Feltham
TW13 7LU
Director Name | Lee Walker Ironside |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU |
Director Name | Mr Victor Shane |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2004) |
Role | Co Director |
Correspondence Address | 18 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Howard Charles Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dacre Banks Windmill Green Shepperton TW17 8LS |
Secretary Name | Mr Victor Shane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 18 Manoel Road Twickenham Middlesex TW2 5HJ |
Secretary Name | Lorraine Delah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 May 2022) |
Role | Co Secretary |
Correspondence Address | Dacre Banks Windmill Green Shepperton Middlesex TW17 8LS |
Director Name | Mr Robert Murray Lauder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
Website | www.planet-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 87513351 |
Telephone region | London |
Registered Address | Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,285 |
Cash | £32,667 |
Current Liabilities | £162,486 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
16 May 2022 | Delivered on: 17 May 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 September 1996 | Delivered on: 11 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 120 the centre feltham midlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 June 2023 | Second filing of a statement of capital following an allotment of shares on 14 March 2023
|
---|---|
12 June 2023 | Company name changed planet office equipment LIMITED\certificate issued on 12/06/23
|
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
8 June 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
5 May 2023 | Satisfaction of charge 013159220003 in full (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 October 2022 | Appointment of Lee Walker Ironside as a director on 7 October 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
13 July 2022 | Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU on 13 July 2022 (1 page) |
13 June 2022 | Termination of appointment of Howard Charles Jones as a director on 31 May 2022 (1 page) |
13 June 2022 | Appointment of Mr Babafemi Ayodele Jnr Adigun as a director on 31 May 2022 (2 pages) |
12 June 2022 | Termination of appointment of Robert Murray Lauder as a director on 30 May 2022 (1 page) |
12 June 2022 | Change of details for Mr Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022 (2 pages) |
12 June 2022 | Termination of appointment of Lorraine Delah Jones as a secretary on 31 May 2022 (1 page) |
12 June 2022 | Cessation of Lorraine Delah Jones as a person with significant control on 31 May 2022 (1 page) |
12 June 2022 | Notification of Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022 (2 pages) |
12 June 2022 | Cessation of Howard Charles Jones as a person with significant control on 31 May 2022 (1 page) |
17 May 2022 | Registration of charge 013159220003, created on 16 May 2022 (19 pages) |
14 April 2022 | Satisfaction of charge 1 in full (1 page) |
1 April 2022 | Satisfaction of charge 013159220002 in full (1 page) |
28 February 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 January 2019 | Notification of Howard Charles Jones as a person with significant control on 8 January 2019 (2 pages) |
10 January 2019 | Notification of Lorraine Delah Jones as a person with significant control on 8 January 2019 (2 pages) |
10 January 2019 | Secretary's details changed for Loraine Delah Jones on 8 January 2019 (1 page) |
9 January 2019 | Withdrawal of a person with significant control statement on 9 January 2019 (2 pages) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 May 2014 | Registration of charge 013159220002 (8 pages) |
27 May 2014 | Registration of charge 013159220002 (8 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 9 October 2012 (1 page) |
23 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Appointment of Mr Robert Murray Lauder as a director (2 pages) |
22 October 2010 | Appointment of Mr Robert Murray Lauder as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Howard Charles Jones on 30 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Howard Charles Jones on 30 November 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 April 2008 | Ad 15/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
30 April 2008 | Ad 15/04/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
13 March 2008 | Return made up to 30/11/07; full list of members (6 pages) |
13 March 2008 | Return made up to 30/11/07; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
6 April 2006 | £ sr 1@1 02/07/04 (1 page) |
6 April 2006 | £ sr 1@1 02/07/04 (1 page) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
8 July 2005 | Ad 02/03/05--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
8 July 2005 | Ad 02/03/05--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members
|
20 December 2001 | Return made up to 30/11/01; full list of members
|
24 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 March 1999 | Return made up to 30/11/98; full list of members (5 pages) |
3 March 1999 | Return made up to 30/11/98; full list of members (5 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 1997 | Return made up to 30/11/96; full list of members (5 pages) |
10 April 1997 | Return made up to 30/11/96; full list of members (5 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (10 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (10 pages) |
26 January 1995 | Return made up to 30/11/94; full list of members (5 pages) |
17 January 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
21 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
30 August 1993 | Registered office changed on 30/08/93 from: 8 brentmead place london NW11 9LH (1 page) |
14 January 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
21 December 1992 | Return made up to 30/11/92; full list of members (5 pages) |
2 July 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
9 March 1992 | Return made up to 30/11/91; full list of members (5 pages) |
27 August 1991 | Return made up to 30/11/89; full list of members (5 pages) |
27 August 1991 | Return made up to 30/11/89; full list of members (6 pages) |
21 August 1991 | Return made up to 30/11/90; full list of members (5 pages) |
21 August 1991 | Accounts for a small company made up to 30 June 1990 (2 pages) |
21 August 1991 | Return made up to 30/11/90; full list of members (6 pages) |
29 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
23 August 1989 | Return made up to 30/11/88; full list of members (6 pages) |
13 January 1989 | Return made up to 30/11/87; full list of members (4 pages) |
2 November 1988 | Accounts for a small company made up to 30 June 1987 (2 pages) |
29 July 1986 | Registered office changed on 29/07/86 from: 56 the centre feltham middx TW13 4AV (1 page) |
29 July 1986 | New director appointed (2 pages) |
7 May 1986 | Return made up to 30/11/85; full list of members (4 pages) |
7 May 1986 | Full accounts made up to 30 June 1985 (12 pages) |