DEYCOM LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1JB

Company number 02679430
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address 35-37 ESTHER ROAD, LEYTONSTONE, LONDON, E11 1JB
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of DEYCOM LIMITED are www.deycom.co.uk, and www.deycom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Deycom Limited is a Private Limited Company. The company registration number is 02679430. Deycom Limited has been working since 21 January 1992. The present status of the company is Active. The registered address of Deycom Limited is 35 37 Esther Road Leytonstone London E11 1jb. The company`s financial liabilities are £126.45k. It is £-3.22k against last year. And the total assets are £289.01k, which is £-23.78k against last year. RIDGELL & CO LIMITED is a Secretary of the company. DEMPSEY, Hubert Dermot is a Director of the company. Secretary DEMPSEY, Leo Gerard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary RIDGELL SECRETARIAL AND CONSULTANCY LIMITED has been resigned. Director CORDEN, Bryan has been resigned. Director DEMPSEY, Leo Gerard has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


deycom Key Finiance

LIABILITIES £126.45k
-3%
CASH n/a
TOTAL ASSETS £289.01k
-8%
All Financial Figures

Current Directors

Secretary
RIDGELL & CO LIMITED
Appointed Date: 19 January 2004

Director
DEMPSEY, Hubert Dermot
Appointed Date: 21 January 1992
59 years old

Resigned Directors

Secretary
DEMPSEY, Leo Gerard
Resigned: 31 May 2000
Appointed Date: 21 January 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 January 1992
Appointed Date: 21 January 1992

Secretary
RIDGELL SECRETARIAL AND CONSULTANCY LIMITED
Resigned: 19 January 2004
Appointed Date: 31 May 2000

Director
CORDEN, Bryan
Resigned: 19 October 1995
Appointed Date: 27 January 1994
59 years old

Director
DEMPSEY, Leo Gerard
Resigned: 31 May 2000
Appointed Date: 27 January 1994
58 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 January 1992
Appointed Date: 21 January 1992

Persons With Significant Control

Mr Hubert Dermot Dempsey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DEYCOM LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jan 2015
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000

...
... and 67 more events
15 Feb 1992
New director appointed

15 Feb 1992
New secretary appointed

15 Feb 1992
Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100

15 Feb 1992
Accounting reference date notified as 31/07

21 Jan 1992
Incorporation

DEYCOM LIMITED Charges

17 January 1996
Mortgage debenture
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1993
Fixed charge
Delivered: 1 December 1993
Status: Satisfied on 12 March 1994
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed equitable charge 1) all receivables purchased or…