PLANNED AND ASSURED LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW7 5DT

Company number 05217795
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 25 BOROUGH ROAD, ISLEWORTH, MIDDLESEX, TW7 5DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of PLANNED AND ASSURED LIMITED are www.plannedandassured.co.uk, and www.planned-and-assured.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Planned and Assured Limited is a Private Limited Company. The company registration number is 05217795. Planned and Assured Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of Planned and Assured Limited is 25 Borough Road Isleworth Middlesex Tw7 5dt. The company`s financial liabilities are £46.1k. It is £-11.76k against last year. And the total assets are £70.2k, which is £-9.46k against last year. SAUNDERS, Paul is a Secretary of the company. SAUNDERS, Paul Frederick is a Director of the company. Secretary GAIL, Vivieen has been resigned. Secretary GEORGE, Alastair Isdale has been resigned. Director GILVARRY, Catherine Mary has been resigned. Director SAUNDERS, Paul Frederick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


planned and assured Key Finiance

LIABILITIES £46.1k
-21%
CASH n/a
TOTAL ASSETS £70.2k
-12%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Paul
Appointed Date: 01 June 2009

Director
SAUNDERS, Paul Frederick
Appointed Date: 31 August 2004
69 years old

Resigned Directors

Secretary
GAIL, Vivieen
Resigned: 01 June 2009
Appointed Date: 29 August 2006

Secretary
GEORGE, Alastair Isdale
Resigned: 29 August 2006
Appointed Date: 31 August 2004

Director
GILVARRY, Catherine Mary
Resigned: 29 August 2006
Appointed Date: 31 August 2004
67 years old

Director
SAUNDERS, Paul Frederick
Resigned: 01 October 2009
Appointed Date: 01 October 2009
69 years old

Persons With Significant Control

Mr Paul Frederick Saunders
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PLANNED AND ASSURED LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 27 more events
11 Sep 2006
New secretary appointed
11 Sep 2006
Director resigned
23 Mar 2006
Total exemption full accounts made up to 31 August 2005
25 Nov 2005
Return made up to 31/08/05; full list of members
31 Aug 2004
Incorporation