Stratford
London
E15 4HF
Secretary Name | Alricka Adlin Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Alexander Vaughan Douglas |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deesimports.com |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Alexander Douglas (Jnr) 50.00% Ordinary |
---|---|
50 at £1 | Mrs Alricka Adlin Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,479 |
Cash | £357 |
Current Liabilities | £478,776 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
21 September 2015 | Delivered on: 24 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 December 2009 | Delivered on: 18 December 2009 Persons entitled: Barclays Bank PLC 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. Outstanding |
20 June 2008 | Delivered on: 24 June 2008 Persons entitled: Barclays Bank PLC 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 unit 1 cromwell industrial estate staffa road leyton london. Outstanding |
5 October 2007 | Delivered on: 11 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 2 cromwell industrial estate staffa road london. Outstanding |
8 March 2024 | Total exemption full accounts made up to 30 November 2023 (13 pages) |
---|---|
8 March 2024 | Satisfaction of charge 2 in full (1 page) |
8 March 2024 | Satisfaction of charge 3 in full (1 page) |
8 March 2024 | Satisfaction of charge 1 in full (1 page) |
14 February 2024 | Notification of Alricka Adlin Douglas as a person with significant control on 6 April 2016 (2 pages) |
14 February 2024 | Cessation of Junior Alexander Douglas as a person with significant control on 6 April 2016 (1 page) |
21 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
15 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
11 October 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
25 May 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
4 November 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
7 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
13 November 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
13 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 February 2020 | Termination of appointment of Alexander Vaughan Douglas as a director on 1 February 2020 (1 page) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 October 2017 | Notification of Junior Alexander Douglas as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
30 October 2017 | Notification of Junior Alexander Douglas as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 March 2017 | Appointment of Alexander Vaughan Douglas as a director on 10 December 2015 (2 pages) |
1 March 2017 | Appointment of Alexander Vaughan Douglas as a director on 10 December 2015 (2 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 December 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 September 2015 | Registration of charge 049032250004, created on 21 September 2015 (25 pages) |
24 September 2015 | Registration of charge 049032250004, created on 21 September 2015 (25 pages) |
16 June 2015 | Registered office address changed from 178 Seven Sisters Road London N7 7PX to 1 Vicarage Lane Stratford London E15 4HF on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 178 Seven Sisters Road London N7 7PX to 1 Vicarage Lane Stratford London E15 4HF on 16 June 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 June 2015 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
9 June 2015 | All of the property or undertaking no longer forms part of charge 2 (6 pages) |
9 June 2015 | All of the property or undertaking no longer forms part of charge 2 (6 pages) |
9 June 2015 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
10 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Director's details changed for Junior Alexander Douglas on 31 March 2013 (2 pages) |
27 October 2013 | Director's details changed for Junior Alexander Douglas on 31 March 2013 (2 pages) |
27 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Secretary's details changed for Alricka Adlin Douglas on 31 March 2013 (1 page) |
27 October 2013 | Secretary's details changed for Alricka Adlin Douglas on 31 March 2013 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 18/09/06; full list of members (2 pages) |
6 November 2007 | Return made up to 18/09/06; full list of members (2 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 November 2005 | Return made up to 18/09/05; full list of members (6 pages) |
24 November 2005 | Return made up to 18/09/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 November 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
26 November 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
10 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Ad 18/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Ad 18/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
18 September 2003 | Incorporation (15 pages) |
18 September 2003 | Incorporation (15 pages) |