Company Name4D Planning Consultants Ltd.
DirectorElie Osborne
Company StatusActive
Company Number07277827
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous Name4DP Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameElie Osborne
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(6 days after company formation)
Appointment Duration13 years, 10 months
RolePlanning Architecture
Country of ResidenceGibraltar
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameJudith Osborne
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2010)
RoleDentist
Country of ResidenceEngland
Correspondence Address75 Raffles House Brampton Grove
Hendon
London
NW4 4BX

Contact

Websitewww.manchesterplanners.co.uk
Email address[email protected]
Telephone020 81442428
Telephone regionLondon

Location

Registered AddressThe Chartwell Partnership Ltd
47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Elie Osborne
50.00%
Ordinary
50 at £1Judith Donna Nehama Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£133,345
Cash£169,341
Current Liabilities£38,251

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 June 2017Director's details changed for Elie Osborne on 1 January 2015 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Elie Osborne on 1 January 2015 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
7 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
8 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Elie Osborne on 7 May 2013 (2 pages)
10 July 2013Director's details changed for Elie Osborne on 7 May 2013 (2 pages)
10 July 2013Director's details changed for Elie Osborne on 7 May 2013 (2 pages)
9 July 2013Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page)
8 May 2013Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 27 September 2012 (1 page)
4 July 2012Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 November 2011Company name changed 4DP LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Company name changed 4DP LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Judith Osborne as a director (2 pages)
26 January 2011Termination of appointment of Judith Osborne as a director (2 pages)
3 September 2010Appointment of Elie Osborne as a director (3 pages)
3 September 2010Resolutions
  • RES13 ‐ Issued shares 25/08/2010
(1 page)
3 September 2010Appointment of Judith Osborne as a director (3 pages)
3 September 2010Appointment of Judith Osborne as a director (3 pages)
3 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
3 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
3 September 2010Resolutions
  • RES13 ‐ Issued shares 25/08/2010
(1 page)
3 September 2010Appointment of Elie Osborne as a director (3 pages)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2010Incorporation (20 pages)
8 June 2010Incorporation (20 pages)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)