About

Registered Number: 02329905
Date of Incorporation: 20/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 8c Bourne Court, Southend Road, Woodford Green, IG8 8HD,

 

Having been setup in 1988, Plaut International Ltd has its registered office in Woodford Green, it's status at Companies House is "Active". This company has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDENBERG, Edward James N/A - 1
LINDENBERG, James Edward Charles 08 August 2005 - 1
PINDER, Stephen Paul 13 June 2016 - 1
CHAMBERS, Robert Noel 14 November 1994 07 January 2002 1
DADD, Kenneth N/A 28 March 2003 1
HELPS, Adrian Christopher 02 July 1996 05 March 2018 1
LINDENBERG, William Peter Thomas 06 February 2008 28 May 2016 1
SHINE, Daniel Lee 11 February 2003 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HIGMAN, Dominic 23 December 2011 28 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 February 2019
SH08 - Notice of name or other designation of class of shares 04 January 2019
RESOLUTIONS - N/A 03 January 2019
CS01 - N/A 18 November 2018
RESOLUTIONS - N/A 28 September 2018
SH06 - Notice of cancellation of shares 28 September 2018
SH03 - Return of purchase of own shares 28 September 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 12 November 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 17 February 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 26 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 11 November 2013
RESOLUTIONS - N/A 05 March 2013
AA - Annual Accounts 05 March 2013
SH08 - Notice of name or other designation of class of shares 05 March 2013
RESOLUTIONS - N/A 12 November 2012
SH08 - Notice of name or other designation of class of shares 12 November 2012
AR01 - Annual Return 07 November 2012
RESOLUTIONS - N/A 26 June 2012
AA - Annual Accounts 22 February 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 15 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 29 November 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 11 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 09 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 22 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 18 November 1996
288 - N/A 25 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 10 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 December 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 15 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
RESOLUTIONS - N/A 04 March 1993
RESOLUTIONS - N/A 12 November 1992
AA - Annual Accounts 12 November 1992
363b - Annual Return 12 November 1992
288 - N/A 26 October 1992
288 - N/A 15 October 1992
CERTNM - Change of name certificate 22 September 1992
287 - Change in situation or address of Registered Office 21 June 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 25 November 1991
288 - N/A 25 July 1991
288 - N/A 02 July 1991
395 - Particulars of a mortgage or charge 27 June 1991
395 - Particulars of a mortgage or charge 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
RESOLUTIONS - N/A 13 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1990
123 - Notice of increase in nominal capital 08 May 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
MEM/ARTS - N/A 03 July 1989
288 - N/A 29 June 1989
CERTNM - Change of name certificate 27 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
CERTNM - Change of name certificate 13 February 1989
CERTNM - Change of name certificate 13 February 1989
RESOLUTIONS - N/A 10 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1989
RESOLUTIONS - N/A 09 February 1989
RESOLUTIONS - N/A 09 February 1989
123 - Notice of increase in nominal capital 09 February 1989
NEWINC - New incorporation documents 20 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 1993 Outstanding

N/A

General letter of pledge & charge 04 August 1993 Outstanding

N/A

Debenture 04 August 1993 Outstanding

N/A

Letter of hypothecation 04 August 1993 Outstanding

N/A

Debenture 04 August 1993 Outstanding

N/A

Letter of hypothecation 04 August 1993 Outstanding

N/A

General letter of hypothecation 21 June 1991 Outstanding

N/A

Floating charge 06 June 1991 Outstanding

N/A

Letter of hypothecation 01 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.