PO Box 118500
Dubai
United Arab Emirates
Secretary Name | Ea Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Azita Asilzadeh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Queensmere Road London SW19 5PB |
Director Name | Lady Mozhgan Lowe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Colville Mews London W11 2DA |
Director Name | Sir Thomas Lowe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 16 Stanley Gardens London W11 2NE |
Secretary Name | Lady Mozhgan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Colville Mews London W11 2DA |
Director Name | Christis Tsentas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2006) |
Role | Property Developer |
Correspondence Address | 36 Montagu Square London W1H 2LL |
Director Name | Mr Costas Tsentas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 June 2019(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2017) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Planethold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670,801 |
Cash | £348,764 |
Current Liabilities | £833,074 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
13 October 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 October 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
11 November 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Costas Tsentas as a director on 28 April 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 June 2019 | Appointment of Mr Costas Tsentas as a director on 20 June 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 December 2017 | Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages) |
18 December 2017 | Director's details changed for Kypros Lambrou Tsentas on 28 November 2017 (2 pages) |
15 December 2017 | Change of details for Planethold Limited as a person with significant control on 28 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page) |
15 December 2017 | Registered 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 2017 | Termination of appointment of Craven Secretarial Services Limited as a secretary on 28 November 2017 (1 page) |
15 December 2017 | Change of details for Planethold Limited as a person with significant control on 28 November 2017 (2 pages) |
15 December 2017 | Registered 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 2017 | Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages) |
15 December 2017 | Appointment of Ea Secretarial Services Limited as a secretary on 28 November 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Planethold Limited as a person with significant control on 30 June 2016 (1 page) |
11 July 2017 | Notification of Planethold Limited as a person with significant control on 30 June 2016 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Kypros Lambrou Tsentas on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Craven Secretarial Services Limited on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 7 nelson street southend on sea essex SS1 1EH (1 page) |
2 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 7 nelson street southend on sea essex SS1 1EH (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2005 | Return made up to 28/06/05; full list of members (2 pages) |
22 September 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 28/06/03; full list of members
|
23 August 2003 | Return made up to 28/06/03; full list of members
|
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 January 2003 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
28 January 2003 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (13 pages) |
28 June 2001 | Incorporation (13 pages) |