Company NameCaplan Properties Limited
DirectorDavid Julian Caplan
Company StatusActive
Company Number00287452
CategoryPrivate Limited Company
Incorporation Date28 April 1934(90 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Julian Caplan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(59 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Samuel Caplan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(58 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressWhite House 77 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Director NameIrene Mavis Gershinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(58 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 York House
Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2RF
Secretary NameIrene Mavis Gershinson
NationalityBritish
StatusResigned
Appointed30 September 1992(58 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 York House
Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2RF

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

9 at £1Executors Of The Estate Of Irene Mavis Gershinson
75.00%
Management
3 at £1Executors Of The Estate Of Irene Mavis Gershinson
25.00%
Ordinary

Financials

Year2014
Net Worth£199,840
Current Liabilities£5,665

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 March 1998Delivered on: 9 April 1998
Satisfied on: 18 December 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1998Delivered on: 4 April 1998
Satisfied on: 18 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 albany close bushey heath hertfordshire together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 March 1998Delivered on: 4 April 1998
Satisfied on: 26 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6-14 pritchard's road bethnal green tower hamlets london together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

22 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
30 September 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2023Amended micro company accounts made up to 31 March 2018 (3 pages)
16 February 2023Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Amended micro company accounts made up to 31 March 2019 (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
7 September 2022Change of details for Mr David Julian Caplan as a person with significant control on 1 September 2022 (2 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Change of details for Mr David Julian Caplan as a person with significant control on 15 February 2022 (2 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
26 March 2021Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
24 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 May 2020Director's details changed for Mr David Julian Caplan on 6 May 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 December 2019Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 June 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
29 March 2019Current accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Registered office address changed from 73 Cornhill London EC3V 3QQ to 35 Ballards Lane London N3 1XW on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 73 Cornhill London EC3V 3QQ to 35 Ballards Lane London N3 1XW on 24 April 2017 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
16 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(4 pages)
25 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(4 pages)
27 March 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(4 pages)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(4 pages)
7 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 May 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 October 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Irene Gershinson as a director (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Irene Gershinson as a secretary (1 page)
12 October 2012Termination of appointment of Irene Gershinson as a secretary (1 page)
12 October 2012Termination of appointment of Irene Gershinson as a director (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 March 2011Compulsory strike-off action has been suspended (1 page)
10 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2010Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 April 2010Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2010Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 June 2009Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page)
3 June 2009Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page)
28 November 2008Return made up to 30/09/08; full list of members (4 pages)
28 November 2008Return made up to 30/09/08; full list of members (4 pages)
29 July 2008Director's change of particulars / david caplan / 18/07/2008 (1 page)
29 July 2008Director's change of particulars / david caplan / 18/07/2008 (1 page)
1 November 2007Return made up to 30/09/07; full list of members (3 pages)
1 November 2007Return made up to 30/09/07; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 February 2005Return made up to 30/09/04; full list of members (6 pages)
10 February 2005Return made up to 30/09/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Return made up to 30/09/03; full list of members (6 pages)
8 December 2003Return made up to 30/09/03; full list of members (6 pages)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Return made up to 30/09/02; full list of members (6 pages)
26 October 2002Return made up to 30/09/02; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
5 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 November 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
20 December 1999Return made up to 30/09/99; full list of members (6 pages)
20 December 1999Return made up to 30/09/99; full list of members (6 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
3 December 1997Return made up to 30/09/97; no change of members (6 pages)
3 December 1997Return made up to 30/09/97; no change of members (6 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 November 1996Return made up to 30/09/96; no change of members (4 pages)
12 November 1996Return made up to 30/09/96; no change of members (4 pages)
14 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
14 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Return made up to 30/09/95; full list of members (14 pages)
16 November 1995Return made up to 30/09/95; full list of members (14 pages)