CROYDON PLAZA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCROYDON PLAZA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02264245
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CROYDON PLAZA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMEL PROPERTIES LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for CROYDON PLAZA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CROYDON PLAZA LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for CROYDON PLAZA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2026

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Mar 20, 2026

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 16/03/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 16, 2026

    • Capital: GBP 58,660,762
    3 pagesSH01

    Notification of Jupiter Properties 2011 Uk Limited as a person with significant control on Nov 11, 2025

    2 pagesPSC02

    Cessation of Minerva Limited as a person with significant control on Nov 11, 2025

    1 pagesPSC07

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Dv4 Administration Limited as a director on Apr 14, 2025

    2 pagesAP02

    Termination of appointment of Paul Jonathan Goswell as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Andrew David Parsons as a director on Apr 14, 2025

    2 pagesAP01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 022642450015 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Who are the officers of CROYDON PLAZA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Andrew David
    4 Burnaby Street
    HM11 Hamilton
    Thistle House
    Bermuda
    Director
    4 Burnaby Street
    HM11 Hamilton
    Thistle House
    Bermuda
    BermudaBermudian271721890001
    DV4 ADMINISTRATION LIMITED
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Director
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1405915
    334708800001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Secretary
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    British118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBritish158518680001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritish62122950001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    STEVENS, Jack Anthony
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    United KingdomBritish258333950001
    THOMPSON, Quentin Charles
    17 Graemsdyke Avenue
    East Sheen
    SW14 7BH London
    Director
    17 Graemsdyke Avenue
    East Sheen
    SW14 7BH London
    EnglandBritish33552230002
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    YEWMAN, Steven John
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish45742320002

    Who are the persons with significant control of CROYDON PLAZA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    United Kingdom
    Nov 11, 2025
    Fitzroy Place
    8 Mortimer Street
    W1T 3JJ London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7485753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    Sep 11, 2019
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2649607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Croydon Retail Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number06891654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CROYDON PLAZA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2026Commencement of winding up
    Mar 24, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London

    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