Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAZA ESTATES AGENCY LIMITED
Company Information for

PLAZA ESTATES AGENCY LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01201919
Private Limited Company
Active

Company Overview

About Plaza Estates Agency Ltd
PLAZA ESTATES AGENCY LIMITED was founded on 1975-02-27 and has its registered office in London. The organisation's status is listed as "Active". Plaza Estates Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLAZA ESTATES AGENCY LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 01201919
Company ID Number 01201919
Date formed 1975-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241185190  
Last Datalog update: 2024-03-06 20:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAZA ESTATES AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLAZA ESTATES AGENCY LIMITED

Current Directors
Officer Role Date Appointed
MAURICE SHASHA
Company Secretary 2008-02-20
ELAN SHASHA
Director 1992-12-20
MAURICE SHASHA
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LILY SALAMA
Director 1992-12-20 2010-04-30
SHLOMO SALAMA
Director 1992-12-20 2010-04-30
SHLOMO SALAMA
Company Secretary 1992-12-20 2008-02-20
SONY DOUER
Director 1992-12-20 2008-02-20
DANIEL CLAUDE TAMMAN
Director 1992-12-20 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAN SHASHA EMSHA HOLDINGS LTD Director 2017-05-03 CURRENT 2017-05-03 Active
ELAN SHASHA FERNWIN LIMITED Director 2014-11-11 CURRENT 2012-11-09 Active
ELAN SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
ELAN SHASHA CARLTON PLAZA LIMITED Director 2008-09-01 CURRENT 1995-06-30 Active
ELAN SHASHA LANDCLAIM PROPERTIES LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2018-06-06
ELAN SHASHA DEVONBRAE 08 LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
ELAN SHASHA E M SHASHA FOUNDATION LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ELAN SHASHA GAINGOLD 08 LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active
ELAN SHASHA DEVONBRAE LIMITED Director 1992-12-20 CURRENT 1970-08-20 Liquidation
ELAN SHASHA LOCKHALL LIMITED Director 1992-09-20 CURRENT 1991-09-20 Dissolved 2017-05-27
ELAN SHASHA FIRPARK LIMITED Director 1992-09-20 CURRENT 1987-03-05 Active
ELAN SHASHA GAINGOLD LIMITED Director 1992-01-22 CURRENT 1978-02-15 Liquidation
MAURICE SHASHA E M SHASHA FOUNDATION LIMITED Director 2017-10-16 CURRENT 2000-04-27 Active
MAURICE SHASHA FERNWIN LIMITED Director 2017-08-11 CURRENT 2012-11-09 Active
MAURICE SHASHA DEVONBRAE 08 LIMITED Director 2014-12-11 CURRENT 2007-06-20 Active
MAURICE SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
MAURICE SHASHA FIRPARK LIMITED Director 2010-03-09 CURRENT 1987-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-26CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-04-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-01-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE SHASHA on 2020-07-21
2020-07-21CH01Director's details changed for Maurice Shasha on 2020-07-21
2019-01-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2017-12-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-23AR0120/12/13 ANNUAL RETURN FULL LIST
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Elan Shasha on 2009-10-01
2011-01-25AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LILY SALAMA
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO SALAMA
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SHASHA / 01/03/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE SHASHA / 01/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-03AR0120/12/09 FULL LIST
2009-06-15288aDIRECTOR APPOINTED MAURICE SHASHA
2009-04-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-04-13288aSECRETARY APPOINTED MAURICE SHASHA
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR DANIEL TAMMAN
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR SONY DOUER
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY SHLOMO SALAMA
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-03-31169GBP IC 50000/25000 20/02/08 GBP SR 25000@1=25000
2008-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-03RES01ADOPT ARTICLES 20/02/2008
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-13363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-03-29363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-14363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-17363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-27363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-08363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-16363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-04363aRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-02363aRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-11-07395PARTICULARS OF MORTGAGE/CHARGE
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-17363aRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
1996-11-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-24363aRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 18 QUEEN ANNE ST LONDON W1M 9LB
1995-01-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-16363xRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLAZA ESTATES AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAZA ESTATES AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-11-07 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1996-11-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS(AS DEFINED)
LEGAL CHARGE 1996-11-13 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1981-05-05 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1977-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAZA ESTATES AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of PLAZA ESTATES AGENCY LIMITED registering or being granted any patents
Domain Names

PLAZA ESTATES AGENCY LIMITED owns 2 domain names.

plazaestates.co.uk   boydellcourt.co.uk  

Trademarks
We have not found any records of PLAZA ESTATES AGENCY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BODYISM LLP 2009-01-06 Outstanding

We have found 1 mortgage charges which are owed to PLAZA ESTATES AGENCY LIMITED

Income
Government Income
We have not found government income sources for PLAZA ESTATES AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PLAZA ESTATES AGENCY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PLAZA ESTATES AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAZA ESTATES AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAZA ESTATES AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.