London
EC1N 8TE
Secretary Name | Sally Taplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr Mark Carlin Delaney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quintin Avenue Wimbledon London SW20 8LD |
Secretary Name | Mr Mark Carlin Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quintin Avenue Wimbledon London SW20 8LD |
Director Name | Mr Iain Malcolm Aitchison |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gillespie Street Edinburgh EH3 9NH Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | plan.bz |
---|---|
Email address | [email protected] |
Telephone | 020 74901579 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Kevin Mccullagh 99.01% Ordinary |
---|---|
1 at £1 | Iain Aitchison 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £479,679 |
Cash | £423,400 |
Current Liabilities | £102,743 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
27 May 2009 | Delivered on: 2 June 2009 Persons entitled: Blendnovel Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,012.50. Outstanding |
---|
31 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
---|---|
3 April 2023 | Registered office address changed from Second Floor 17/21 Emerald Street London WC1N 3QN United Kingdom to 1 Vincent Square London SW1P 2PN on 3 April 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
7 September 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
9 May 2022 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to Second Floor 17/21 Emerald Street London WC1N 3QN on 9 May 2022 (1 page) |
1 September 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
12 August 2021 | Director's details changed for Mr Kevin Mccullagh on 12 August 2021 (2 pages) |
12 August 2021 | Secretary's details changed for Sally Taplin on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from 3rd Floor 32 Great Sutton Street London EC1V 0NB United Kingdom to 31-35 Kirby Street London EC1N 8TE on 12 August 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 October 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
17 August 2020 | Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
22 January 2019 | Registered office address changed from 508 Union Wharf 23 Wenlock Road London N1 7TD to 3rd Floor 32 Great Sutton Street London EC1V 0NB on 22 January 2019 (1 page) |
22 January 2019 | Secretary's details changed for Sally Taplin on 7 December 2018 (1 page) |
22 January 2019 | Director's details changed for Mr Kevin Mccullagh on 7 December 2018 (2 pages) |
2 October 2018 | Sub-division of shares on 5 September 2018 (4 pages) |
1 October 2018 | Resolutions
|
14 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 August 2017 | Notification of Kevin Mccullagh as a person with significant control on 26 August 2016 (2 pages) |
31 August 2017 | Notification of Kevin Mccullagh as a person with significant control on 26 August 2016 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
18 July 2016 | Termination of appointment of Iain Malcolm Aitchison as a director on 20 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Iain Malcolm Aitchison as a director on 20 May 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Iain Malcolm Aitchison on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Iain Malcolm Aitchison on 6 June 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Iain Malcolm Aitchison on 26 August 2014 (2 pages) |
21 September 2015 | Director's details changed for Mr Iain Malcolm Aitchison on 26 August 2014 (2 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
11 July 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Appointment of Mr Iain Malcolm Aitchison as a director (2 pages) |
5 April 2013 | Appointment of Mr Iain Malcolm Aitchison as a director (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 September 2010 | Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Kevin Mccullagh on 1 August 2010 (2 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / jeremy mccullagh / 22/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / jeremy mccullagh / 22/08/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
7 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
16 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
16 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
3 September 2004 | Incorporation (15 pages) |
3 September 2004 | Incorporation (15 pages) |