PLANET ORGANIC LIMITED
CIVILPOINT LIMITED

Hellopages » Greater London » Westminster » W2 5SH

Company number 03826282
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 42 WESTBOURNE GROVE, LONDON, W2 5SH
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores, 47220 - Retail sale of meat and meat products in specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 27 August 2016; Statement of capital following an allotment of shares on 6 October 2016 GBP 2,576,078 ; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of PLANET ORGANIC LIMITED are www.planetorganic.co.uk, and www.planet-organic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4 miles; to Barbican Rail Station is 4.1 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet Organic Limited is a Private Limited Company. The company registration number is 03826282. Planet Organic Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Planet Organic Limited is 42 Westbourne Grove London W2 5sh. . ADATIA, Eric is a Secretary of the company. ADATIA, Eric is a Director of the company. ELLIOTT, Renee Jeanne is a Director of the company. FENN, Colin Charles is a Director of the company. KRANTZ, David Eric is a Director of the company. MARSH, Peter James is a Director of the company. SMITH, Alan Keith Patrick is a Director of the company. Secretary ELLIOTT, Brian Kenneth has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director DAVIS, Steven James has been resigned. Director ELLIOTT, Brian Kenneth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KINDERSLEY, Peter David has been resigned. Director KINDERSLEY, Peter David has been resigned. Director KRANTZ, David has been resigned. Director SMITH, Alan Keith Patrick has been resigned. Director VARY, Lorne Alan has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
ADATIA, Eric
Appointed Date: 01 July 2009

Director
ADATIA, Eric
Appointed Date: 04 January 2008
60 years old

Director
ELLIOTT, Renee Jeanne
Appointed Date: 18 August 1999
61 years old

Director
FENN, Colin Charles
Appointed Date: 06 October 2006
80 years old

Director
KRANTZ, David Eric
Appointed Date: 04 August 2006
72 years old

Director
MARSH, Peter James
Appointed Date: 08 October 2008
69 years old

Director
SMITH, Alan Keith Patrick
Appointed Date: 11 August 2005
84 years old

Resigned Directors

Secretary
ELLIOTT, Brian Kenneth
Resigned: 26 May 2004
Appointed Date: 18 August 1999

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 October 2006
Appointed Date: 26 May 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 16 August 1999

Secretary
MH SECRETARIES LIMITED
Resigned: 18 June 2009
Appointed Date: 06 October 2006

Director
DAVIS, Steven James
Resigned: 28 March 2008
Appointed Date: 21 February 2000
62 years old

Director
ELLIOTT, Brian Kenneth
Resigned: 23 April 2015
Appointed Date: 18 August 1999
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 August 1999
Appointed Date: 16 August 1999

Director
KINDERSLEY, Peter David
Resigned: 04 August 2006
Appointed Date: 24 October 2005
84 years old

Director
KINDERSLEY, Peter David
Resigned: 03 January 2001
Appointed Date: 12 November 1999
84 years old

Director
KRANTZ, David
Resigned: 03 January 2001
Appointed Date: 27 August 1999
72 years old

Director
SMITH, Alan Keith Patrick
Resigned: 12 September 2000
Appointed Date: 27 August 1999
84 years old

Director
VARY, Lorne Alan
Resigned: 11 August 2005
Appointed Date: 16 February 2001
53 years old

Persons With Significant Control

Mr David Eric Krantz
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANET ORGANIC LIMITED Events

06 Mar 2017
Full accounts made up to 27 August 2016
14 Oct 2016
Statement of capital following an allotment of shares on 6 October 2016
  • GBP 2,576,078

23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
12 Apr 2016
Full accounts made up to 31 August 2015
15 Oct 2015
Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2,570,910.5

...
... and 128 more events
25 Aug 1999
Director resigned
25 Aug 1999
New director appointed
25 Aug 1999
New secretary appointed;new director appointed
24 Aug 1999
Registered office changed on 24/08/99 from: 120 east road london N1 6AA
16 Aug 1999
Incorporation

PLANET ORGANIC LIMITED Charges

9 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: An account in the sum of £3,375 in respect of the premises…
9 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: An account in the sum of £2,500 in respect of the premises…
9 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: An account in the sum of £25,000 in respect of the premises…
18 January 2008
Rent deposit deed
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Gatewell Estates Limited
Description: £82,500 and any sums from time to time deposited in respect…
8 September 1999
Rent deposit deed
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: £6000 supplemental to a lease dated 5/7/95 relating to…
8 September 1999
Rent deposit deed
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: Deposit of £42,000 supplemental to a lease dated 5/7/95…
27 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…