Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANGRADE LIMITED
Company Information for

PLANGRADE LIMITED

1 Kilmarsh Road, London, W6 0PL,
Company Registration Number
06217520
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plangrade Ltd
PLANGRADE LIMITED was founded on 2007-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Plangrade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLANGRADE LIMITED
 
Legal Registered Office
1 Kilmarsh Road
London
W6 0PL
Other companies in W1A
 
Filing Information
Company Number 06217520
Company ID Number 06217520
Date formed 2007-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-21 04:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANGRADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANGRADE LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID HASSAN
Director 2010-05-19
MAURICE ALBERT PERERA
Director 2010-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW VICTOR WILLIAM GREENFIELD
Director 2009-02-01 2010-05-28
BRYAN TARTTELIN
Director 2007-04-18 2009-01-31
THREE RIVERS SECRETARIES LIMITED
Company Secretary 2007-05-30 2008-12-31
SUSANA MIRANDA
Company Secretary 2007-04-18 2007-05-31
SDG SECRETARIES LIMITED
Nominated Secretary 2007-04-18 2007-04-18
SDG REGISTRARS LIMITED
Nominated Director 2007-04-18 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID HASSAN VILYA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FELINA INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-07-26
JAMES DAVID HASSAN FORDMILL ESTATES LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JAMES DAVID HASSAN MONTDALE LTD Director 2013-06-19 CURRENT 2013-06-19 Active
JAMES DAVID HASSAN DEXTER ESTATES LTD Director 2013-05-23 CURRENT 2013-05-23 Active
JAMES DAVID HASSAN ELMSWOOD ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN WEXSTON ESTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN PARKSTATES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
JAMES DAVID HASSAN CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
JAMES DAVID HASSAN BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
JAMES DAVID HASSAN TOPCROSS INVESTMENTS LIMITED Director 2008-09-29 CURRENT 1999-12-14 Dissolved 2016-02-02
JAMES DAVID HASSAN 04726034 LIMITED Director 2008-09-29 CURRENT 2003-04-07 Active - Proposal to Strike off
JAMES DAVID HASSAN VALFIN NOMINEES LIMITED Director 2008-09-29 CURRENT 1998-05-12 Active
JAMES DAVID HASSAN MONTRELL LIMITED Director 2008-09-29 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES DAVID HASSAN SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
JAMES DAVID HASSAN FARRINGDON APARTMENTS LIMITED Director 1996-04-17 CURRENT 1995-07-18 Active
JAMES DAVID HASSAN BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Director 1991-12-30 CURRENT 1988-12-30 Active
JAMES DAVID HASSAN LEWISLODGE LIMITED Director 1990-12-31 CURRENT 1982-11-30 Active
MAURICE ALBERT PERERA BESHT HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-01-11 Active - Proposal to Strike off
MAURICE ALBERT PERERA CRYSTAL VISTA LIMITED Director 2014-07-29 CURRENT 2011-06-21 Active
MAURICE ALBERT PERERA 4 LEGACY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
MAURICE ALBERT PERERA CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
MAURICE ALBERT PERERA MIDDLE EAST TECHNOLOGY INVESTORS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active - Proposal to Strike off
MAURICE ALBERT PERERA VALFIN NOMINEES LIMITED Director 2009-07-07 CURRENT 1998-05-12 Active
MAURICE ALBERT PERERA TEWKESBURY FINANCE LTD. Director 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
MAURICE ALBERT PERERA ECOPOINT INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2000-02-29 Dissolved 2013-10-15
MAURICE ALBERT PERERA GLADESTAR LIMITED Director 2008-09-29 CURRENT 2001-09-12 Active
MAURICE ALBERT PERERA PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
MAURICE ALBERT PERERA SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-12-04Application to strike the company off the register
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS PHILIP LOMBARD
2022-07-05Amended mirco entity accounts made up to 2021-12-31
2022-07-05AAMDAmended mirco entity accounts made up to 2021-12-31
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL CORTES
2022-06-27AP01DIRECTOR APPOINTED MR LOUIS PHILLIP LOMBARD
2022-06-27PSC07CESSATION OF WILLIAM DAMIAN CID DE LA PAZ AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29CESSATION OF JAMES DAVID HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29PSC07CESSATION OF JAMES DAVID HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2022-01-13DIRECTOR APPOINTED MR DARREN PAUL CORTES
2022-01-13AP01DIRECTOR APPOINTED MR DARREN PAUL CORTES
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-27PSC04Change of details for Mr Isaace Moses Benjamin Hassan as a person with significant control on 2021-04-27
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA CARMEN DANIELL
2021-04-27PSC07CESSATION OF ADRIAN GERRARD JOHN OLIVERO AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL CORTES
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-25PSC07CESSATION OF FINSBURY TRUST COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE ALBERT PERERA
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBASH MALKANI
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID HASSAN
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAMIAN CID DE LA PAZ
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GERRARD JOHN OLIVERO
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DENNIS CUBY
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0118/04/15 ANNUAL RETURN FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM 19 Cavendish Square London W1A 2AW
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0118/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0118/04/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2012-05-08AR0118/04/12 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-05-13AR0118/04/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18AP01DIRECTOR APPOINTED MR JAMES DAVID HASSAN
2010-06-18AP01DIRECTOR APPOINTED MR MAURICE ALBERT PERERA
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD
2010-06-03AR0118/04/10 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-06-17363aRETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED ANDREW GREENFIELD
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR BRYAN TARTTELIN
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY THREE RIVERS SECRETARIES LTD
2009-02-02AA31/12/07 TOTAL EXEMPTION FULL
2008-09-04225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-07-03363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLANGRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANGRADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANGRADE LIMITED

Intangible Assets
Patents
We have not found any records of PLANGRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANGRADE LIMITED
Trademarks
We have not found any records of PLANGRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANGRADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLANGRADE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PLANGRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANGRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANGRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.