Company NameEmplan Limited
Company StatusDissolved
Company Number04703755
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJason Aiden Fallon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address78 Ribblesdale Avenue
Friern Barnet
London
N11 3BT
Secretary NameJason Aiden Fallon
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address78 Ribblesdale Avenue
Friern Barnet
London
N11 3BT
Director NameMr Tony Laver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 07 March 2023)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSolar House 915 High Road
North Finchley
London
N12 8QJ
Director NameTony Laver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address25 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteemplan.org
Email address[email protected]
Telephone020 83616515
Telephone regionLondon

Location

Registered AddressSolar House 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Jason Fallon
50.00%
Ordinary
500 at £1Tony Laver
50.00%
Ordinary

Financials

Year2014
Turnover£1,088,396
Gross Profit£454,312
Net Worth£520,780
Cash£631,934
Current Liabilities£147,757

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Appointment of Mr Tony Laver as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Tony Laver as a director on 18 April 2016 (2 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2013 (1 page)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Tony Laver as a director (1 page)
23 March 2011Termination of appointment of Tony Laver as a director (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from knight house 27-31 east barnet road new barnet barnet hertfordshire EN4 8RN (1 page)
5 March 2009Registered office changed on 05/03/2009 from knight house 27-31 east barnet road new barnet barnet hertfordshire EN4 8RN (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit E8 the seedbed centre langston road loughton essex IG10 3TQ (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit E8 the seedbed centre langston road loughton essex IG10 3TQ (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 19/03/08; full list of members (4 pages)
14 July 2008Return made up to 19/03/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 6 stanley close romford RM2 5DP (1 page)
28 February 2008Registered office changed on 28/02/2008 from 6 stanley close romford RM2 5DP (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 19/03/07; full list of members (2 pages)
22 May 2007Return made up to 19/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 19/03/05; full list of members (7 pages)
12 April 2005Return made up to 19/03/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
30 March 2004Ad 11/04/03--------- £ si 1000@1 (2 pages)
30 March 2004Return made up to 19/03/04; full list of members (7 pages)
30 March 2004Ad 11/04/03--------- £ si 1000@1 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 46 green lane, south woodham ferrers, chelmsford essex CM3 5JQ (1 page)
29 July 2003Registered office changed on 29/07/03 from: 46 green lane, south woodham ferrers, chelmsford essex CM3 5JQ (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)