Company NameRoadplan Limited
DirectorsDeep Singh Kohli and Salome Kohli
Company StatusActive
Company Number04829710
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Deep Singh Kohli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleConsultant Social Work Practio
Country of ResidenceEngland
Correspondence Address29 Kirkstall Gardens
London
SW2 4HR
Secretary NameSalome Kohli
NationalityBritish
StatusCurrent
Appointed28 July 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address29 Kirkstall Gardens
London
SW2 4HR
Director NameMrs Salome Kohli
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2016(13 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kirkstall Gardens
London
SW2 4HR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£17,440
Cash£36,779
Current Liabilities£27,258

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

26 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Appointment of Mrs Salome Kohli as a director on 17 July 2016 (2 pages)
20 July 2016Appointment of Mrs Salome Kohli as a director on 17 July 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
7 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Deep Kohli on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Deep Kohli on 11 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
13 May 2009Registered office changed on 13/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
7 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 August 2008Return made up to 11/07/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 July 2005Return made up to 11/07/05; full list of members (6 pages)
23 July 2005Return made up to 11/07/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 August 2004Return made up to 11/07/04; full list of members (6 pages)
4 August 2004Return made up to 11/07/04; full list of members (6 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
26 August 2003Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Memorandum and Articles of Association (10 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Director resigned (1 page)
6 August 2003Nc dec already adjusted 28/07/03 (1 page)
6 August 2003Nc dec already adjusted 28/07/03 (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 August 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 August 2003Registered office changed on 06/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 August 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Memorandum and Articles of Association (10 pages)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)