Company NamePlanned 2 Perfection Limited
DirectorJennifer Kate Swanston
Company StatusActive
Company Number04158613
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Previous NamePlanned To Perfection Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Jennifer Kate Swanston
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSheena May Tilley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleEvent Manager
Correspondence Address9 Modwell Terrace
Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9AU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePaul William Tilley
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address302 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameMr Colin Richman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 January 2024)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMr Colin Richman
NationalityBritish
StatusResigned
Appointed07 May 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2006)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address65 Heybridge Avenue
London
SW16 3DY
Secretary NameRosaleen Averel Lee
NationalityBritish
StatusResigned
Appointed03 November 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMs Rosaleen Averel Lee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 02 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Websiteplanned2perfection.co.uk
Email address[email protected]
Telephone020 87697177
Telephone regionLondon

Location

Registered Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Jennifer Kate Swanston
8.33%
Ordinary C
10 at £1Nicki Curling
8.33%
Ordinary B
60 at £1Colin Richman
50.00%
Ordinary A
40 at £1Rosaleen Averel Lee
33.33%
Ordinary A

Financials

Year2014
Net Worth£209,207
Cash£177,513
Current Liabilities£151,849

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

29 December 2004Delivered on: 31 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2024Termination of appointment of Colin Richman as a director on 2 January 2024 (1 page)
11 January 2024Notification of Jennifer Swanston as a person with significant control on 2 January 2024 (2 pages)
11 January 2024Termination of appointment of Rosaleen Averel Lee as a director on 2 January 2024 (1 page)
11 January 2024Termination of appointment of Rosaleen Averel Lee as a secretary on 2 January 2024 (1 page)
25 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
12 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 September 2020Satisfaction of charge 1 in full (1 page)
17 July 2020Registered office address changed from Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 July 2020 (1 page)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
20 September 2019Director's details changed for Miss Jennifer Kate Swanston on 25 July 2019 (2 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (6 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
27 April 2018Second filing of Confirmation Statement dated 11/02/2018 (5 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/04/2018.
(4 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 February 201711/02/17 Statement of Capital gbp 120 (7 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120
(6 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120
(6 pages)
1 December 2015Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
1 December 2015Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 May 2015Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 May 2015Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages)
7 May 2015Appointment of Miss Jennifer Kate Swanston as a director on 1 July 2014 (2 pages)
7 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(6 pages)
7 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(6 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(5 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 120
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 120
(3 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Particulars of variation of rights attached to shares (2 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 March 2014Statement of company's objects (2 pages)
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 March 2014Statement of company's objects (2 pages)
5 March 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2011Appointment of Ms Rosaleen Averel Lee as a director (2 pages)
4 April 2011Appointment of Ms Rosaleen Averel Lee as a director (2 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Colin Richman on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Rosaleen Averel Lee on 11 February 2010 (1 page)
11 February 2010Director's details changed for Colin Richman on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Rosaleen Averel Lee on 11 February 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Secretary's change of particulars / rosaleen lee / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / rosaleen lee / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / colin richman / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / colin richman / 05/06/2009 (1 page)
17 February 2009Director's change of particulars / colin richman / 01/06/2008 (1 page)
17 February 2009Secretary's change of particulars / rosaleen lee / 01/06/2008 (1 page)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Director's change of particulars / colin richman / 01/06/2008 (1 page)
17 February 2009Secretary's change of particulars / rosaleen lee / 01/06/2008 (1 page)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Registered office changed on 18/02/08 from: sunnyhill house 3-7 sunnyhill road london SW16 2UR (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Registered office changed on 18/02/08 from: sunnyhill house 3-7 sunnyhill road london SW16 2UR (1 page)
18 February 2008Location of register of members (1 page)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: 311 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
30 May 2007Registered office changed on 30/05/07 from: 311 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2006Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2006Return made up to 12/02/06; full list of members (2 pages)
16 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
15 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 July 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 July 2004Registered office changed on 15/07/04 from: denbury newent road highnam gloucester gloucestershire GL2 8DG (1 page)
15 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 July 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 July 2004Registered office changed on 15/07/04 from: denbury newent road highnam gloucester gloucestershire GL2 8DG (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Return made up to 12/02/04; full list of members (6 pages)
24 May 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Return made up to 12/02/04; full list of members (6 pages)
24 May 2004Secretary resigned (1 page)
19 May 2004Company name changed planned to perfection LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed planned to perfection LIMITED\certificate issued on 19/05/04 (2 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 February 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 16 saint john street london EC1M 4NT (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
12 February 2001Incorporation (14 pages)
12 February 2001Incorporation (14 pages)