Company NameCorporate Planning Limited
DirectorsPaul Eric Gosling and Matthew Eric Gosling
Company StatusActive
Company Number04418981
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Previous NameCorporate Planning Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Eric Gosling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address94 Park Avenue
Orpington
Kent
BR6 9EF
Secretary NameJemma Louise Gosling
NationalityBritish
StatusCurrent
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address94 Park Avenue
Orpington
Kent
BR6 9EF
Director NameMr Matthew Eric Gosling
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF
Director NameRoger John Pierce
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEast Quintain Cottage
Speldhurst Road Langton Green
Tunbridge Wells
Kent
TN3 0JW
Secretary NamePaul Eric Gosling
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleFinancial Adviser
Correspondence AddressThe Pump House
Wolverton
Tadley
Hampshire
RG26 5RT
Secretary NameDarren Lawrence Murphy
NationalityBritish
StatusResigned
Appointed29 August 2003(1 year, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 October 2003)
RoleAccountant
Correspondence Address139 Westwood Lane
Welling
Kent
DA16 2HL
Director NameTeresa Elaine Bartram
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Riversmeet
Hertford
SG14 1LE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jemma Louise Gosling
33.33%
Ordinary C
1 at £1Mr Paul Eric Gosling
33.33%
Ordinary A
1 at £1Mr Paul Eric Gosling
33.33%
Ordinary B

Financials

Year2014
Net Worth£4,895
Cash£1
Current Liabilities£26,453

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

26 October 2023Registered office address changed from 94 94 Park Avenue Orpington Kent BR6 9EF England to Mappin House 4 Winsley Street London W1W 8HF on 26 October 2023 (1 page)
13 October 2023Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 94 94 Park Avenue Orpington Kent BR6 9EF on 13 October 2023 (1 page)
22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 March 2023Amended micro company accounts made up to 30 June 2021 (2 pages)
23 January 2023Company name changed corporate planning financial services LIMITED\certificate issued on 23/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
(3 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
25 August 2022Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Mappin House 4 Winsley Street London W1W 8HF on 25 August 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Manor House 21 Soho Square London WD1 3QP England to Medius House 2 Sheraton Street London W1F 8BH on 4 June 2021 (1 page)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
27 April 2020Current accounting period extended from 30 December 2020 to 29 June 2021 (1 page)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 August 2019Registered office address changed from 20 Orange Street London WC2H 7EF to Manor House 21 Soho Square London WD1 3QP on 12 August 2019 (1 page)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
1 December 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Director's details changed for Mr Matthew Eric Gosling on 4 January 2016 (2 pages)
17 May 2016Director's details changed for Mr Matthew Eric Gosling on 4 January 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
18 May 2015Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 20 Orange Street London WC2H 7EF England to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 20 Orange Street London WC2H 7EF England to 20 Orange Street London WC2H 7EF on 18 May 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
4 March 2014Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY United Kingdom on 4 March 2014 (1 page)
17 December 2013Director's details changed for Paul Eric Gosling on 17 December 2013 (2 pages)
17 December 2013Secretary's details changed for Jemma Louise Gosling on 17 December 2013 (1 page)
17 December 2013Secretary's details changed for Jemma Louise Gosling on 17 December 2013 (1 page)
17 December 2013Director's details changed for Paul Eric Gosling on 17 December 2013 (2 pages)
19 November 2013Termination of appointment of Teresa Bartram as a director (1 page)
19 November 2013Appointment of Mr Matthew Eric Gosling as a director (2 pages)
19 November 2013Appointment of Mr Matthew Eric Gosling as a director (2 pages)
19 November 2013Termination of appointment of Teresa Bartram as a director (1 page)
10 July 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 February 2013Registered office address changed from 5 Parliament Square Hertford Hertfordshire SG14 1EX on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 5 Parliament Square Hertford Hertfordshire SG14 1EX on 15 February 2013 (1 page)
11 September 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Teresa Elaine Bartram on 17 April 2012 (2 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Paul Eric Gosling on 17 April 2012 (2 pages)
23 April 2012Director's details changed for Paul Eric Gosling on 17 April 2012 (2 pages)
23 April 2012Director's details changed for Teresa Elaine Bartram on 17 April 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 17 April 2011 (14 pages)
22 June 2011Annual return made up to 17 April 2011 (14 pages)
15 June 2011Registered office address changed from , C/O Carbon Accountancy, 80-83 Long Lane, London, EC1A 9ET, United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from , C/O Carbon Accountancy, 80-83 Long Lane, London, EC1A 9ET, United Kingdom on 15 June 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
5 May 2010Annual return made up to 17 April 2010 (14 pages)
5 May 2010Annual return made up to 17 April 2010 (14 pages)
5 March 2010Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from , 94 Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom on 5 March 2010 (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
11 February 2010Registered office address changed from , Greytown House, 221-227 High Street, Orpington Kent, BR6 0NZ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from , Greytown House, 221-227 High Street, Orpington Kent, BR6 0NZ on 11 February 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
30 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Ad 30/04/07-30/04/07 £ si [email protected]=1 £ ic 2/3 (1 page)
19 December 2007Ad 30/04/07-30/04/07 £ si [email protected]=1 £ ic 2/3 (1 page)
19 April 2007Return made up to 17/04/07; full list of members (3 pages)
19 April 2007Return made up to 17/04/07; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 17/04/06; full list of members (3 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 17/04/06; full list of members (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 August 2005Director's particulars changed (1 page)
17 June 2005Return made up to 17/04/05; full list of members (2 pages)
17 June 2005Return made up to 17/04/05; full list of members (2 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
29 April 2004Return made up to 17/04/04; full list of members (5 pages)
29 April 2004Return made up to 17/04/04; full list of members (5 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (1 page)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
19 November 2002Location of register of members (1 page)
19 November 2002Location of register of members (1 page)
24 April 2002Registered office changed on 24/04/02 from: regent house 316 beulah hill, london, SE19 3HF (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: regent house 316 beulah hill, london, SE19 3HF (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
17 April 2002Incorporation (18 pages)
17 April 2002Incorporation (18 pages)