Company NameDeyongs Limited
Company StatusActive
Company Number01975394
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)
Previous NameNectanote Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Michael Charles Deyong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne Cottage
Common Road
Stanmore
Middlesex
HA7 3JD
Secretary NameMrs Helen Joyce Deyong
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGlenthorne Cottage
Common Road
Stanmore
Middlesex
HA7 3JD
Director NameMr Daniel Simon Deyong
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration27 years
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address8a The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT
Director NameOliver Mark Deyong
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration27 years
RoleManager
Correspondence Address9 Showmans Close
Park Street
St Albans
Hertfordshire
AL2 2DJ
Director NameMr Sean Lyndon Cook
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBrands Director
Country of ResidenceUnited Kingdom
Correspondence Address79 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameMr David Taylor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 April 2003)
RoleOffice Manager
Correspondence Address58 George V Avenue
Pinner
Middlesex
HA5 5SW
Director NameMr Nicholas John Lee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxwood Walk
Wetherby
West Yorkshire
LS22 7XS
Director NameMs Katerina Knowler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address139 St. Georges Drive
Carpenders Park
Watford
Hertfordshire
WD19 5HE

Contact

Websitewww.deyongs.com/
Email address[email protected]
Telephone01442 268057
Telephone regionHemel Hempstead

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

11k at £1Michael Charles Deyong
44.00%
Ordinary A
6.5k at £1Helen Joyce Deyong
26.00%
Ordinary B
2.5k at £1Daniel Simon Deyong
10.00%
Ordinary C
2.5k at £1Oliver Mark Deyong
10.00%
Ordinary D
2.5k at £1Sean Lyndon Cook
10.00%
Ordinary E

Financials

Year2014
Net Worth£385,864
Cash£97,207
Current Liabilities£1,700,755

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

4 July 2014Delivered on: 4 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 4 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 2 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 July 2014Delivered on: 2 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: Conance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
14 July 2022Delivered on: 14 July 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
6 August 2020Delivered on: 12 August 2020
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings. For more details please refer to the instrument.
Outstanding
31 July 2020Delivered on: 31 July 2020
Persons entitled: Conance Limited

Classification: A registered charge
Outstanding
14 January 2010Delivered on: 16 January 2010
Satisfied on: 2 March 2015
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 1989Delivered on: 27 November 1989
Satisfied on: 2 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 August 1986Delivered on: 2 September 1986
Satisfied on: 8 September 1989
Persons entitled: L Deyong & Company Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/4/86.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

2 October 2020Satisfaction of charge 019753940008 in full (1 page)
2 October 2020Satisfaction of charge 019753940005 in full (1 page)
2 October 2020Satisfaction of charge 019753940006 in full (1 page)
2 October 2020Satisfaction of charge 019753940007 in full (1 page)
2 October 2020Satisfaction of charge 019753940009 in full (1 page)
12 August 2020Registration of charge 019753940011, created on 6 August 2020 (11 pages)
31 July 2020Registration of charge 019753940010, created on 31 July 2020 (12 pages)
24 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
12 July 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 26,500
(4 pages)
12 July 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
9 February 2019Satisfaction of charge 3 in full (4 pages)
8 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 July 2016Termination of appointment of Nicholas Lee as a director on 30 September 2015 (1 page)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 25,000
(8 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 25,000
(8 pages)
6 July 2016Termination of appointment of Nicholas Lee as a director on 30 September 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 25,000
(10 pages)
21 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 25,000
(10 pages)
20 July 2015Appointment of Mr Sean Lyndon Cook as a director on 16 June 2015 (2 pages)
20 July 2015Appointment of Mr Sean Lyndon Cook as a director on 16 June 2015 (2 pages)
2 March 2015Satisfaction of charge 2 in full (4 pages)
2 March 2015Satisfaction of charge 4 in full (4 pages)
2 March 2015Satisfaction of charge 4 in full (4 pages)
2 March 2015Satisfaction of charge 2 in full (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
4 July 2014Registration of charge 019753940009 (19 pages)
4 July 2014Registration of charge 019753940008 (9 pages)
4 July 2014Registration of charge 019753940008 (9 pages)
4 July 2014Registration of charge 019753940009 (19 pages)
2 July 2014Registration of charge 019753940005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
2 July 2014Registration of charge 019753940006 (13 pages)
2 July 2014Registration of charge 019753940005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
2 July 2014Registration of charge 019753940006 (13 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
(8 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
(8 pages)
1 July 2014Registration of charge 019753940007 (26 pages)
1 July 2014Registration of charge 019753940007 (26 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 October 2013Change of share class name or designation (2 pages)
17 October 2013Change of share class name or designation (2 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
11 July 2011Termination of appointment of Katerina Knowler as a director (1 page)
11 July 2011Termination of appointment of Katerina Knowler as a director (1 page)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 August 2010Director's details changed for Oliver Mark Deyong on 18 June 2010 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Oliver Mark Deyong on 18 June 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2009Appointment of Ms Katerina Knowler as a director (2 pages)
22 December 2009Appointment of Ms Katerina Knowler as a director (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 July 2009Return made up to 19/06/09; full list of members (5 pages)
17 July 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Director's change of particulars / daniel deyong / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / daniel deyong / 01/06/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 September 2008Return made up to 19/06/08; full list of members (5 pages)
10 September 2008Return made up to 19/06/08; full list of members (5 pages)
20 June 2008Director appointed nicholas lee (1 page)
20 June 2008Director appointed nicholas lee (1 page)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
11 August 2006Return made up to 19/06/06; full list of members (3 pages)
11 August 2006Return made up to 19/06/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 September 2005Return made up to 19/06/05; full list of members (3 pages)
5 September 2005Return made up to 19/06/05; full list of members (3 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
7 July 2004Return made up to 19/06/04; full list of members (6 pages)
23 December 2003Director resigned (1 page)
23 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
23 December 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
23 December 2003Director resigned (1 page)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
28 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
8 July 2002Return made up to 19/06/02; full list of members (6 pages)
8 July 2002Return made up to 19/06/02; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 July 2000Return made up to 19/06/00; full list of members (6 pages)
27 July 2000Return made up to 19/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Return made up to 19/06/99; full list of members (6 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Return made up to 19/06/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Secretary's particulars changed (1 page)
12 August 1998Secretary's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Return made up to 19/06/98; full list of members (6 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Return made up to 19/06/98; full list of members (6 pages)
12 August 1998Director's particulars changed (1 page)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
15 October 1986Secretary resigned;new secretary appointed (2 pages)
15 October 1986Secretary resigned;new secretary appointed (2 pages)
18 July 1986New director appointed (2 pages)
18 July 1986New director appointed (2 pages)