Wiillowbrook, Fenny Compton, Warwickshire, CV33 0XT
Name
O'DONNELL, Stephen

LS SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
24 June 2002
Resigned
01 September 2009
Role
Secretary
Address
Airport House Suite 43-45, Purley Way, Croydon, Surrey, CR0 3JW
Name
LS SECRETARIAL SERVICES LIMITED

Eric Benjamin Davies

  Resigned
Appointed
05 March 1991
Resigned
27 March 1992
Occupation
Financial Consultant
Role
Director
Age
90
Nationality
British
Address
34 Albany Road, Brentford, Middlesex, TW8 0NF
Country Of Residence
England
Name
DAVIES, Eric Benjamin

ELK (NOMINEES) LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Director
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK (NOMINEES) LIMITED

Thomas William Farthing

  Resigned
Appointed
01 May 1991
Resigned
22 October 1991
Occupation
Sales Management Consultant
Role
Director
Age
71
Nationality
British
Address
4 Hart Close, Uckfield, East Sussex, TN22 2DA
Name
FARTHING, Thomas William

Thomas William Farthing

  Resigned
Resigned
22 October 1992
Occupation
Sales Management Consultant
Role
Director
Age
71
Nationality
British
Address
4 Hart Close, Uckfield, East Sussex, TN22 2DA
Name
FARTHING, Thomas William

Stephen O Donnell

  Resigned
Appointed
16 October 1997
Resigned
24 June 2002
Occupation
Computer Consultant
Role
Director
Age
59
Nationality
British
Address
2 High Street, Wiillowbrook, Fenny Compton, Warwickshire, CV33 0XT
Name
O'DONNELL, Stephen

Keith William Smith

  Resigned
Appointed
01 July 2013
Resigned
31 July 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Airport House, Ledgers Limited, Croydon, Surrey, United Kingdom, CR0 0XZ
Country Of Residence
United Kingdom
Name
SMITH, Keith William

Jan Patrick Van Der Kwast

  Resigned
Appointed
01 July 2013
Resigned
30 June 2014
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Airport House, Ledgers Limited, Croydon, Surrey, United Kingdom, CR0 0XZ
Country Of Residence
U.K.
Name
VAN-DER-KWAST, Jan Patrick

REVIEWS


Check The Company
Excellent according to the company’s financial health.