General information

Name:

Plaza Jacoby Limited

Office Address:

Bedford House Fulham Green 69-79 Fulham High Street SW6 3JW London

Number: 10131527

Incorporation date: 2016-04-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plaza Jacoby started conducting its operations in the year 2016 as a Private Limited Company with reg. no. 10131527. The company has been functioning for eight years and it's currently active. The company's registered office is situated in London at Bedford House Fulham Green. You can also locate the firm utilizing the post code of SW6 3JW. This enterprise's classified under the NACE and SIC code 41100 which stands for Development of building projects. The business most recent filed accounts documents were submitted for the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-04-18.

Simon H. is this specific enterprise's individual director, that was formally appointed in 2016 in April. That firm had been presided over by Jack D. till 2020.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 19 April 2016

Latest update: 3 March 2024

People with significant control

The companies that control this firm are as follows: London Place Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fulham Green, 69-79 Fulham High Street, SW6 3JW, Kent and was registered as a PSC under the registration number 09595788.

London Place Group Limited
Address: Bedford House Fulham Green, 69-79 Fulham High Street, London, Kent, SW6 3JW, United Kingdom
Legal authority England
Legal form Limited Liabilty Company
Country registered England
Place registered Register Of Companies
Registration number 09595788
Notified on 20 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia H.
Notified on 19 April 2016
Ceased on 19 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon H.
Notified on 19 April 2016
Ceased on 19 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 19 April 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode