London
NW5 1LB
Director Name | Mr Nicholas Jason Deyong |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Deane House Studios Greenwood Place London NW5 1LB |
Director Name | Mrs Susan Ann Deyong |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Deane House Studios Greenwood Place London NW5 1LB |
Director Name | Mr Richard Anthonie Greville Van Aken |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn House Main Street Skeffington Leicestershire LE7 9YD |
Website | codestring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01858 414217 |
Telephone region | Market Harborough |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
266 at £1 | Nick Deyong LTD 70.00% Ordinary A |
---|---|
76 at £1 | Stephen Anthony Irons 20.00% Ordinary B |
38 at £1 | Richard Anthonie Greville Van Aken 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £33,652 |
Cash | £42,036 |
Current Liabilities | £27,401 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
26 August 2020 | Delivered on: 28 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 May 2012 | Delivered on: 30 May 2012 Persons entitled: Nick Deyong Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
28 August 2020 | Registration of charge 079118430002, created on 26 August 2020 (24 pages) |
20 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 May 2019 | Purchase of own shares. (3 pages) |
27 April 2019 | Resolutions
|
17 April 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
17 April 2019 | Resolutions
|
12 April 2019 | Cessation of Nick Deyong Limited as a person with significant control on 1 April 2019 (3 pages) |
12 April 2019 | Notification of Promotigo Technology Limited as a person with significant control on 1 April 2019 (4 pages) |
12 April 2019 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2019 (3 pages) |
4 April 2019 | Director's details changed for Mr Stephen Anthony Irons on 4 April 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
21 February 2019 | Cessation of Ndl Group Limited as a person with significant control on 1 January 2019 (1 page) |
21 February 2019 | Notification of Nick Deyong Limited as a person with significant control on 1 January 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Termination of appointment of Richard Anthonie Greville Van Aken as a director on 30 September 2017 (1 page) |
19 June 2018 | Second filing of Confirmation Statement dated 17/01/2018 (8 pages) |
13 February 2018 | 17/01/18 Statement of Capital gbp 1425.0
|
20 December 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
20 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Sub-division of shares on 30 September 2017 (4 pages) |
18 December 2017 | Resolutions
|
8 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
3 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
13 June 2012 | Registered office address changed from Regina House Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Regina House Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Nicholas Jason Deyong as a director (2 pages) |
12 June 2012 | Appointment of Mrs Susan Ann Deyong as a director (2 pages) |
12 June 2012 | Appointment of Mr Nicholas Jason Deyong as a director (2 pages) |
12 June 2012 | Appointment of Mrs Susan Ann Deyong as a director (2 pages) |
11 June 2012 | Registered office address changed from Blackthorn House Main Street Skeffington Leicestershire LE7 9YD United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Blackthorn House Main Street Skeffington Leicestershire LE7 9YD United Kingdom on 11 June 2012 (1 page) |
6 June 2012 | Resolutions
|
6 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Incorporation (22 pages) |
17 January 2012 | Incorporation (22 pages) |