Company Information for GMA PLANNING LIMITED
WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GMA PLANNING LIMITED | ||
Legal Registered Office | ||
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 05099270 | |
---|---|---|
Company ID Number | 05099270 | |
Date formed | 2004-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/12/2020 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-08 09:35:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS MICHAEL HANN |
||
IAN BERNARD LAVERICK |
||
DAVID MATHEW MAINWARING |
||
SEAN MCGRATH |
||
SIMON NEATE |
||
PHILIP MARTIN VILLARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JANE GREENHALGH |
Director | ||
MICHAEL KEMSLEY |
Company Secretary | ||
MICHAEL KEMSLEY |
Director | ||
TIMOTHY WESTBY WARING |
Director | ||
RUPERT WILLIAM STUART DAVIDSON |
Director | ||
ELIZABETH MARY HAMBLIN |
Company Secretary | ||
ANDREW KING |
Director | ||
SIMON NEATE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGO PLANNING LIMITED | Director | 2008-03-01 | CURRENT | 1986-12-01 | Active - Proposal to Strike off | |
GMA PROJECT CONSULTANTS LIMITED | Director | 1995-03-14 | CURRENT | 1995-03-14 | Dissolved 2014-02-25 | |
GMA ARCHITECTURE LIMITED | Director | 1991-02-26 | CURRENT | 1991-02-26 | Active | |
INDIGO PLANNING LIMITED | Director | 2002-01-01 | CURRENT | 1986-12-01 | Active - Proposal to Strike off | |
INDIGO PLANNING LIMITED | Director | 2003-06-01 | CURRENT | 1986-12-01 | Active - Proposal to Strike off | |
INDIGO PLANNING LIMITED | Director | 1991-06-22 | CURRENT | 1986-12-01 | Active - Proposal to Strike off | |
INDIGO PLANNING LIMITED | Director | 1995-06-01 | CURRENT | 1986-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE ROGERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN VILLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN VILLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEATE | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
PSC02 | Notification of Indigo Planning Limited as a person with significant control on 2019-03-22 | |
PSC02 | Notification of Indigo Planning Limited as a person with significant control on 2019-03-22 | |
PSC07 | CESSATION OF SIMON NEATE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF SIMON NEATE AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Karen Sewell as company secretary on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL HANN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM Aldermary House Queen Street London EC4N 1TX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN GREENHALGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMSLEY | |
TM02 | Termination of appointment of Michael Kemsley on 2017-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Swan Court 11 Worple Road London SW19 4JS | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT DAVIDSON | |
AR01 | 08/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 08/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL KEMSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAMBLIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 26/04/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEMSLEY | |
AR01 | 08/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS HANN | |
AP01 | DIRECTOR APPOINTED MS HELEN GREENHALGH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARING / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGRATH / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW MAINWARING / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM STUART DAVIDSON / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD LAVERICK / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN VILLARS / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY HAMBLIN / 01/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARING / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN VILLARS / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGRATH / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW MAINWARING / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM STUART DAVIDSON / 08/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEATE / 10/07/2009 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED INDIGO PLANNING LIMITED CERTIFICATE ISSUED ON 01/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMA PLANNING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Economic Development & Regeneration |
Mole Valley District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |