About

Registered Number: 00865183
Date of Incorporation: 29/11/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: 16 Southover, Woodside Park, Finchley, London, N12 7JE,

 

Having been setup in 1965, Planbridge Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has 5 directors listed as Kaye, Althea Alexis, Ashcroft, Beryl Newson, Granger, Elizabeth Esther, Grant, Doris, Williamson, Harry James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Althea Alexis N/A - 1
GRANGER, Elizabeth Esther N/A 01 September 2011 1
GRANT, Doris N/A 14 February 1999 1
WILLIAMSON, Harry James N/A 10 November 1994 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Beryl Newson N/A 14 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 14 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 25 September 2018
PSC01 - N/A 07 February 2018
PSC09 - N/A 07 February 2018
CS01 - N/A 07 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 18 January 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
CS01 - N/A 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 08 October 2014
TM02 - Termination of appointment of secretary 20 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 10 September 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 09 August 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 16 July 1999
363a - Annual Return 15 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 04 September 1997
363a - Annual Return 02 January 1997
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 11 December 1995
288 - N/A 18 September 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 20 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 20 October 1994
AA - Annual Accounts 19 October 1994
363x - Annual Return 18 January 1994
AA - Annual Accounts 03 November 1993
287 - Change in situation or address of Registered Office 13 July 1993
363x - Annual Return 22 December 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 14 January 1992
363x - Annual Return 11 December 1991
363x - Annual Return 11 April 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 20 January 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 05 February 1989
395 - Particulars of a mortgage or charge 22 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
MISC - Miscellaneous document 11 January 1985

Mortgages & Charges

Description Date Status Charge by
Memorandum of charge on cash deposits 06 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.