CROYDON PLAZA LIMITED
Overview
| Company Name | CROYDON PLAZA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02264245 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CROYDON PLAZA LIMITED?
- Development of building projects (41100) / Construction
Where is CROYDON PLAZA LIMITED located?
| Registered Office Address | 40 Queen Anne Street W1G 9EL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROYDON PLAZA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMEL PROPERTIES LIMITED | Jun 02, 1988 | Jun 02, 1988 |
What are the latest accounts for CROYDON PLAZA LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CROYDON PLAZA LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for CROYDON PLAZA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Statement of capital on Mar 20, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2026
| 3 pages | SH01 | ||||||||||||||
Notification of Jupiter Properties 2011 Uk Limited as a person with significant control on Nov 11, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Minerva Limited as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Dv4 Administration Limited as a director on Apr 14, 2025 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Paul Jonathan Goswell as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael George Cohen as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew David Parsons as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 022642450015 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of CROYDON PLAZA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Andrew David | Director | 4 Burnaby Street HM11 Hamilton Thistle House Bermuda | Bermuda | Bermudian | 271721890001 | |||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 334708800001 | ||||||||||||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||||||||||
| KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||||||||||
| ROSENFELD, Andrew Ian | Secretary | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | British | 118467060001 | ||||||||||||||
| SHARP, Graham William | Secretary | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||||||||||
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||||||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||||||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||||||||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||||||||||
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 60475780003 | |||||||||||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||||||||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | British | 158518680001 | |||||||||||||
| MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | 62122950001 | |||||||||||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||||||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||||||||||
| SHARP, Graham William | Director | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||||||||||
| STEVENS, Jack Anthony | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | United Kingdom | British | 258333950001 | |||||||||||||
| THOMPSON, Quentin Charles | Director | 17 Graemsdyke Avenue East Sheen SW14 7BH London | England | British | 33552230002 | |||||||||||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||||||||||
| YEWMAN, Steven John | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 45742320002 |
Who are the persons with significant control of CROYDON PLAZA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Properties 2011 Uk Limited | Nov 11, 2025 | Fitzroy Place 8 Mortimer Street W1T 3JJ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minerva Limited | Sep 11, 2019 | Queen Anne Street W1G 9EL London 40 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Croydon Retail Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CROYDON PLAZA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0