Hove
East Sussex
BN3 5SN
Director Name | Mr Mohammad Sadegh Mehrabani-Yeganeh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 November 2023(25 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b 293 Hawthorne Street Brooklyn New York Ny 1125 |
Secretary Name | Jessica Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bolston Road Worcester Worcestershire WR5 2JE |
Secretary Name | Elizabeth Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Basement Flat 83 Dunsmure Road London N16 5PT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | th Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2009) |
Correspondence Address | The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD |
Website | www.planet.mu |
---|
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,011 |
Cash | £65,554 |
Current Liabilities | £54,700 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 June 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 June 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 December 2021 | Change of details for Mr Michael Paradinas as a person with significant control on 22 December 2021 (2 pages) |
20 September 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 May 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 September 2018 | Registered office address changed from 174 Hangleton Road Hove East Sussex BN3 7LT to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 26 September 2018 (1 page) |
26 September 2018 | Director's details changed for Mr Michael Paradinas on 26 September 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Michael Paradinas on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from Flat 1 162 New Church Road Hove East Sussex BN3 4JE England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Flat 1 162 New Church Road Hove East Sussex BN3 4JE England on 15 January 2013 (1 page) |
15 January 2013 | Director's details changed for Michael Paradinas on 15 January 2013 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Michael Paradinas on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Michael Paradinas on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Michael Paradinas on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT103DE England on 8 November 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Th Company Secretarial Limited as a secretary (1 page) |
2 December 2009 | Registered office address changed from 18 Cecilia Grove Broadstairs Kent CT10 3DE on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Th Company Secretarial Limited as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 10 November 2009 (3 pages) |
10 November 2009 | Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD England on 10 November 2009 (3 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 January 2009 | Appointment terminated secretary elizabeth floyd (1 page) |
21 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
21 January 2009 | Return made up to 10/02/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary elizabeth floyd (1 page) |
9 December 2008 | Director's change of particulars / michael paradinas / 09/12/2008 (1 page) |
9 December 2008 | Secretary appointed th company secretarial LIMITED (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from flat 1A cotton lofts 124-128 shacklewell lane, london E8 2EJ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from flat 1A cotton lofts 124-128 shacklewell lane, london E8 2EJ (1 page) |
9 December 2008 | Director's change of particulars / michael paradinas / 09/12/2008 (1 page) |
9 December 2008 | Secretary appointed th company secretarial LIMITED (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 22 st wulstans court bath road worcester worcestershire WR5 3ED (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 22 st wulstans court bath road worcester worcestershire WR5 3ED (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 22 st wulstans court bath road worcester WR5 3ED (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 22 st wulstans court bath road worcester WR5 3ED (1 page) |
28 February 2006 | Return made up to 10/02/06; full list of members
|
28 February 2006 | Return made up to 10/02/06; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
26 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
24 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
11 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 10/02/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
14 June 1999 | Return made up to 10/02/99; full list of members
|
14 June 1999 | Return made up to 10/02/99; full list of members
|
11 December 1998 | Registered office changed on 11/12/98 from: 36 albert road worcester worcestershire WR5 1EB (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 36 albert road worcester worcestershire WR5 1EB (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 152 city road london EC1V 2NX (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 152 city road london EC1V 2NX (1 page) |
17 March 1998 | Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Incorporation (10 pages) |
10 February 1998 | Incorporation (10 pages) |