Company NameGemplan Limited
DirectorsLorraine Ellen Aldridge and Roger John Aldridge
Company StatusActive
Company Number05853367
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameLorraine Ellen Aldridge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameRoger John Aldridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameLorraine Ellen Aldridge
NationalityBritish
StatusCurrent
Appointed11 October 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameKinga Alicja McLaughlin
NationalityBritish
StatusResigned
Appointed05 July 2006(2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 July 2006)
RoleAccountant
Correspondence Address60 Como Street
Romford
Essex
RM7 7DR
Secretary NameMr Barry Robert Young
NationalityBritish
StatusResigned
Appointed25 July 2006(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressNo 3 Mews Cottages
Thorndon Hall
Ingrave
Essex
CM13 3RJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRiverside House, 1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

1 at £1Lorraine Ellen Aldridge
50.00%
Ordinary
1 at £1Roger John Aldridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,197
Cash£6,574
Current Liabilities£24,218

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
22 May 2023Change of details for Mr Roger John Aldridge as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Change of details for Mrs Lorraine Aldridge as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Lorraine Ellen Aldridge on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Roger John Aldridge on 22 May 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Change of details for Mrs Lorraine Aldridge as a person with significant control on 29 July 2016 (2 pages)
6 July 2017Change of details for Mr Roger John Aldridge as a person with significant control on 29 July 2016 (2 pages)
6 July 2017Change of details for Mr Roger John Aldridge as a person with significant control on 29 July 2016 (2 pages)
6 July 2017Change of details for Mrs Lorraine Aldridge as a person with significant control on 29 July 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 July 2016Director's details changed for Roger John Aldridge on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Lorraine Ellen Aldridge on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Lorraine Ellen Aldridge on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Roger John Aldridge on 29 July 2016 (2 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Lorraine Ellen Aldridge on 28 May 2010 (2 pages)
28 June 2010Secretary's details changed for Lorraine Ellen Aldridge on 28 May 2010 (1 page)
28 June 2010Director's details changed for Lorraine Ellen Aldridge on 28 May 2010 (2 pages)
28 June 2010Secretary's details changed for Lorraine Ellen Aldridge on 28 May 2010 (1 page)
28 June 2010Director's details changed for Roger John Aldridge on 28 May 2010 (2 pages)
28 June 2010Secretary's details changed for Lorraine Ellen Aldridge on 28 May 2010 (1 page)
28 June 2010Director's details changed for Roger John Aldridge on 28 May 2010 (2 pages)
28 June 2010Secretary's details changed for Lorraine Ellen Aldridge on 28 May 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Director's change of particulars / roger aldridge / 02/06/2009 (1 page)
14 July 2009Director's change of particulars / roger aldridge / 02/06/2009 (1 page)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (3 pages)
9 July 2009Director and secretary's change of particulars / lorraine aldridge / 02/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / lorraine aldridge / 02/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / lorraine aldridge / 02/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / lorraine aldridge / 02/06/2009 (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Director's change of particulars / roger aldridge / 05/10/2008 (1 page)
10 February 2009Director's change of particulars / roger aldridge / 05/10/2008 (1 page)
10 February 2009Director and secretary's change of particulars / lorraine aldridge / 05/10/2008 (1 page)
10 February 2009Director and secretary's change of particulars / lorraine aldridge / 05/10/2008 (1 page)
10 February 2009Director and secretary's change of particulars / lorraine aldridge / 05/10/2008 (1 page)
10 February 2009Director and secretary's change of particulars / lorraine aldridge / 05/10/2008 (1 page)
2 October 2008Return made up to 21/06/08; full list of members (3 pages)
2 October 2008Return made up to 21/06/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 41 chalton street london NW1 1JD (1 page)
5 July 2006Registered office changed on 05/07/06 from: 41 chalton street london NW1 1JD (1 page)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)