Company NamePlan I.T. (European) Limited
DirectorAlan Nigel Piper
Company StatusActive
Company Number03123085
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Nigel Piper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleProject Planner
Country of ResidenceEngland
Correspondence AddressThe Annexe
The Sun Hotel
Coniston
Cumbria
LA21 8HQ
Secretary NameSharon Piper
NationalityBritish
StatusCurrent
Appointed30 November 2001(6 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressThe Annexe
The Sun Hotel
Coniston
Cumbria
LA21 8HQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCarol Ann Piper
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Galton Road
Westcliff On Sea
Essex
SS0 8LA
Secretary NameClare Louise Brady
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Sun Hotel
Coniston
Cumbria
LA21 8HQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitethesunconiston.com
Email address[email protected]
Telephone01539 441248
Telephone regionKendal

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Nigel Piper
100.00%
Ordinary

Financials

Year2014
Net Worth-£214,996
Cash£9,850
Current Liabilities£305,831

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

18 January 2017Delivered on: 24 January 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge 031230850001 in full (1 page)
26 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
17 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 January 2017Registration of charge 031230850001, created on 18 January 2017 (17 pages)
24 January 2017Registration of charge 031230850001, created on 18 January 2017 (17 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(4 pages)
24 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(4 pages)
24 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 November 2009Director's details changed for Alan Nigel Piper on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Nigel Piper on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Alan Nigel Piper on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
9 December 2006Return made up to 07/11/06; full list of members (6 pages)
9 December 2006Return made up to 07/11/06; full list of members (6 pages)
31 May 2006Return made up to 07/11/05; full list of members (6 pages)
31 May 2006Return made up to 07/11/05; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 December 2004Return made up to 07/11/04; full list of members (6 pages)
23 December 2004Return made up to 07/11/04; full list of members (6 pages)
22 January 2004Return made up to 07/11/03; full list of members (6 pages)
22 January 2004Return made up to 07/11/03; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 April 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001New secretary appointed (1 page)
17 December 2001New secretary appointed (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 January 2001Return made up to 07/11/00; full list of members (6 pages)
31 January 2001Return made up to 07/11/00; full list of members (6 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
22 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
1 March 2000Accounting reference date extended from 30/11/99 to 31/05/00 (1 page)
1 March 2000Accounting reference date extended from 30/11/99 to 31/05/00 (1 page)
29 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 November 1999Return made up to 07/11/99; full list of members (6 pages)
19 November 1999Return made up to 07/11/99; full list of members (6 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 January 1997Return made up to 07/11/96; full list of members (6 pages)
2 January 1997Return made up to 07/11/96; full list of members (6 pages)
13 November 1995Registered office changed on 13/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
7 November 1995Incorporation (30 pages)
7 November 1995Incorporation (30 pages)