About

Registered Number: 03244290
Date of Incorporation: 30/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: High Trees, 3 Jennetts Close, Tutts Clump, Berkshire, RG7 6JZ,

 

Established in 1996, Platehome Ltd have registered office in Berkshire, it has a status of "Active". The companies directors are Shah, Manharlal Ramji, Shah, Manharlal Ramji, Rughani, Arvind Popatlal, Shah, Kimberleigh, Shah, Louise, Shah, Madhukant Ramji, Shah, Ranjan Madhukant Ramji, Shah, Sunil Ramji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Manharlal Ramji 31 January 2005 - 1
SHAH, Kimberleigh 08 October 2001 26 August 2002 1
SHAH, Louise 31 May 2001 31 January 2005 1
SHAH, Madhukant Ramji 26 September 1996 31 March 1997 1
SHAH, Ranjan Madhukant Ramji 31 March 1997 31 March 2005 1
SHAH, Sunil Ramji 08 October 2001 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Manharlal Ramji 01 November 2019 - 1
RUGHANI, Arvind Popatlal 26 September 1996 30 May 1997 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 12 December 2019
TM02 - Termination of appointment of secretary 10 November 2019
AP03 - Appointment of secretary 10 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 29 February 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 22 November 2014
CH01 - Change of particulars for director 14 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 20 April 2006
287 - Change in situation or address of Registered Office 02 November 2005
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 05 January 2005
RESOLUTIONS - N/A 29 December 2004
363s - Annual Return 10 September 2004
169 - Return by a company purchasing its own shares 19 August 2004
AA - Annual Accounts 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 26 March 2002
395 - Particulars of a mortgage or charge 15 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 19 May 2000
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 30 April 1999
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
363s - Annual Return 02 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 03 October 1997
395 - Particulars of a mortgage or charge 28 August 1997
395 - Particulars of a mortgage or charge 16 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
225 - Change of Accounting Reference Date 18 March 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 11 October 1996
RESOLUTIONS - N/A 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 December 2001 Outstanding

N/A

Deed of substitution 10 September 1999 Outstanding

N/A

Mortgage deed 17 September 1998 Outstanding

N/A

Mortgage deed 27 August 1997 Outstanding

N/A

Mortgage deed 15 July 1997 Outstanding

N/A

Mortgage deed 16 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.