Company NameDeleon Homes Limited
DirectorsDavid Claude Deleon and Andrew Michael Deleon
Company StatusActive
Company Number02117698
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Previous NameWorld Wide Foods Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Claude Deleon
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(16 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Andrew Michael Deleon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(22 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Michael Deleon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2003)
RoleManaging Director
Correspondence Address24 Hans Place
London
SW1X 0JY
Secretary NameSylvia Veronica Deleon
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address24 Hans Place
London
SW1X 0JY
Secretary NameMr Michael Deleon
NationalityBritish
StatusResigned
Appointed28 September 2008(21 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Michael Deleon
50.00%
Ordinary
49 at £1Mr David Claude Deleon
49.00%
Ordinary
1 at £1Mr Michael Deleon
1.00%
Ordinary

Financials

Year2014
Net Worth£3,515
Current Liabilities£5,218

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

28 April 1988Delivered on: 19 May 1988
Satisfied on: 2 March 2007
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a effingham guest house norman street, dover kent t/n 640019 together with all buildings trade and other(please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 19 May 1988
Satisfied on: 2 March 2007
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Effingham guest house norman street, dover, kent t/n k 640019 and all buildings trade and other fixtures fixed plant & machinery floating charge undertaking and all property and assets present and future (please see form 395 for full details).
Fully Satisfied
20 November 1987Delivered on: 4 December 1987
Satisfied on: 2 March 2007
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property & all buildings k/a 3 st augustines road, ramsgate kent tn k 385372.
Fully Satisfied
20 November 1987Delivered on: 4 December 1987
Satisfied on: 2 March 2007
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h and hereditable property of the company. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 30 March 2023 (4 pages)
13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 March 2022 (4 pages)
15 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
17 November 2021Micro company accounts made up to 30 March 2021 (4 pages)
27 October 2021Termination of appointment of Michael Deleon as a secretary on 1 December 2019 (1 page)
13 April 2021Micro company accounts made up to 30 March 2020 (4 pages)
17 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
18 September 2020Termination of appointment of a secretary (1 page)
13 March 2020Micro company accounts made up to 30 March 2019 (3 pages)
24 February 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
22 November 2019Director's details changed for Mr David Claude Deleon on 17 October 2019 (2 pages)
22 November 2019Change of details for Mr Andrew Michael Deleon as a person with significant control on 17 October 2019 (2 pages)
22 November 2019Director's details changed for Mr Andrew Michael Deleon on 17 October 2019 (2 pages)
22 November 2019Change of details for Mr David Claude Deleon as a person with significant control on 17 October 2019 (2 pages)
22 November 2019Secretary's details changed for Mr Michael Deleon on 17 October 2019 (1 page)
17 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (3 pages)
20 February 2018Micro company accounts made up to 30 March 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 April 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
24 April 2015Previous accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
27 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
26 January 2015Registered office address changed from C/O C/O C a Pitts & Co Omnibus Business Centre 39-41 North Road London N7 9DP to 171-173 Gray's Inn Road London WC1X 8UE on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O C/O C a Pitts & Co Omnibus Business Centre 39-41 North Road London N7 9DP to 171-173 Gray's Inn Road London WC1X 8UE on 26 January 2015 (1 page)
26 January 2015Director's details changed for Mr David Claude Deleon on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Andrew Michael Deleon on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr David Claude Deleon on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Director's details changed for Mr David Claude Deleon on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Mr David Claude Deleon on 31 December 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 January 2013Director's details changed for Mr Andrew Michael Deleon on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 24 Hans Place London SW1X 0JY on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Andrew Michael Deleon on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 24 Hans Place London SW1X 0JY on 17 January 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2010Director's details changed for David Claude Deleon on 31 December 2009 (2 pages)
10 February 2010Appointment of Mr Andrew Michael Deleon as a director (2 pages)
10 February 2010Appointment of Mr Andrew Michael Deleon as a director (2 pages)
10 February 2010Director's details changed for David Claude Deleon on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Secretary appointed mr michael deleon (1 page)
28 January 2009Appointment terminated secretary sylvia deleon (1 page)
28 January 2009Secretary appointed mr michael deleon (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Appointment terminated secretary sylvia deleon (1 page)
16 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 July 2004Return made up to 31/12/02; full list of members; amend (6 pages)
7 July 2004Return made up to 31/12/02; full list of members; amend (6 pages)
29 June 2004Ad 16/09/02--------- £ si 49@1 (2 pages)
29 June 2004Ad 28/03/02--------- £ si 49@1 (2 pages)
29 June 2004Ad 16/09/02--------- £ si 49@1 (2 pages)
29 June 2004Ad 28/03/02--------- £ si 49@1 (2 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
29 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 1999 (3 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 April 2001Accounts for a dormant company made up to 30 September 1999 (3 pages)
14 April 2001Return made up to 31/12/00; full list of members (6 pages)
14 April 2001Return made up to 31/12/00; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 August 1999Accounts for a dormant company made up to 30 September 1996 (3 pages)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
12 August 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1999Registered office changed on 12/08/99 from: 60 doughty street london WC1N 2LS (1 page)
12 August 1999Registered office changed on 12/08/99 from: 60 doughty street london WC1N 2LS (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
23 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 June 1995Return made up to 31/12/91; full list of members (8 pages)
9 June 1995Return made up to 31/12/94; full list of members (8 pages)
9 June 1995Return made up to 31/12/93; no change of members (6 pages)
9 June 1995Return made up to 31/12/93; no change of members (6 pages)
9 June 1995Return made up to 31/12/92; no change of members (6 pages)
9 June 1995Return made up to 31/12/92; no change of members (6 pages)
9 June 1995Return made up to 31/12/94; full list of members (8 pages)
9 June 1995Return made up to 31/12/91; full list of members (8 pages)
31 March 1995Registered office changed on 31/03/95 from: 14 eaton rd margate kent CT9 1XE (1 page)
31 March 1995Registered office changed on 31/03/95 from: 14 eaton rd margate kent CT9 1XE (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
10 October 1994Accounts for a small company made up to 30 September 1993 (4 pages)
10 October 1994Accounts for a small company made up to 30 September 1993 (4 pages)
11 February 1994Accounts for a small company made up to 30 September 1992 (4 pages)
11 February 1994Accounts for a small company made up to 30 September 1992 (4 pages)
2 February 1993Accounts for a small company made up to 30 September 1991 (4 pages)
2 February 1993Accounts for a small company made up to 30 September 1991 (4 pages)
9 July 1992Accounts for a small company made up to 30 September 1990 (4 pages)
9 July 1992Accounts for a small company made up to 30 September 1990 (4 pages)
8 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
8 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
19 May 1988Particulars of mortgage/charge (5 pages)
19 May 1988Particulars of mortgage/charge (5 pages)
19 May 1988Particulars of mortgage/charge (5 pages)
19 May 1988Particulars of mortgage/charge (5 pages)
4 December 1987Particulars of mortgage/charge (6 pages)
4 December 1987Particulars of mortgage/charge (6 pages)
4 December 1987Particulars of mortgage/charge (6 pages)
4 December 1987Particulars of mortgage/charge (6 pages)
9 October 1987Memorandum and Articles of Association (8 pages)
9 October 1987Memorandum and Articles of Association (8 pages)