FORBIDDEN PLANET LIMITED

Hellopages » Greater London » Southwark » SE1 0UP

Company number 01356753
Status Active
Incorporation Date 9 March 1978
Company Type Private Limited Company
Address 144 SOUTHWARK STREET, LONDON, SE1 0UP
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of FORBIDDEN PLANET LIMITED are www.forbiddenplanet.co.uk, and www.forbidden-planet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Forbidden Planet Limited is a Private Limited Company. The company registration number is 01356753. Forbidden Planet Limited has been working since 09 March 1978. The present status of the company is Active. The registered address of Forbidden Planet Limited is 144 Southwark Street London Se1 0up. . CHEUNG, Vivian Wei Ming, Dr is a Secretary of the company. CHEUNG, Vivian Wei Ming, Dr is a Director of the company. LANDAU, Nicholas Alexander is a Director of the company. Secretary LANDAU, Nicholas Alexander has been resigned. Director LAKE, Michael has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
CHEUNG, Vivian Wei Ming, Dr
Appointed Date: 26 July 1993

Director
CHEUNG, Vivian Wei Ming, Dr
Appointed Date: 25 April 2007
68 years old

Director

Resigned Directors

Secretary
LANDAU, Nicholas Alexander
Resigned: 27 July 1993

Director
LAKE, Michael
Resigned: 26 July 1993
73 years old

Persons With Significant Control

Mr Nicholas Alexander Landau
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Vivian Cheung
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FORBIDDEN PLANET LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

08 Oct 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000

...
... and 84 more events
28 Mar 1987
Accounts for a small company made up to 30 September 1986

28 Mar 1987
Return made up to 06/03/87; full list of members

22 Jul 1986
Accounts for a small company made up to 30 September 1985

22 Jul 1986
Return made up to 18/07/86; full list of members

09 Mar 1978
Certificate of incorporation

FORBIDDEN PLANET LIMITED Charges

13 April 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 and 92A bold street and 95 wood street liverpool…
13 April 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 cross cheaping coventry warwickshire t/no WM61474 by way…
3 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2003
Deed of deposit supplemental to a lease dated 10 april 2003
Delivered: 15 April 2003
Status: Satisfied on 12 May 2010
Persons entitled: The Standard Life Assurance Company
Description: The sum from time to time standing to the credit of an…
2 August 1994
Legal charge
Delivered: 5 August 1994
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 92 & 92A bold street and 95 wood…
19 November 1993
Legal charge
Delivered: 9 December 1993
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 71/75 (all inclusive),new oxford street london borough of…
18 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 71 new oxford street, L.B. of camden.
18 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 58 st. Giles high street, L.B. of camden.
18 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 23 denmark st., L.B. of camden.
18 November 1987
Guarantee & debenture
Delivered: 3 December 1987
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1983
Single debenture
Delivered: 17 March 1983
Status: Satisfied on 23 May 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…