Gorgeplan Limited LONDON


Founded in 1981, Gorgeplan, classified under reg no. 01575837 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for 43 years. Its financial year was closed on 28th September and its latest financial statement was filed on September 28, 2022.

The company has 5 directors, namely Clive T., Nicola F. and Berat A. and others. Of them, Sofia G., Annette B. have been with the company the longest, being appointed on 22 February 2009 and Clive T. has been with the company for the least time - from 21 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin S. who worked with the the company until 19 October 2006.

Gorgeplan Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575837
Date of Incorporation Wed, 22nd Jul 1981
Industry Development of building projects
End of financial Year 28th September
Company age 43 years old
Account next due date Fri, 28th Jun 2024 (92 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 22 March 2022

Clive T.

Position: Director

Appointed: 21 October 2021

Nicola F.

Position: Director

Appointed: 28 October 2013

Berat A.

Position: Director

Appointed: 28 October 2013

Sofia G.

Position: Director

Appointed: 22 February 2009

Annette B.

Position: Director

Appointed: 22 February 2009

Candice T.

Position: Director

Appointed: 12 July 2016

Resigned: 01 December 2022

Gwenaelle D.

Position: Director

Appointed: 07 October 2014

Resigned: 18 October 2016

Mario L.

Position: Director

Appointed: 28 October 2013

Resigned: 04 April 2016

Marie J.

Position: Director

Appointed: 22 February 2009

Resigned: 12 May 2009

Timothy R.

Position: Director

Appointed: 22 February 2009

Resigned: 16 July 2014

Hermione K.

Position: Director

Appointed: 22 February 2009

Resigned: 12 March 2013

Nicolaas A.

Position: Director

Appointed: 22 February 2009

Resigned: 01 January 2012

John C.

Position: Director

Appointed: 18 February 2009

Resigned: 01 December 2013

Farrar Property Management Limited

Position: Corporate Secretary

Appointed: 18 February 2009

Resigned: 16 November 2015

Elizabeth H.

Position: Director

Appointed: 18 February 2009

Resigned: 31 March 2009

Nimrod Estates Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 18 February 2009

Colin S.

Position: Director

Appointed: 01 July 2007

Resigned: 18 February 2009

Adrian G.

Position: Director

Appointed: 01 July 2007

Resigned: 18 February 2009

Ellis Atkins Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2006

Resigned: 01 November 2007

Elizabeth H.

Position: Director

Appointed: 15 June 2006

Resigned: 27 September 2007

Philip D.

Position: Director

Appointed: 10 February 2000

Resigned: 18 February 2009

Colin C.

Position: Director

Appointed: 10 December 1992

Resigned: 01 August 2007

Adrian G.

Position: Director

Appointed: 28 March 1992

Resigned: 28 June 1997

Colin S.

Position: Secretary

Appointed: 28 March 1992

Resigned: 19 October 2006

William H.

Position: Director

Appointed: 28 March 1992

Resigned: 10 March 2000

Colin C.

Position: Director

Appointed: 28 March 1992

Resigned: 18 February 2009

David D.

Position: Director

Appointed: 28 March 1992

Resigned: 21 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Thrivecrest Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Thrivecrest Limited

4th Floor 9 White Lion Street, London, N1 9PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01571317
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282022-09-282023-03-31
Net Worth72 92573 375  
Balance Sheet
Current Assets19 32019 16917 6931 170 907
Cash Bank In Hand14 10716 034  
Debtors5 2133 135  
Net Assets Liabilities Including Pension Asset Liability72 92573 375  
Tangible Fixed Assets2 3141 851  
Reserves/Capital
Called Up Share Capital8080  
Profit Loss Account Reserve17 89718 347  
Shareholder Funds72 92573 375  
Other
Creditors  39238 956
Fixed Assets62 31461 8512 2841 803
Net Current Assets Liabilities19 32019 16917 654931 951
Total Assets Less Current Liabilities81 63481 02019 938933 754
Creditors Due After One Year8 7097 645  
Investments Fixed Assets60 00060 000  
Number Shares Allotted 80  
Par Value Share 1  
Revaluation Reserve54 94854 948  
Share Capital Allotted Called Up Paid8080  
Tangible Fixed Assets Cost Or Valuation31 60731 607  
Tangible Fixed Assets Depreciation29 29329 756  
Tangible Fixed Assets Depreciation Charged In Period 463  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from September 28, 2023 to March 31, 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search