Company NamePlanetnew Limited
DirectorKypros Lambrou Tsentas
Company StatusActive
Company Number04242883
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKypros Lambrou Tsentas
Date of BirthApril 1951 (Born 73 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed12 December 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressGrosvenor House Apartment 2354 Dubai Marina
PO Box 118500
Dubai
United Arab Emirates
Secretary NameEa Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 November 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address869 High Road
London
N12 8QA
Director NameAzita Asilzadeh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleManager
Correspondence Address24 Queensmere Road
London
SW19 5PB
Director NameLady Mozhgan Lowe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Colville Mews
London
W11 2DA
Director NameSir Thomas Lowe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleBarrister
Correspondence Address16 Stanley Gardens
London
W11 2NE
Secretary NameLady Mozhgan Lowe
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Colville Mews
London
W11 2DA
Director NameChristis Tsentas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2006)
RoleProperty Developer
Correspondence Address36 Montagu Square
London
W1H 2LL
Director NameMr Costas Tsentas
Date of BirthMay 1947 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed20 June 2019(17 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2017)
Correspondence Address157 Great North Way
London
NW4 1PP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Planethold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£670,801
Cash£348,764
Current Liabilities£833,074

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

13 October 2006Delivered on: 21 October 2006
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 169 draycott avenue london t/no ngl 230326.
Outstanding
13 October 2006Delivered on: 18 October 2006
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In respect of the obligations of candice international investments limited.
Outstanding
3 May 2002Delivered on: 9 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 169 draycott avenue, london bourough of kensington & chelsea t/no: NGL230326. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 May 2002Delivered on: 9 May 2002
Satisfied on: 20 December 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
17 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Costas Tsentas as a director on 28 April 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 June 2019Appointment of Mr Costas Tsentas as a director on 20 June 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 December 2017Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages)
18 December 2017Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages)
15 December 2017Change of details for Planethold Limited as a person with significant control on 28 November 2017 (2 pages)
15 December 2017Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page)
15 December 2017Registered office address changed from 157 Great North Way London NW4 1PP to 869 High Road London N12 8QA on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page)
15 December 2017Change of details for Planethold Limited as a person with significant control on 28 November 2017 (2 pages)
15 December 2017Registered office address changed from 157 Great North Way London NW4 1PP to 869 High Road London N12 8QA on 15 December 2017 (1 page)
15 December 2017Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages)
15 December 2017Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Planethold Limited as a person with significant control on 30 June 2016 (1 page)
11 July 2017Notification of Planethold Limited as a person with significant control on 30 June 2016 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 July 2010Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages)
15 July 2010Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
2 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 7 nelson street southend on sea essex SS1 1EH (1 page)
2 November 2006Declaration of assistance for shares acquisition (7 pages)
2 November 2006Registered office changed on 02/11/06 from: 7 nelson street southend on sea essex SS1 1EH (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Declaration of assistance for shares acquisition (7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 28/06/05; full list of members (2 pages)
22 September 2005Return made up to 28/06/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 28/06/04; full list of members (7 pages)
11 October 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 January 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
28 January 2003Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
13 March 2002Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
28 June 2001Incorporation (13 pages)
28 June 2001Incorporation (13 pages)