Company NameDEES Imports Ltd
DirectorJunior Alexander Douglas
Company StatusActive
Company Number04903225
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJunior Alexander Douglas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameAlricka Adlin Douglas
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Alexander Vaughan Douglas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeesimports.com

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Alexander Douglas (Jnr)
50.00%
Ordinary
50 at £1Mrs Alricka Adlin Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£49,479
Cash£357
Current Liabilities£478,776

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

21 September 2015Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

8 March 2024Total exemption full accounts made up to 30 November 2023 (13 pages)
8 March 2024Satisfaction of charge 2 in full (1 page)
8 March 2024Satisfaction of charge 3 in full (1 page)
8 March 2024Satisfaction of charge 1 in full (1 page)
14 February 2024Notification of Alricka Adlin Douglas as a person with significant control on 6 April 2016 (2 pages)
14 February 2024Cessation of Junior Alexander Douglas as a person with significant control on 6 April 2016 (1 page)
21 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
15 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
11 October 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
25 May 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
4 November 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
7 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
13 November 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 February 2020Termination of appointment of Alexander Vaughan Douglas as a director on 1 February 2020 (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
15 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 October 2017Notification of Junior Alexander Douglas as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
30 October 2017Notification of Junior Alexander Douglas as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 March 2017Appointment of Alexander Vaughan Douglas as a director on 10 December 2015 (2 pages)
1 March 2017Appointment of Alexander Vaughan Douglas as a director on 10 December 2015 (2 pages)
14 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
24 September 2015Registration of charge 049032250004, created on 21 September 2015 (25 pages)
24 September 2015Registration of charge 049032250004, created on 21 September 2015 (25 pages)
16 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 June 2015All of the property or undertaking no longer forms part of charge 1 (5 pages)
9 June 2015All of the property or undertaking no longer forms part of charge 2 (6 pages)
9 June 2015All of the property or undertaking no longer forms part of charge 2 (6 pages)
9 June 2015All of the property or undertaking no longer forms part of charge 1 (5 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
27 October 2013Director's details changed for Junior Alexander Douglas on 31 March 2013 (2 pages)
27 October 2013Director's details changed for Junior Alexander Douglas on 31 March 2013 (2 pages)
27 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
27 October 2013Secretary's details changed for Alricka Adlin Douglas on 31 March 2013 (1 page)
27 October 2013Secretary's details changed for Alricka Adlin Douglas on 31 March 2013 (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Junior Alexander Douglas on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 November 2008Return made up to 18/09/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 November 2008Return made up to 18/09/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2007Return made up to 18/09/07; full list of members (2 pages)
9 November 2007Return made up to 18/09/07; full list of members (2 pages)
6 November 2007Return made up to 18/09/06; full list of members (2 pages)
6 November 2007Return made up to 18/09/06; full list of members (2 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 November 2005Return made up to 18/09/05; full list of members (6 pages)
24 November 2005Return made up to 18/09/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 November 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
26 November 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
10 November 2004Return made up to 18/09/04; full list of members (6 pages)
10 November 2004Return made up to 18/09/04; full list of members (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Ad 18/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Ad 18/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
18 September 2003Incorporation (15 pages)
18 September 2003Incorporation (15 pages)