London
EC3M 4BS
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan James Croton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate London Road Billericay Essex CM12 9HS |
Director Name | Mr Timothy Edward Stokes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morning Quest 22 Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Stuart Henry Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne Cottage Millbridge Frensham Surrey GU10 3AA |
Secretary Name | Christopher Ian Hanser |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 767 Cherrydown East Basildon Essex SS16 5GS |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4TE |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | csw-uk.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Planville LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,512 |
Cash | £1,488 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2017 | Change of details for Planville Ltd as a person with significant control on 21 November 2017 (2 pages) |
---|---|
21 November 2017 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 October 2016 | Auditor's resignation (2 pages) |
4 October 2016 | Resolutions
|
8 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 September 2016 | Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page) |
3 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
23 March 2016 | Director's details changed for Mr John David Sutton on 22 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Director's details changed for Mr Toby James Humphreys on 22 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 July 2015 | Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 May 2014 | Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Incorporation (39 pages) |