UKBizDB.co.uk

GORGEPLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gorgeplan Limited. The company was founded 42 years ago and was given the registration number 01575837. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GORGEPLAN LIMITED
Company Number:01575837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 9 White Lion Street, London, England, N1 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Corporate Secretary22 March 2022Active
39a, Barkston Gardens, London, England, SW5 0ER

Director28 October 2013Active
31 Barkston Gardens, London, SW5 0ER

Director22 February 2009Active
21a, Barkston Gardens, London, Uk, SW5 0ER

Director28 October 2013Active
31a, Barkston Gardens, London, SW5 0ER

Director22 February 2009Active
140, Tachbrook Street, London, England, SW1V 2NE

Director21 October 2021Active
11 Boldmere Road, Eastcote, Pinner, HA5 1PJ

Secretary-Active
1 Paper Mews, 330 High Street, Dorking, RH4 2TU

Corporate Secretary19 October 2006Active
The Studio 16 Cavaye Place, London, SW10 9PT

Corporate Secretary18 February 2009Active
11 Boldmere Road, Pinner, HA5 1PJ

Corporate Secretary01 November 2007Active
12a, Barkston Gardens, London, SW5 0ER

Director22 February 2009Active
39, Barkston Gardens, London, SW5 0ER

Director18 February 2009Active
12 Trefusis Walk, Watford, WD17 3BP

Director10 December 1992Active
36 Langley Way, Watford, WD17 3EG

Director-Active
25 Barkston Gardens, London, SW5 0ER

Director-Active
56a Queenstown Road, London, SW8 3RY

Director10 February 2000Active
33, Barkston Gardens, London, Uk, SW5 0ER

Director07 October 2014Active
18 Childs Place, London, SW12 8EE

Director01 July 2007Active
37 Barkston Gardens, London, SW5 0ER

Director-Active
Flat 29 12a Barkston Gardens, London, SW5 0ER

Director-Active
33 Barkston Gardens, London, SW5 0ER

Director18 February 2009Active
33 Barkston Gardens, London, SW5 0ER

Director15 June 2006Active
27a Barkston Gardens, London, SW5 0ER

Director22 February 2009Active
80 Highbury Hill, London, N5 1AP

Director22 February 2009Active
29, Barkston Gardens, London, United Kingdom, SW5 0ER

Director28 October 2013Active
19 Barkston Gardens, London, SW5 0ER

Director22 February 2009Active
11 Boldmere Road, Eastcote, Pinner, HA5 1PJ

Director01 July 2007Active
52, Moreton Street, London, England, SW1V 2PB

Director12 July 2016Active

People with Significant Control

Thrivecrest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 9 White Lion Street, London, England, N1 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Accounts

Change account reference date company previous shortened.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change corporate secretary company with change date.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Second filing of director appointment with name.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint corporate secretary company with name date.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.