About

Registered Number: 01977028
Date of Incorporation: 14/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 109-111 London Road, Marlborough, Wilts, SN8 1LH

 

Based in Wilts, Deanns Ltd was founded on 14 January 1986, it has a status of "Active". The current directors of the organisation are Dean, Mohammad Zubair, Dean, Joshua, Dean, Kakaub.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Mohammad Zubair 21 February 1986 - 1
DEAN, Kakaub 25 February 1986 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Joshua 12 December 2013 12 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 22 October 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
CH01 - Change of particulars for director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 August 2015
MR04 - N/A 03 November 2014
MR04 - N/A 03 November 2014
MR04 - N/A 03 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 12 December 2013
AP03 - Appointment of secretary 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 04 August 2012
CH01 - Change of particulars for director 04 August 2012
AP01 - Appointment of director 04 August 2012
AA - Annual Accounts 24 November 2011
CERTNM - Change of name certificate 18 July 2011
CONNOT - N/A 18 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 11 July 2011
RT01 - Application for administrative restoration to the register 07 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 June 2010
RT01 - Application for administrative restoration to the register 11 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 04 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 25 April 2008
DISS40 - Notice of striking-off action discontinued 23 April 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
DISS16(SOAS) - N/A 19 March 2008
GAZ1 - First notification of strike-off action in London Gazette 07 March 2008
DISS40 - Notice of striking-off action discontinued 06 November 2007
AA - Annual Accounts 16 April 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
363a - Annual Return 06 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 28 February 2004
DISS40 - Notice of striking-off action discontinued 11 February 2003
AA - Annual Accounts 07 February 2003
GAZ1 - First notification of strike-off action in London Gazette 14 January 2003
DISS6 - Notice of striking-off action suspended 09 July 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
363s - Annual Return 29 December 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 03 August 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 07 July 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 05 July 1993
363s - Annual Return 18 May 1993
395 - Particulars of a mortgage or charge 26 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 01 February 1990
363 - Annual Return 17 March 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1987
GAZ(U) - N/A 02 May 1986
MEM/ARTS - N/A 02 May 1986
CERTNM - Change of name certificate 13 March 1986
NEWINC - New incorporation documents 14 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 1993 Fully Satisfied

N/A

Charge 02 April 1986 Fully Satisfied

N/A

Charge 02 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.