Company NameDecorative Homes Limited
DirectorsMaureen Susan Morris and Denise Linda Share
Company StatusActive
Company Number00655228
CategoryPrivate Limited Company
Incorporation Date4 April 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Denise Linda Share
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Totteridge Park 22 Totteridge Common
London
N20 8NH
Director NameMrs Maureen Susan Morris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(38 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Argyll House Marlborough Drive
Bushey
WD23 2PS
Director NameMrs Denise Linda Share
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(38 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleComp Sec
Country of ResidenceEngland
Correspondence AddressFlat 4 Totteridge Park 22 Totteridge Common
London
N20 8NH
Director NameSylvia Marner
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleCo Director
Correspondence Address3 Regency House
269 Regent Park Road
London
N3 3JZ

Contact

Telephone020 89030337
Telephone regionLondon

Location

Registered AddressChancellors House Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £1Denise Linda Share
50.00%
Ordinary
250 at £1Maureen Susan Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£511,710
Cash£11,490
Current Liabilities£72,731

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

16 September 1965Delivered on: 23 September 1965
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 72, downs park rd, hackney. London.
Outstanding
13 May 1965Delivered on: 27 May 1965
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12,The green, winchmore hill, middlesex.
Outstanding

Filing History

5 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2021Secretary's details changed for Mrs. Denise Linda Share on 31 January 2020 (1 page)
6 January 2021Change of details for Mrs. Maureen Susan Morris as a person with significant control on 26 June 2020 (2 pages)
6 January 2021Director's details changed for Mrs Maureen Susan Morris on 26 June 2020 (2 pages)
6 January 2021Change of details for Mrs. Denise Linda Share as a person with significant control on 31 January 2020 (2 pages)
6 January 2021Director's details changed for Mrs. Denise Linda Share on 31 January 2020 (2 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 August 2019Registered office address changed from C/O Somers Barer Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2 August 2019 (1 page)
20 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 December 2018Director's details changed for Mrs Maureen Susan Morris on 31 December 2018 (2 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Denise Linda Share on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Denise Linda Share on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Denise Linda Share on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
31 March 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 May 1999Registered office changed on 07/05/99 from: 35 ballards lane london N3 1XW (1 page)
7 May 1999Registered office changed on 07/05/99 from: 35 ballards lane london N3 1XW (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
15 February 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 31 May 1998 (9 pages)
18 January 1999Full accounts made up to 31 May 1998 (9 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (5 pages)
23 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
26 February 1997Full accounts made up to 31 May 1996 (10 pages)
26 February 1997Full accounts made up to 31 May 1996 (10 pages)
21 March 1996Full accounts made up to 31 May 1995 (10 pages)
21 March 1996Full accounts made up to 31 May 1995 (10 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)