Company NamePlanit Events Limited
DirectorsDiana Patricia Bailey and William Edward Selborne Bailey
Company StatusActive
Company Number02566542
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Diana Patricia Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleEvent Organisers
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Director NameMr William Edward Selborne Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Secretary NameMr William Edward Selborne Bailey
NationalityBritish
StatusCurrent
Appointed30 March 1994(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Director NameRichard Joseph Bannister
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1992)
RoleAccountant
Correspondence Address18 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr Anthony Ian Daniel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address149 Cambridge Street
London
SW1V 4QB
Secretary NamePeter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address59 Stanlake Road
London
W12 7HG
Director NameLucy Gurney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleSales Director
Correspondence AddressB1 Montevetro
100 Battersea Church Road
London
SW11 3YL

Contact

Websiteplanitevents.co.uk

Location

Registered Address59 Gorst Road
London
SW11 6JB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

99 at £1William Edward Selborne Bailey & Diana Patricia Bailey
33.33%
Ordinary
98 at £1Diana Patricia Bailey
33.00%
Ordinary
98 at £1William Edward Selborne Bailey
33.00%
Ordinary
1 at £1D.p. Bailey
0.34%
Ordinary
1 at £1W.e.s. Bailey
0.34%
Ordinary

Financials

Year2014
Net Worth-£647,087
Cash£500
Current Liabilities£621,622

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 December 2022Change of details for Mr William Edward Selborne Bailey as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Change of details for Mrs Diana Patricia Bailey as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
18 October 2021Registered office address changed from 55 Gower Street London WC1E 6HQ to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 18 October 2021 (1 page)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 February 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 297
(6 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 297
(6 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 297
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 297
(6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 297
(6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 297
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Registered office address changed from Trinity House 15 Nottingham Road London SW17 7EA to 55 Gower Street London WC1E 6HQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Trinity House 15 Nottingham Road London SW17 7EA to 55 Gower Street London WC1E 6HQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Trinity House 15 Nottingham Road London SW17 7EA to 55 Gower Street London WC1E 6HQ on 9 September 2014 (1 page)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 297
(6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 297
(6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 297
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 December 2008Return made up to 07/12/08; full list of members (5 pages)
10 December 2008Return made up to 07/12/08; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Full accounts made up to 31 January 2006 (16 pages)
2 April 2007Full accounts made up to 31 January 2006 (16 pages)
11 January 2007Return made up to 07/12/06; full list of members (3 pages)
11 January 2007Return made up to 07/12/06; full list of members (3 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
15 December 2005Return made up to 07/12/05; full list of members (9 pages)
15 December 2005Return made up to 07/12/05; full list of members (9 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
4 January 2005Return made up to 07/12/04; full list of members (8 pages)
4 January 2005Return made up to 07/12/04; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2004Ad 27/10/04--------- £ si 294@1=294 £ ic 3/297 (2 pages)
9 November 2004Ad 27/10/04--------- £ si 294@1=294 £ ic 3/297 (2 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
23 December 2003Return made up to 07/12/03; full list of members (8 pages)
23 December 2003Return made up to 07/12/03; full list of members (8 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
18 December 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
18 December 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
16 December 2002Return made up to 07/12/02; full list of members (8 pages)
16 December 2002Return made up to 07/12/02; full list of members (8 pages)
27 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
28 December 2001Return made up to 07/12/01; full list of members (7 pages)
28 December 2001Return made up to 07/12/01; full list of members (7 pages)
23 January 2001Return made up to 07/12/00; full list of members (7 pages)
23 January 2001Return made up to 07/12/00; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
23 December 1999Return made up to 07/12/99; full list of members (7 pages)
23 December 1999Return made up to 07/12/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 February 1999Return made up to 07/12/98; full list of members (6 pages)
16 February 1999Return made up to 07/12/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 January 1998 (10 pages)
15 September 1998Full accounts made up to 31 January 1998 (10 pages)
6 February 1998Return made up to 07/12/97; no change of members (4 pages)
6 February 1998Return made up to 07/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 April 1997Return made up to 07/12/96; no change of members (4 pages)
4 April 1997Return made up to 07/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 June 1996Accounts for a small company made up to 31 January 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1995 (6 pages)
21 March 1996Return made up to 07/12/95; full list of members (6 pages)
21 March 1996Return made up to 07/12/95; full list of members (6 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
7 June 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 07/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1991Memorandum and Articles of Association (7 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1991Memorandum and Articles of Association (7 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1990Incorporation (9 pages)
7 December 1990Incorporation (9 pages)