Company NameDecorating Masters Limited
DirectorSteven David Thorpe
Company StatusActive
Company Number00936115
CategoryPrivate Limited Company
Incorporation Date25 July 1968(55 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Steven David Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameMrs June Thorpe
NationalityBritish
StatusCurrent
Appointed31 October 2007(39 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Correspondence Address17 Birkdale Gardens
Croydon
CR0 5HY
Secretary NameMary Ann Mulholland
NationalityBritish
StatusResigned
Appointed13 February 1998(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address4 White Knobs Way
Caterham
Surrey
CR3 6RH
Secretary NameMrs June Thorpe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2006)
RoleSecretary
Correspondence AddressFiarlawne 20 Oaks Road
Croydon
CR0 5HL
Secretary NameMrs June Thorpe
NationalityBritish
StatusResigned
Appointed13 February 1998(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2006)
RoleSecretary
Correspondence AddressFiarlawne 20 Oaks Road
Croydon
CR0 5HL
Director NameMr Darren Andrew Melbourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2009)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address85 North Downs Crescent
New Addington
Croydon
Surrey
CR0 0LJ
Director NameLorraine Milburn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleFinance Director
Correspondence Address29 Dawley Green
South Ockendon
Essex
RM15 5LW
Secretary NameLorraine Milburn
NationalityBritish
StatusResigned
Appointed24 August 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleFinance Director
Correspondence Address29 Dawley Green
South Ockendon
Essex
RM15 5LW

Contact

Websitedml.co.uk
Email address[email protected]
Telephone020 79240800
Telephone regionLondon

Location

Registered Address36 Half Moon Lane
London
SE24 9HU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Thorpe Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,867
Cash£10,297
Current Liabilities£149,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

13 June 2008Delivered on: 25 June 2008
Persons entitled: Thorpe Group 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 March 1983Delivered on: 23 March 1983
Satisfied on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from hygiene decoration and cleaning company limited to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account (see doc M29).
Fully Satisfied

Filing History

11 April 2024Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 August 2022Notification of Thorpe Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Cessation of Mr Steve Thorpe as a person with significant control on 24 August 2016 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(4 pages)
6 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(4 pages)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Secretary's details changed for Mrs June Thorpe on 27 June 2013 (2 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
27 August 2013Secretary's details changed for Mrs June Thorpe on 27 June 2013 (2 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Amended accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Darren Melbourne as a director (1 page)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Termination of appointment of Darren Melbourne as a director (1 page)
19 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 19 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 February 2009Amended accounts made up to 31 March 2008 (6 pages)
26 February 2009Amended accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 April 2008Secretary appointed mrs june thorpe (1 page)
1 April 2008Secretary appointed mrs june thorpe (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
28 March 2008Appointment terminated director lorraine milburn (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
28 March 2008Appointment terminated director lorraine milburn (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 24/08/07; full list of members (2 pages)
28 September 2007Return made up to 24/08/07; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 August 2006New director appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
13 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 February 2006Return made up to 24/08/05; full list of members (2 pages)
28 February 2006Return made up to 24/08/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
4 May 2005Registered office changed on 04/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
4 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Return made up to 24/08/04; full list of members (6 pages)
18 October 2004Return made up to 24/08/04; full list of members (6 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
20 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
21 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
21 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Return made up to 24/08/02; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Return made up to 24/08/02; full list of members (7 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
10 April 2002Return made up to 24/08/01; full list of members (6 pages)
10 April 2002Return made up to 24/08/01; full list of members (6 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 24/08/00; full list of members (7 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 24/08/00; full list of members (7 pages)
5 April 2001New secretary appointed (2 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
3 February 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
9 April 1999Return made up to 24/08/98; full list of members (6 pages)
9 April 1999Return made up to 24/08/98; full list of members (6 pages)
7 April 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
7 April 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
2 October 1997Secretary's particulars changed (1 page)
2 October 1997Secretary's particulars changed (1 page)
23 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (16 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (16 pages)
16 October 1996Return made up to 24/08/96; no change of members (4 pages)
16 October 1996Return made up to 24/08/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 March 1996Secretary's particulars changed (1 page)
11 March 1996Secretary's particulars changed (1 page)
6 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 January 1995Registered office changed on 05/01/95 from: 207 south street, romford, essex RM1 1QL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 November 1994Return made up to 24/08/94; full list of members (6 pages)
30 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
30 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
14 September 1993Return made up to 24/08/93; no change of members (4 pages)
17 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
17 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
13 October 1992Return made up to 24/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1992Return made up to 24/08/91; full list of members (5 pages)
2 February 1992Accounts for a small company made up to 31 March 1991 (3 pages)
2 February 1992Accounts for a small company made up to 31 March 1991 (3 pages)
28 November 1990Director resigned (2 pages)
6 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
6 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
6 November 1990Return made up to 24/08/90; full list of members (4 pages)
20 December 1989Accounts for a small company made up to 31 March 1989 (3 pages)
20 December 1989Return made up to 24/08/89; full list of members (4 pages)
20 December 1989Accounts for a small company made up to 31 March 1989 (3 pages)
4 April 1989Accounts for a small company made up to 31 March 1988 (3 pages)
4 April 1989Return made up to 08/09/88; full list of members (4 pages)
11 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
11 December 1987Return made up to 20/10/87; no change of members (4 pages)
11 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (3 pages)
25 June 1987Accounts for a small company made up to 31 March 1986 (3 pages)
25 June 1987Return made up to 31/12/86; full list of members (4 pages)
25 February 1987Director resigned;new director appointed (2 pages)