Company NameXygon Computers Limited
DirectorsElaine Giedrys-Leeper and Kim Dee Leeper
Company StatusActive
Company Number02242662
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Giedrys-Leeper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Gravel Road
Bromley
BR2 8PF
Director NameMr Kim Dee Leeper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Gravel Road
Bromley
BR2 8PF
Secretary NameDr Elaine Giedrys-Leeper
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gravel Road
Bromley
BR2 8PF
Director NameMiss Emma Leeper
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(20 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address33 The Maltings
Leighton Buzzard
Bedfordshire
LU7 4BS
Director NameMiss Katherine Cora Leeper
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(20 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Westcroft Farm
Halwill
Beaworthy
Devon
EX21 5UL
Director NameMr Peter Thomas Dalton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2021)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressRutland House, Suite 2 44 Masons Hill
Bromley
Kent
BR2 9JG
Director NameMs Emma Leeper
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2021(33 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 June 2021)
RolePsychotherapist
Country of ResidencePortugal
Correspondence AddressRutland House, Suite 2 44 Masons Hill
Bromley
Kent
BR2 9JG
Director NameMs Emma Leeper
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(33 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 2022)
RolePsychotherapist
Country of ResidencePortugal
Correspondence AddressRutland House, Suite 2 44 Masons Hill
Bromley
Kent
BR2 9JG
Director NameMs Katherine Cora Leeper
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(33 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 2022)
RoleDiver
Country of ResidenceCuracao
Correspondence AddressRutland House, Suite 2 44 Masons Hill
Bromley
Kent
BR2 9JG

Location

Registered AddressAdam & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Gross Profit-£51
Net Worth-£7
Cash£1,392
Current Liabilities£1,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

