Company NamePlanahead Limited
Company StatusActive
Company Number01947467
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chandrakant Narotamdas Khajuria
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address125 Longland Drive
London
N20 8HN
Director NameMr Sajay Chandrakant Khajuria
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southover
London
N12 7ES
Secretary NameMr Sajay Chandrakant Khajuria
NationalityBritish
StatusCurrent
Appointed16 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southover
London
N12 7ES
Director NameMr Suketu Chandrakant Khajuria
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(27 years, 6 months after company formation)
Appointment Duration11 years
RoleEmployee
Country of ResidenceEngland
Correspondence Address125 Longland Drive
London
N20 8HN
Director NameMrs Sushila Chandrakant Khajuria
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(27 years, 6 months after company formation)
Appointment Duration11 years
RoleEmployee
Country of ResidenceEngland
Correspondence Address125 Longland Drive
London
N20 8HN

Location

Registered Address125 Longland Drive
London
N20 8HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

200 at £1Anita S. Khajuria
16.67%
Ordinary
200 at £1Bina S. Khajuria
16.67%
Ordinary
200 at £1Chandrakaunt Khajuria
16.67%
Ordinary
200 at £1Mr Sajay C. Khajuria
16.67%
Ordinary
200 at £1Suketu C. Khajuria
16.67%
Ordinary
200 at £1Sushila Khajuria
16.67%
Ordinary

Financials

Year2014
Net Worth£1,916,883
Cash£201,375
Current Liabilities£216,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

18 December 1996Delivered on: 3 January 1997
Satisfied on: 10 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 December 1996Delivered on: 24 December 1996
Satisfied on: 10 April 2002
Persons entitled: Midland 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: 2 percy rd,north finchley,london N.12 (f/hold) with all rights,licences,guarantees,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
11 June 1986Delivered on: 24 June 1986
Satisfied on: 8 June 1988
Persons entitled:
Robert Roxtomdas Khajuria
Ashok Narotawda Khajiria

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £280,000 under the terms of an agreement dated 6-3-86.
Particulars: Century ring mill, george street, farnworth, greater manchester.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
13 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,200
(7 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,200
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,200
(7 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,200
(7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,200
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,200
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,200
(3 pages)
28 March 2014Appointment of Mr Suketu Chandrakant Khajuria as a director (2 pages)
28 March 2014Appointment of Mr Suketu Chandrakant Khajuria as a director (2 pages)
28 March 2014Appointment of Mrs Sushila Chandrakant Khajuria as a director (2 pages)
28 March 2014Appointment of Mrs Sushila Chandrakant Khajuria as a director (2 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2010Director's details changed for Mr Chandrakant Narotamdas Khajuria on 16 September 2010 (2 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Chandrakant Narotamdas Khajuria on 16 September 2010 (2 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2008Return made up to 16/09/08; full list of members (5 pages)
17 September 2008Return made up to 16/09/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2006Return made up to 16/09/06; full list of members (3 pages)
19 September 2006Return made up to 16/09/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2005Return made up to 16/09/05; full list of members (3 pages)
26 September 2005Return made up to 16/09/05; full list of members (3 pages)
24 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 September 2004Return made up to 16/09/04; full list of members (8 pages)
28 September 2004Return made up to 16/09/04; full list of members (8 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 September 2003Return made up to 16/09/03; full list of members (8 pages)
19 September 2003Return made up to 16/09/03; full list of members (8 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2002Return made up to 16/09/02; full list of members (8 pages)
27 September 2002Return made up to 16/09/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 May 2002Ad 09/05/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
14 May 2002Ad 09/05/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Return made up to 16/09/01; full list of members (7 pages)
13 September 2001Return made up to 16/09/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 1999Return made up to 16/09/99; full list of members (6 pages)
8 September 1999Return made up to 16/09/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 October 1998Return made up to 16/09/98; no change of members (4 pages)
2 October 1998Return made up to 16/09/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1997Return made up to 16/09/97; no change of members (4 pages)
18 September 1997Return made up to 16/09/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
13 October 1996Return made up to 16/09/96; full list of members (6 pages)
13 October 1996Return made up to 16/09/96; full list of members (6 pages)
29 July 1996Ad 30/06/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
29 July 1996Ad 30/06/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1995Return made up to 16/09/95; no change of members (4 pages)
19 September 1995Return made up to 16/09/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 September 1994Return made up to 16/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 1993Return made up to 16/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1992Return made up to 16/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Certificate of incorporation (1 page)