Company NamePlane Enterprises Limited
DirectorsTareq Fadel Amin Wafa and Paola Livadiotti
Company StatusActive
Company Number03383045
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTareq Fadel Amin Wafa
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBahraini
StatusCurrent
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleBusinessman
Country of ResidenceBahrain
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NamePaola Livadiotti
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameUnion Partners (Secretaries) Limited (Corporation)
StatusCurrent
Appointed19 January 2005(7 years, 7 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameShiatis Young & Co Limited (Corporation)
StatusResigned
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2001)
Correspondence Address23a Ambassador Court
Craven Terrace
London
W2 3QH
Secretary NamePc Mavron And Company Limited (Corporation)
StatusResigned
Appointed04 June 2001(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2004)
Correspondence Address23a Craven Terrace
London
W2 3QH

Contact

Websitewww.plane-enterprises.com

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 June 2017Notification of Tareq Fadel Amin Wafa as a person with significant control on 23 May 2017 (2 pages)
26 June 2017Notification of Tareq Fadel Amin Wafa as a person with significant control on 23 May 2017 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 August 2013Director's details changed for Tareq Fadel Amin Wafa on 31 March 2013 (2 pages)
27 August 2013Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (2 pages)
27 August 2013Secretary's details changed for Union Partners (Secretaries) Limited on 31 March 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 August 2013Director's details changed for Tareq Fadel Amin Wafa on 31 March 2013 (2 pages)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
24 September 2012Appointment of Paola Livadiotti as a director (2 pages)
24 September 2012Appointment of Paola Livadiotti as a director (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for P C Mavron & Co Secretaries Limited on 31 May 2012 (1 page)
31 May 2012Secretary's details changed for P C Mavron & Co Secretaries Limited on 31 May 2012 (1 page)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Tareq Fadel Amin Wafa on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Tareq Fadel Amin Wafa on 31 May 2010 (2 pages)
14 June 2010Secretary's details changed for P C Mavron & Co Secretaries Limited on 31 May 2010 (2 pages)
7 August 2009Return made up to 31/05/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 August 2009Return made up to 31/05/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
25 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
16 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
25 January 2005New secretary appointed (2 pages)
20 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
20 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
14 July 2004Return made up to 06/06/04; full list of members (6 pages)
14 July 2004Return made up to 06/06/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 August 2003Return made up to 06/06/03; full list of members (6 pages)
4 August 2003Return made up to 06/06/03; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 38 south molton street mayfair london W1K 5RL (1 page)
3 January 2003Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 38 south molton street mayfair london W1K 5RL (1 page)
3 January 2003Registered office changed on 03/01/03 from: 20 craven terrace lancaster gate london W2 3QH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 20 craven terrace lancaster gate london W2 3QH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 21A craven terrace basement lancaster gate london W2 3QH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 21A craven terrace basement lancaster gate london W2 3QH (1 page)
30 August 2002Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
30 August 2002Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
7 August 2002Return made up to 06/06/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
7 August 2002Return made up to 06/06/02; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
24 July 2001Return made up to 06/06/01; full list of members (6 pages)
24 July 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
26 June 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
1 June 1999Return made up to 06/06/99; no change of members (4 pages)
1 June 1999Return made up to 06/06/99; no change of members (4 pages)
12 April 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 April 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 June 1998Return made up to 06/06/98; full list of members (6 pages)
12 June 1998Return made up to 06/06/98; full list of members (6 pages)
29 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 October 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 September 1997New secretary appointed (2 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1997Incorporation (17 pages)
6 June 1997Incorporation (17 pages)