Company NamePlandirect Limited
Company StatusActive
Company Number03921156
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Ljiljana Trifunovic
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address8 Greenwood Cottages
Lawson Way
Ascot
Berkshire
SL5 0LL
Secretary NameCedomir Trifunovic
NationalityBritish
StatusCurrent
Appointed16 October 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwood Cottages
Lawson Way
Ascot
Berkshire
SL5 0LL
Director NameMr Cedomir Trifunovic
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Greenwood Cottages
Lawson Way
Ascot
Berkshire
SL5 0LL
Director NameMr Aleksandar Trifunovic
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Ritz Parade
London
W5 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7-8 Ritz Parade
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£60,194
Cash£3,901
Current Liabilities£72,678

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

11 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property, assets, rights and revenues, present and future and includes each or any of them.
Outstanding
11 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, littlewood close, ealing, london & parking space 52 t/no NGL446460.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £157,500.00 due or to become due from the company to.
Particulars: 5 willowmead close mount avenue ealing london.
Outstanding
10 June 2005Delivered on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at rear of 58 bowmans close, ealing, london, t/no AGL112605.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
14 January 2016Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page)
14 January 2016Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page)
14 January 2016Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages)
14 January 2016Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page)
14 January 2016Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages)
14 January 2016Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages)
14 January 2016Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages)
14 January 2016Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages)
14 January 2016Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Appointment of Mr Aleksandar Trifunovic as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Aleksandar Trifunovic as a director on 21 April 2015 (2 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB England to 7-8 Ritz Parade London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB England to 7-8 Ritz Parade London W5 3RA on 19 October 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Registered office address changed from 85 Devonshire Road London W5 4TS on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 85 Devonshire Road London W5 4TS on 14 March 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages)
4 March 2011Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 08/02/09; full list of members (5 pages)
27 February 2009Return made up to 08/02/09; full list of members (5 pages)
3 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
3 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
19 February 2008Return made up to 08/02/08; no change of members (7 pages)
19 February 2008Return made up to 08/02/08; no change of members (7 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 June 2007Return made up to 08/02/07; full list of members; amend (7 pages)
8 June 2007Return made up to 08/02/07; full list of members; amend (7 pages)
24 May 2007Return made up to 08/02/07; full list of members; amend (7 pages)
24 May 2007Return made up to 08/02/07; full list of members; amend (7 pages)
23 February 2007Return made up to 08/02/07; full list of members (7 pages)
23 February 2007Return made up to 08/02/07; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
14 April 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
25 February 2003Return made up to 08/02/03; full list of members (6 pages)
25 February 2003Return made up to 08/02/03; full list of members (6 pages)
29 May 2002Return made up to 08/02/02; full list of members (6 pages)
29 May 2002Return made up to 08/02/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
8 February 2000Incorporation (12 pages)
8 February 2000Incorporation (12 pages)