Company NameDeanplan Limited
Company StatusActive
Company Number00951468
CategoryPrivate Limited Company
Incorporation Date3 April 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Baruch Erlich
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMs Judith Erlich
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Secretary NameMs Judith Erlich
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr David Winegarten
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(53 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Josef Kasner
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameElfreda Erlich
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 21 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

16 at £1Kasner Charitable Trust
8.00%
Ordinary
48 at £1Coleview LTD
24.00%
Ordinary
44 at £1Baruch Erlich
22.00%
Ordinary
44 at £1Judith Erlich
22.00%
Ordinary
24 at £1Elfred Erlich
12.00%
Ordinary
24 at £1Josef Kasner
12.00%
Ordinary

Financials

Year2014
Net Worth£1,315,649
Cash£67,757
Current Liabilities£30,457,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

24 September 2009Delivered on: 2 October 2009
Persons entitled: Ubs Ag

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any account held with the bank in the clients name. The accounts the charged securities and the supplemental documents see image for full details.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 October 2023Change of details for Ms Judith Erlich as a person with significant control on 13 October 2023 (2 pages)
20 October 2023Change of details for Mr Baruch Erlich as a person with significant control on 13 October 2023 (2 pages)
20 October 2023Change of details for Mr Baruch Erlich as a person with significant control on 13 October 2023 (2 pages)
18 October 2023Change of details for Ms Judith Erlich as a person with significant control on 13 October 2023 (2 pages)
13 June 2023Notification of Judith Erlich as a person with significant control on 7 June 2023 (2 pages)
13 June 2023Withdrawal of a person with significant control statement on 13 June 2023 (2 pages)
13 June 2023Notification of Baruch Erlich as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
8 February 2023Second filing of Confirmation Statement dated 3 January 2023 (3 pages)
1 February 2023Current accounting period extended from 23 March 2023 to 31 March 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
(5 pages)
22 December 2022Unaudited abridged accounts made up to 23 March 2022 (8 pages)
11 April 2022Appointment of Mr David Winegarten as a director on 11 April 2022 (2 pages)
16 February 2022Unaudited abridged accounts made up to 23 March 2021 (7 pages)
1 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 December 2021Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
9 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 March 2021Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
27 October 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
22 November 2019Notification of a person with significant control statement (2 pages)
22 November 2019Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 November 2019 (1 page)
22 November 2019Cessation of Baruch Erlich as a person with significant control on 6 April 2016 (1 page)
29 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 April 2018Micro company accounts made up to 29 March 2017 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
11 February 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
11 February 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 100
(4 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 100
(4 pages)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2015Statement by Directors (1 page)
29 April 2015Solvency Statement dated 24/03/15 (1 page)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2015Solvency Statement dated 24/03/15 (1 page)
29 April 2015Statement by Directors (1 page)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(8 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(8 pages)
25 March 2015Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page)
25 March 2015Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page)
11 February 2015Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(8 pages)
11 February 2015Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 200
(8 pages)
12 June 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 200
(8 pages)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 200
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 200
(4 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Accounts for a small company made up to 31 March 2009 (4 pages)
22 July 2010Accounts for a small company made up to 31 March 2009 (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
20 May 2005Registered office changed on 20/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
20 May 2005Registered office changed on 20/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
21 February 2005Return made up to 31/12/04; full list of members (4 pages)
21 February 2005Return made up to 31/12/04; full list of members (4 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 31/12/03; full list of members (10 pages)
13 February 2004Return made up to 31/12/03; full list of members (10 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
26 February 2003Return made up to 31/12/02; full list of members (10 pages)
26 February 2003Return made up to 31/12/02; full list of members (10 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 November 2002Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page)
4 November 2002Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billett road london E17 5DT (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billett road london E17 5DT (1 page)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Return made up to 31/12/00; full list of members (9 pages)
2 February 2001Return made up to 31/12/00; full list of members (9 pages)
31 October 2000Return made up to 31/12/99; full list of members (9 pages)
31 October 2000Return made up to 31/12/99; full list of members (9 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 March 1999Return made up to 31/12/98; no change of members (5 pages)
23 March 1999Return made up to 31/12/98; no change of members (5 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 April 1996Return made up to 31/12/95; no change of members (5 pages)
12 April 1996Return made up to 31/12/95; no change of members (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 April 1969Incorporation (13 pages)
3 April 1969Incorporation (13 pages)