PLANFAITH LIMITED

Hellopages » Greater London » Camden » NW3 4PY

Company number 02620039
Status Active
Incorporation Date 13 June 1991
Company Type Private Limited Company
Address 14 PERCEVAL AVENUE, LONDON, NW3 4PY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PLANFAITH LIMITED are www.planfaith.co.uk, and www.planfaith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Planfaith Limited is a Private Limited Company. The company registration number is 02620039. Planfaith Limited has been working since 13 June 1991. The present status of the company is Active. The registered address of Planfaith Limited is 14 Perceval Avenue London Nw3 4py. . SCHMIDT, Richard Maurice is a Secretary of the company. SCHMIDT, Ellen Margaret is a Director of the company. SCHMIDT, Richard Maurice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SCHMIDT, Richard Maurice
Appointed Date: 25 July 1991

Director
SCHMIDT, Ellen Margaret
Appointed Date: 25 July 1991
69 years old

Director
SCHMIDT, Richard Maurice
Appointed Date: 25 July 1991
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1991
Appointed Date: 13 June 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 July 1991
Appointed Date: 13 June 1991

Persons With Significant Control

Mr Richard Maurice Schmidt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ellen Margaret Schmidt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PLANFAITH LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 66,002

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 77 more events
12 Aug 1991
Secretary resigned;new director appointed

12 Aug 1991
New secretary appointed;director resigned;new director appointed

12 Aug 1991
Registered office changed on 12/08/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jun 1991
Incorporation

PLANFAITH LIMITED Charges

2 August 2013
Charge code 0262 0039 0011
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0262 0039 0010
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property at templar mews 39-45 church street…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 39-45 church street gainsborough lincolnshire. Assigns the…
25 June 2007
Debenture
Delivered: 30 June 2007
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 5 July 2011
Persons entitled: National Westminster Bank PLC
Description: 39, 41, 43 & 45 church street gainsborough lincolnshire. By…
30 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 32/34 chapelgate retford…
30 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land & buildings on the…
23 January 2002
Legal mortgage
Delivered: 26 January 2002
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 4 chapelgate retford nottinghamshire…
15 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 chapelgate east retford nottingham t/no:…
15 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 32/34 chapelgate retford…
15 December 1999
Debenture
Delivered: 18 December 1999
Status: Satisfied on 30 August 2013
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…