16 December 2021Delivered on: 21 December 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 8, 11 rochester place, london NW1 9EF as registered at hm land registry under title number NGL975667.
Outstanding
16 December 2021Delivered on: 17 December 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 6 80 st pancras way, london NW1 9DN as referred to at hm land registry under title number NGL962765.
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage against the leasehold property known as flat 6, 80 st pancras way, london NW1 9DN as the same is registered at hm land registry with title no NGL962765 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the leasehold property known as flat 8, 11 rochester place, london NW1 9EF as the same is registered at hm land registry with title no NGL975667 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 June 2023Registered office address changed from Rutland House, Suite 2 44 Masons Hill Bromley Kent BR2 9JG England to Adam & Moore House Instone Road Dartford Kent DA1 2AG on 28 June 2023 (1 page)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2022Termination of appointment of Emma Leeper as a director on 17 February 2022 (1 page)
17 February 2022Termination of appointment of Katherine Cora Leeper as a director on 17 February 2022 (1 page)
18 January 2022Satisfaction of charge 022426620002 in full (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
10 January 2022Appointment of Ms. Emma Leeper as a director on 4 January 2022 (2 pages)
10 January 2022Appointment of Ms. Katherine Cora Leeper as a director on 4 January 2022 (2 pages)
21 December 2021Registration of charge 022426620004, created on 16 December 2021 (17 pages)
17 December 2021Registration of charge 022426620003, created on 16 December 2021 (17 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Termination of appointment of Katherine Cora Leeper as a director on 28 June 2021 (1 page)
1 July 2021Termination of appointment of Emma Leeper as a director on 28 June 2021 (1 page)
6 June 2021Appointment of Ms. Emma Leeper as a director on 4 June 2021 (2 pages)
6 June 2021Termination of appointment of Peter Thomas Dalton as a director on 4 June 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
25 January 2020Director's details changed for Mrs. Elaine Giedrys-Leeper on 20 January 2020 (2 pages)
25 January 2020Director's details changed for Mr. Kim Dee Leeper on 20 January 2020 (2 pages)
25 January 2020Change of details for Mr Kim Dee Leeper as a person with significant control on 20 January 2020 (2 pages)
25 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 January 2020Secretary's details changed for Dr. Elaine Giedrys-Leeper on 20 January 2020 (1 page)
25 January 2020Change of details for Mrs. Elaine Giedrys-Leeper as a person with significant control on 20 January 2020 (2 pages)
13 January 2020Registered office address changed from Westcroft Farm Halwill Beaworthy Devon EX21 5UL to Rutland House, Suite 2 44 Masons Hill Bromley Kent BR2 9JG on 13 January 2020 (1 page)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Registration of charge 022426620002, created on 6 April 2018 (20 pages)
11 April 2018Registration of charge 022426620001, created on 6 April 2018 (14 pages)
23 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
29 December 2017Secretary's details changed for Dr. Elaine Giedrys-Leeper on 15 December 2017 (1 page)
29 December 2017Director's details changed for Dr. Elaine Giedrys-Leeper on 29 December 2017 (3 pages)
29 December 2017Director's details changed for Dr. Elaine Giedrys-Leeper on 29 December 2017 (3 pages)
29 December 2017Director's details changed for Mr. Kim Dee Leeper on 29 December 2017 (2 pages)
29 December 2017Secretary's details changed for Dr. Elaine Giedrys-Leeper on 15 December 2017 (1 page)
29 December 2017Director's details changed for Miss Katherine Cora Leeper on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Mr. Kim Dee Leeper on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Miss Katherine Cora Leeper on 29 December 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 June 2016Appointment of Mr Peter Thomas Dalton as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mr Peter Thomas Dalton as a director on 28 June 2016 (2 pages)
26 June 2016Termination of appointment of Emma Leeper as a director on 22 June 2016 (1 page)
26 June 2016Termination of appointment of Emma Leeper as a director on 22 June 2016 (1 page)
24 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 January 2016Director's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
21 January 2016Director's details changed for Mr. Kim Dee Leeper on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr. Kim Dee Leeper on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
20 January 2016Director's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (2 pages)
20 January 2016Secretary's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (1 page)
20 January 2016Secretary's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (1 page)
20 January 2016Director's details changed for Mr. Kim Dee Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Katherine Cora Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Emma Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Emma Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Katherine Cora Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Dr. Elaine Giedrys-Leeper on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr. Kim Dee Leeper on 1 January 2016 (2 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 August 2015Registered office address changed from 58 Alleyn Road Dulwich London SE21 8AH to Westcroft Farm Halwill Beaworthy Devon EX21 5UL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 58 Alleyn Road Dulwich London SE21 8AH to Westcroft Farm Halwill Beaworthy Devon EX21 5UL on 24 August 2015 (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(7 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(7 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 27/07/09; full list of members (5 pages)
18 August 2009Return made up to 27/07/09; full list of members (5 pages)
7 January 2009Director appointed katherine cora leeper (2 pages)
7 January 2009Director appointed katherine cora leeper (2 pages)
7 January 2009Director appointed emma leeper (2 pages)
7 January 2009Director appointed emma leeper (2 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 August 2005Return made up to 27/07/05; full list of members (2 pages)
1 August 2005Return made up to 27/07/05; full list of members (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 August 2004Return made up to 27/07/04; full list of members (7 pages)
12 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 27/07/03; full list of members (7 pages)
24 July 2003Return made up to 27/07/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 27/07/02; full list of members (7 pages)
16 September 2002Return made up to 27/07/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 August 2001Return made up to 27/07/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 February 2001Full accounts made up to 31 March 2000 (7 pages)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 27/07/99; no change of members (4 pages)
10 August 1999Return made up to 27/07/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (9 pages)
26 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Return made up to 27/07/98; full list of members (6 pages)
31 July 1998Return made up to 27/07/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
15 July 1997Return made up to 27/07/97; full list of members (6 pages)
15 July 1997Return made up to 27/07/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
7 August 1996Return made up to 27/07/96; no change of members (4 pages)
7 August 1996Return made up to 27/07/96; no change of members (4 pages)
19 February 1996Full accounts made up to 31 March 1995 (9 pages)
19 February 1996Full accounts made up to 31 March 1995 (9 pages)
24 July 1995Return made up to 27/07/95; full list of members (6 pages)
24 July 1995Return made up to 27/07/95; full list of members (6 pages)
11 April 1988Incorporation (15 pages)