Company NamePlanet Recruitment Limited
Company StatusDissolved
Company Number04082089
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years, 5 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed01 February 2006(5 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2006(5 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darryl Douglas Ashing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameSimon Grenville Appleton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2003)
RoleConsultant
Correspondence Address3 Jasmine Court
Cambridge
Cambridgeshire
CB1 8BG
Director NameMr Anthony John Jewell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lodge
Amos Hill Great Henny
Sudbury
Suffolk
CO10 7NQ
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed05 February 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
14 July 2008Memorandum and Articles of Association (6 pages)
14 July 2008Memorandum and Articles of Association (6 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 02/10/06; full list of members (6 pages)
18 October 2006Return made up to 02/10/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (12 pages)
13 February 2006New director appointed (12 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 November 2005Return made up to 02/10/05; full list of members (7 pages)
29 November 2005Return made up to 02/10/05; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New secretary appointed (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
21 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
1 March 2003Registered office changed on 01/03/03 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
1 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
21 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
2 October 2000Incorporation (19 pages)
2 October 2000Incorporation (19 pages)