Company NameCMA Planning Limited
DirectorsCharles Edward Moran and Timothy William Gaskell
Company StatusActive
Company Number05733115
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NameEverprint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Edward Moran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameTimothy William Gaskell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(11 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Secretary NameTimothy William Gaskell
NationalityBritish
StatusCurrent
Appointed28 February 2007(11 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month
RoleTown Planner
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Secretary NamePaula Charlotte Regan
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2007)
RoleCompany Director
Correspondence Address1 St Francis Road
London
Greater London
SE22 8DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecma-planning.co.uk
Telephone020 77497686
Telephone regionLondon

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charles Edward Moran
50.00%
Ordinary
1 at £1Timothy William Gaskell
50.00%
Ordinary

Financials

Year2014
Net Worth£557,670
Cash£448,690
Current Liabilities£154,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

26 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
7 February 2024Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024 (1 page)
7 February 2024Change of details for Mr Charles Edward Moran as a person with significant control on 7 February 2024 (2 pages)
7 February 2024Director's details changed for Timothy William Gaskell on 7 February 2024 (2 pages)
7 February 2024Secretary's details changed for Timothy William Gaskell on 7 February 2024 (1 page)
7 February 2024Change of details for Dr Timothy William Gaskell as a person with significant control on 7 February 2024 (2 pages)
7 February 2024Director's details changed for Mr Charles Edward Moran on 7 February 2024 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Director's details changed for Timothy William Gaskell on 15 October 2018 (2 pages)
15 October 2018Change of details for Mr Charles Edward Moran as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Secretary's details changed for Timothy William Gaskell on 15 October 2018 (1 page)
15 October 2018Change of details for Dr Timothy William Gaskell as a person with significant control on 15 October 2018 (2 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
10 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Director's details changed for Timothy William Gaskell on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Timothy William Gaskell on 14 April 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Director's details changed for Timothy William Gaskell on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Timothy William Gaskell on 19 March 2010 (1 page)
19 March 2010Director's details changed for Charles Edward Moran on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Edward Moran on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Timothy William Gaskell on 19 March 2010 (1 page)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Timothy William Gaskell on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages)
18 February 2010Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages)
18 February 2010Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Director and secretary's change of particulars / timothy gaskell / 01/03/2009 (1 page)
30 April 2009Director and secretary's change of particulars / timothy gaskell / 01/03/2009 (1 page)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 51 queen anne street london W1G 9HS (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 51 queen anne street london W1G 9HS (2 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
26 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
20 July 2006Memorandum and Articles of Association (12 pages)
20 July 2006Memorandum and Articles of Association (12 pages)
12 July 2006Company name changed everprint LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed everprint LIMITED\certificate issued on 12/07/06 (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 41 chalton street london NW1 1JD (1 page)
23 June 2006Registered office changed on 23/06/06 from: 41 chalton street london NW1 1JD (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)