Company NameDeluxeplan Limited
Company StatusActive
Company Number02636836
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Margaret Althasen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameMrs Jacqueline Joan Kalms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameMr Paul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameMr David Edward Kalms
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Secretary NameMrs Margaret Althasen
StatusCurrent
Appointed13 March 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
Director NameAndrew Grahame Hulkes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleProperty Manager
Correspondence AddressGreyfriars Molehill Green
Hollow Road, Felsted
Dunmow
Essex
CM6 3JF
Director NameJohn Walton Knight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleChartered Surveyor
Correspondence Address44 Brunswick Street
London
E17 9NB
Director NameMr Gerald Hyman Althasen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathfield House
2/5 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QZ
Director NameJohn Ashley Kalms
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration24 years, 4 months (resigned 01 January 2016)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameJacqueline Joan Kalms
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration25 years, 6 months (resigned 13 March 2017)
RoleCompany Director
Correspondence Address23 The Admirals
24-27 The Leighs
Essex
SS0 7BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Gerald Hyman Althasen
25.00%
Ordinary
20 at £1Jacqueline Joan Kalms
25.00%
Ordinary
20 at £1John Ashley Kalms
25.00%
Ordinary
20 at £1Margaret Kay Althasen
25.00%
Ordinary

Financials

Year2014
Turnover£59,492
Net Worth£903,747
Cash£69,824
Current Liabilities£28,188

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

14 October 1991Delivered on: 17 October 1991
Satisfied on: 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at oldmedow road, kings lynn, norfolk fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
13 March 2017Termination of appointment of Jacqueline Joan Kalms as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Jacqueline Joan Kalms as a secretary on 13 March 2017 (1 page)
13 March 2017Appointment of Mrs Margaret Althasen as a secretary on 13 March 2017 (2 pages)
13 March 2017Appointment of Mrs Margaret Althasen as a secretary on 13 March 2017 (2 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
17 August 2016Termination of appointment of John Ashley Kalms as a director on 1 January 2016 (1 page)
17 August 2016Termination of appointment of John Ashley Kalms as a director on 1 January 2016 (1 page)
29 June 2016Termination of appointment of Gerald Hyman Althasen as a director on 17 June 2016 (1 page)
29 June 2016Termination of appointment of Gerald Hyman Althasen as a director on 17 June 2016 (1 page)
3 February 2016Appointment of Mr David Edward Kalms as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr David Edward Kalms as a director on 1 February 2016 (2 pages)
25 January 2016Appointment of Mr Paul Simon Althasen as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Paul Simon Althasen as a director on 25 January 2016 (2 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (14 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (14 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 80
(6 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 80
(6 pages)
19 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 80
(6 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 80
(6 pages)
20 November 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
20 November 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 80
(6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 80
(6 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
8 May 2012Appointment of Mrs Margaret Althasen as a director (2 pages)
8 May 2012Appointment of Mrs Jacqueline Joan Kalms as a director (2 pages)
8 May 2012Appointment of Mrs Jacqueline Joan Kalms as a director (2 pages)
8 May 2012Appointment of Mrs Margaret Althasen as a director (2 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
5 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
12 October 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from 86-88 baxter avenue southend on sea essex SS2 6HZ (1 page)
8 September 2008Registered office changed on 08/09/2008 from 86-88 baxter avenue southend on sea essex SS2 6HZ (1 page)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
15 August 2008Return made up to 12/08/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Return made up to 12/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 12/08/06; full list of members (8 pages)
10 October 2006Return made up to 12/08/06; full list of members (8 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 August 2005Return made up to 12/08/05; full list of members (3 pages)
19 August 2005Return made up to 12/08/05; full list of members (3 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 August 2002Return made up to 12/08/02; full list of members (7 pages)
21 August 2002Return made up to 12/08/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 November 2001Registered office changed on 30/11/01 from: 6 leitrim avenue shoeburyness essex SS3 9HD (1 page)
30 November 2001Registered office changed on 30/11/01 from: 6 leitrim avenue shoeburyness essex SS3 9HD (1 page)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999Full accounts made up to 31 August 1999 (10 pages)
2 December 1999Full accounts made up to 31 August 1999 (10 pages)
12 August 1999Return made up to 12/08/99; full list of members (6 pages)
12 August 1999Return made up to 12/08/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 August 1998 (10 pages)
29 December 1998Full accounts made up to 31 August 1998 (10 pages)
14 August 1998Return made up to 12/08/98; full list of members (6 pages)
14 August 1998Return made up to 12/08/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 August 1997 (9 pages)
7 April 1998Full accounts made up to 31 August 1997 (9 pages)
3 October 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 October 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1997Full accounts made up to 31 August 1996 (9 pages)
28 April 1997Full accounts made up to 31 August 1996 (9 pages)
22 August 1996Return made up to 12/08/96; no change of members (4 pages)
22 August 1996Return made up to 12/08/96; no change of members (4 pages)
8 March 1996Full accounts made up to 31 August 1995 (9 pages)
8 March 1996Full accounts made up to 31 August 1995 (9 pages)
16 August 1995Return made up to 12/08/95; full list of members (6 pages)
16 August 1995Return made up to 12/08/95; full list of members (6 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)