Background WavePink WaveYellow Wave

PLAISTERERS HALL LIMITED (00647589)

PLAISTERERS HALL LIMITED (00647589) is an active UK company. incorporated on 21 January 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. PLAISTERERS HALL LIMITED has been registered for 66 years. Current directors include COOKE, Timothy John, DALRYMPLE, Robert Exton, EDWARDS, Thomas Adam and 3 others.

Company Number
00647589
Status
active
Type
ltd
Incorporated
21 January 1960
Age
66 years
Address
Plaisterers Hall, London, EC2Y 5JU
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
COOKE, Timothy John, DALRYMPLE, Robert Exton, EDWARDS, Thomas Adam, MASON, Jeffery, Major General Royal Marines, NATHANIEL, Rohit Sandeep, STOKES, Timothy Andrew
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAISTERERS HALL LIMITED

PLAISTERERS HALL LIMITED is an active company incorporated on 21 January 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. PLAISTERERS HALL LIMITED was registered 66 years ago.(SIC: 68202)

Status

active

Active since 66 years ago

Company No

00647589

LTD Company

Age

66 Years

Incorporated 21 January 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Plaisterers Hall No 1 London Wall London, EC2Y 5JU,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

MANGER, Garth Stuart Cunningham

Active
Plaisterers Hall, LondonEC2Y 5JU
Secretary
Appointed 03 Jul 2020

COOKE, Timothy John

Active
1 London Wall, LondonEC2Y 5JU
Born September 1959
Director
Appointed 15 Dec 2015

DALRYMPLE, Robert Exton

Active
1 London Wall, LondonEC2Y 5JU
Born July 1957
Director
Appointed 14 Jun 2004

EDWARDS, Thomas Adam

Active
St. Mary Axe, LondonEC3A 8AA
Born July 1969
Director
Appointed 08 Dec 2021

MASON, Jeffery, Major General Royal Marines

Active
Plaisterers Hall, LondonEC2Y 5JU
Born November 1959
Director
Appointed 28 May 2025

NATHANIEL, Rohit Sandeep

Active
Lake View Road, East GrinsteadRH19 2QE
Born January 1969
Director
Appointed 08 Dec 2021

STOKES, Timothy Andrew

Active
1 London Wall, LondonEC2Y 5JU
Born March 1958
Director
Appointed 30 Jun 2015

BAMPING, Nigel Charles Carlton

Resigned
Plaisterers Hall, LondonEC2Y 5JU
Secretary
Appointed 29 Oct 2013
Resigned 03 Jul 2020

JORDAN, Ronald Douglas Mortlock

Resigned
17 Fiddicroft Avenue, BansteadSM7 3AD
Secretary
Appointed 23 Jun 1993
Resigned 13 Jun 2005

KERSEY, Hugh Christopher

Resigned
Woolspinners, BillingshurstRH14 0SA
Secretary
Appointed 13 Jun 2005
Resigned 29 Oct 2013

SPICER, Trevor Charles

Resigned
4 Norbury Way, LeatherheadKT23 4RY
Secretary
Appointed 01 Jan 1993
Resigned 16 Jun 1993

WOODS, Arthur Charles Benjamin

Resigned
Glebe Cottage Woodlands Close, BromleyBR1 2BD
Secretary
Appointed N/A
Resigned 01 Jan 1993

BEAVIS, Roy Frederick

Resigned
Parklands 9 Knole Road, SevenoaksTN13 3XH
Born April 1924
Director
Appointed N/A
Resigned 27 Jun 1996

COOK, Peter Joseph

Resigned
2 Hawthorne Close, BromleyBR1 2HJ
Born November 1941
Director
Appointed 27 Jun 1996
Resigned 13 Dec 2016

FAULKNER, Robert Edward

Resigned
8 Lancaster Close, ReadingRG1 5HB
Born May 1934
Director
Appointed 07 Jun 1999
Resigned 14 Jun 2004

GROVER, George Clifford

Resigned
321 Lauderdale Tower, LondonEC2Y 8NA
Born December 1926
Director
Appointed 23 Jun 1993
Resigned 14 Jun 2004

HOLLIDAY, Peter David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 14 Jun 2004
Resigned 14 Feb 2015

HUMBER, Harry

Resigned
Lynford Lodge Rowley Lane, ArkleyEN5 3HT
Born October 1908
Director
Appointed N/A
Resigned 04 Sept 1993

KERSEY, Hugh Christopher

Resigned
Woolspinners, BillingshurstRH14 0SA
Born October 1943
Director
Appointed 14 Jun 2004
Resigned 15 Dec 2015

ROBINSON, Derek Leonard

Resigned
3 Longfield Drive, LondonSW14 7AU
Born March 1925
Director
Appointed N/A
Resigned 27 Jun 1996

SPICER, Trevor Charles

Resigned
4 Norbury Way, LeatherheadKT23 4RY
Born December 1920
Director
Appointed N/A
Resigned 16 Jun 1993

TOWLSON, Christopher John

Resigned
Bankside, WokingGU21 5SR
Born November 1938
Director
Appointed 27 Jun 1996
Resigned 30 Jun 2015

VICKERS, Ralph Pennington

Resigned
7 Hawsted, Buckhurst HillIG9 5SS
Born August 1925
Director
Appointed N/A
Resigned 14 Jun 2004

WARRELL, Horace James William

Resigned
97 The Ridgeway, WatfordWD1 3TJ
Born February 1927
Director
Appointed 09 Sept 1993
Resigned 17 Apr 1999

WRIGHT, Terence Harvey

Resigned
1 London Wall, LondonEC2Y 5JU
Born June 1953
Director
Appointed 28 Jun 2016
Resigned 19 Jul 2022

Persons with significant control

1

The Worshipful Company Of Plaisterers

Active
London Wall, LondonEC2Y 5JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
363aAnnual Return
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
1 October 1998
363aAnnual Return
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
12 September 1990
363363
Legacy
23 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Auditors Resignation Company
11 August 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363