Common Road
Stanmore
Middlesex
HA7 3JD
Secretary Name | Mrs Helen Joyce Deyong |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Glenthorne Cottage Common Road Stanmore Middlesex HA7 3JD |
Director Name | Mr Daniel Simon Deyong |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 8a The Mall Park Street St Albans Hertfordshire AL2 2HT |
Director Name | Oliver Mark Deyong |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Manager |
Correspondence Address | 9 Showmans Close Park Street St Albans Hertfordshire AL2 2DJ |
Director Name | Mr Sean Lyndon Cook |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Brands Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Mr David Taylor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 April 2003) |
Role | Office Manager |
Correspondence Address | 58 George V Avenue Pinner Middlesex HA5 5SW |
Director Name | Mr Nicholas John Lee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxwood Walk Wetherby West Yorkshire LS22 7XS |
Director Name | Ms Katerina Knowler |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 139 St. Georges Drive Carpenders Park Watford Hertfordshire WD19 5HE |
Website | www.deyongs.com/ |
---|---|
Email address | [email protected] |
Telephone | 01442 268057 |
Telephone region | Hemel Hempstead |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
11k at £1 | Michael Charles Deyong 44.00% Ordinary A |
---|---|
6.5k at £1 | Helen Joyce Deyong 26.00% Ordinary B |
2.5k at £1 | Daniel Simon Deyong 10.00% Ordinary C |
2.5k at £1 | Oliver Mark Deyong 10.00% Ordinary D |
2.5k at £1 | Sean Lyndon Cook 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £385,864 |
Cash | £97,207 |
Current Liabilities | £1,700,755 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 July 2014 | Delivered on: 4 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
4 July 2014 | Delivered on: 4 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
8 January 2007 | Delivered 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 2022 | Delivered on: 14 July 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
6 August 2020 | Delivered 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 2020 | Delivered on: 31 July 2020 Persons entitled: Conance Limited Classification: A registered charge Outstanding |
14 January 2010 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
2 October 2020 | Satisfaction of charge 019753940008 in full (1 page) |
---|---|
2 October 2020 | Satisfaction of charge 019753940005 in full (1 page) |
2 October 2020 | Satisfaction of charge 019753940006 in full (1 page) |
2 October 2020 | Satisfaction of charge 019753940007 in full (1 page) |
2 October 2020 | Satisfaction of charge 019753940009 in full (1 page) |
12 August 2020 | Registration of charge 019753940011, created on 6 August 2020 (11 pages) |
31 July 2020 | Registration of charge 019753940010, created on 31 July 2020 (12 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
18 May 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
12 July 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
9 February 2019 | Satisfaction of charge 3 in full (4 pages) |
8 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 July 2016 | Termination of appointment of Nicholas Lee as a director on 30 September 2015 (1 page) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Nicholas Lee as a director on 30 September 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Appointment of Mr Sean Lyndon Cook as a director on 16 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Sean Lyndon Cook as a director on 16 June 2015 (2 pages) |
2 March 2015 | Satisfaction of charge 2 in full (4 pages) |
2 March 2015 | Satisfaction of charge 4 in full (4 pages) |
2 March 2015 | Satisfaction of charge 4 in full (4 pages) |
2 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 019753940009 (19 pages) |
4 July 2014 | Registration of charge 019753940008 (9 pages) |
4 July 2014 | Registration of charge 019753940008 (9 pages) |
4 July 2014 | Registration of charge 019753940009 (19 pages) |
2 July 2014 | Registration of charge 019753940005
|
2 July 2014 | Registration of charge 019753940006 (13 pages) |
2 July 2014 | Registration of charge 019753940005
|
2 July 2014 | Registration of charge 019753940006 (13 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Registration of charge 019753940007 (26 pages) |
1 July 2014 | Registration of charge 019753940007 (26 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 October 2013 | Change of share class name or designation (2 pages) |
17 October 2013 | Change of share class name or designation (2 pages) |
5 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Termination of appointment of Katerina Knowler as a director (1 page) |
11 July 2011 | Termination of appointment of Katerina Knowler as a director (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 August 2010 | Director's details changed for Oliver Mark Deyong on 18 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Oliver Mark Deyong on 18 June 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2009 | Appointment of Ms Katerina Knowler as a director (2 pages) |
22 December 2009 | Appointment of Ms Katerina Knowler as a director (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / daniel deyong / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / daniel deyong / 01/06/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
10 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
20 June 2008 | Director appointed nicholas lee (1 page) |
20 June 2008 | Director appointed nicholas lee (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
11 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (3 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (3 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
23 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
23 December 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 July 1996 | Return made up to 19/06/96; full list of members
|
14 July 1996 | Return made up to 19/06/96; full list of members
|
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1986 | New director appointed (2 pages) |
18 July 1986 | New director appointed (2 pages) |