About

Registered Number: 02967669
Date of Incorporation: 14/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: One, Bartholomew Close, London, EC1A 7BL,

 

Founded in 1994, Plexus Property International Ltd has its registered office in London. We don't currently know the number of employees at the company. There are 9 directors listed as Van Bilderbeek, Anastasio Johan Michael James, Van Bilderbeek, Constantijn Hugo, Manners-spencer, Guy Thomas, Picken, Stephen Richard, Van Bilderbeek, Bernard Ferdinand, Van Bilderbeek, Brigitta, Van Bilderbeek, Constantin Hugo, Van Bilderbeek, Laura, Van Bilderbeek, Susan Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BILDERBEEK, Anastasio Johan Michael James 10 June 2003 - 1
VAN BILDERBEEK, Constantijn Hugo 31 December 2014 - 1
VAN BILDERBEEK, Bernard Ferdinand 07 December 2012 15 May 2013 1
VAN BILDERBEEK, Brigitta 07 December 2012 15 May 2013 1
VAN BILDERBEEK, Constantin Hugo 16 March 2004 15 May 2013 1
VAN BILDERBEEK, Laura 10 June 2003 15 May 2013 1
VAN BILDERBEEK, Susan Mary 23 January 1995 07 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MANNERS-SPENCER, Guy Thomas 01 May 1996 01 July 1997 1
PICKEN, Stephen Richard 23 January 1995 01 May 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 06 February 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
MR01 - N/A 15 January 2020
MR01 - N/A 15 January 2020
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
AR01 - Annual Return 18 September 2015
RP04 - N/A 26 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH04 - Change of particulars for corporate secretary 17 September 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 January 2012
AUD - Auditor's letter of resignation 11 November 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
TM01 - Termination of appointment of director 10 January 2011
AD01 - Change of registered office address 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 03 September 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 14 December 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
395 - Particulars of a mortgage or charge 07 January 2004
363s - Annual Return 29 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AC92 - N/A 27 October 2003
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
363s - Annual Return 11 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 07 August 2001
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 16 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 22 September 1999
363s - Annual Return 16 April 1999
395 - Particulars of a mortgage or charge 23 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 13 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 26 February 1997
395 - Particulars of a mortgage or charge 15 February 1997
123 - Notice of increase in nominal capital 29 January 1997
AA - Annual Accounts 29 January 1997
RESOLUTIONS - N/A 24 January 1997
363s - Annual Return 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
123 - Notice of increase in nominal capital 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
363s - Annual Return 12 March 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
395 - Particulars of a mortgage or charge 27 June 1995
288 - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
288 - N/A 06 June 1995
CERTNM - Change of name certificate 24 April 1995
CERTNM - Change of name certificate 01 February 1995
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 05 March 2014 Fully Satisfied

N/A

Legal charge 28 June 2011 Fully Satisfied

N/A

Legal charge 17 January 2011 Fully Satisfied

N/A

Legal charge 04 February 2010 Fully Satisfied

N/A

Legal charge 21 July 2008 Outstanding

N/A

Legal charge 30 June 2008 Outstanding

N/A

Legal charge 02 March 2007 Outstanding

N/A

Legal charge 22 September 2005 Outstanding

N/A

Legal charge 22 September 2005 Outstanding

N/A

Legal charge 08 July 2004 Outstanding

N/A

Legal charge 08 July 2004 Outstanding

N/A

Legal charge 23 December 2003 Outstanding

N/A

Legal charge 04 February 2000 Outstanding

N/A

Legal charge 04 February 2000 Outstanding

N/A

Legal charge 17 February 1999 Outstanding

N/A

Debenture 10 September 1998 Outstanding

N/A

Legal charge 11 March 1998 Outstanding

N/A

Legal charge 28 January 1997 Outstanding

N/A

Legal charge 17 December 1996 Outstanding

N/A

Legal charge 22 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.