UKBizDB.co.uk

DEANPLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deanplan Limited. The company was founded 55 years ago and was given the registration number 00951468. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEANPLAN LIMITED
Company Number:00951468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Gresham Gardens, London, NW11 8NX

Secretary-Active
1a Gresham Gardens, London, NW11 8NX

Director-Active
1a Gresham Gardens, London, NW11 8NX

Director-Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 April 2022Active
1a Gresham Gardens, London, NW11 8NX

Director-Active
1a Gresham Gardens, London, NW11 8NX

Director-Active

People with Significant Control

Mr Baruch Erlich
Notified on:07 June 2023
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Judith Erlich
Notified on:07 June 2023
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baruch Erlich
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1a, Gresham Gardens, London, England, NW11 8NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-01Accounts

Change account reference date company current extended.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Accounts

Change account reference date company current shortened.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.