Company NameDekor 8 Limited
DirectorGavin Jeffrey Fait
Company StatusActive
Company Number01324469
CategoryPrivate Limited Company
Incorporation Date5 August 1977(46 years, 8 months ago)
Previous NameWellbuck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Gavin Jeffrey Fait
Date of BirthMay 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed05 November 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address458 Chiswick High Road
London
W4 5TT
Director NameMr Howard John Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years after company formation)
Appointment Duration28 years, 3 months (resigned 05 November 2019)
RoleBuilders Merchants
Country of ResidenceUnited Kingdom
Correspondence Address10 Canons Close
Edgware
Middlesex
HA8 7QR
Director NameStuart Samuel Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years after company formation)
Appointment Duration28 years, 3 months (resigned 05 November 2019)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embry Close
Stanmore
Middlesex
HA7 3BA
Secretary NameMr Howard John Harris
NationalityBritish
StatusResigned
Appointed09 August 1991(14 years after company formation)
Appointment Duration28 years, 3 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canons Close
Edgware
Middlesex
HA8 7QR

Contact

Websiteinteriorsofchiswick.co.uk
Email address[email protected]
Telephone020 89940073
Telephone regionLondon

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Howard Harris
25.00%
Ordinary
1.3k at £1Josepha Harris
25.00%
Ordinary
1.3k at £1Shirley Francis Harris
25.00%
Ordinary
1.3k at £1Stuart Samuel Harris
25.00%
Ordinary

Financials

Year2014
Net Worth£755,928
Cash£233
Current Liabilities£240,104

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

9 October 1984Delivered on: 22 October 1984
Satisfied on: 19 November 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts. Floating charge over the the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Change of details for Yerusha Investments Limited as a person with significant control on 17 March 2020 (2 pages)
14 December 2020Director's details changed for Mr Gavin Jeffrey Fait on 27 November 2020 (2 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
10 March 2020Registered office address changed from 1 Devonshire House Devonshire Street London W1W 5DR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 10 March 2020 (1 page)
28 November 2019Cessation of Stuart Samuel Harris as a person with significant control on 5 November 2019 (1 page)
28 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
28 November 2019Notification of Yerusha Investments Limited as a person with significant control on 5 November 2019 (2 pages)
28 November 2019Cessation of Howard Harris as a person with significant control on 5 November 2019 (1 page)
19 November 2019Registered office address changed from 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD to 1 Devonshire House Devonshire Street London W1W 5DR on 19 November 2019 (1 page)
18 November 2019Termination of appointment of Howard Harris as a secretary on 5 November 2019 (1 page)
18 November 2019Appointment of Mr Gavin Jeffrey Fait as a director on 5 November 2019 (2 pages)
18 November 2019Termination of appointment of Howard Harris as a director on 5 November 2019 (1 page)
18 November 2019Termination of appointment of Stuart Samuel Harris as a director on 5 November 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Howard Harris as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Stuart Samuel Harris as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Howard Harris as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Stuart Samuel Harris as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 September 2015288C to change date of birth for howard harris (1 page)
17 September 2015288C to change date of birth for howard harris (1 page)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(5 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(5 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(5 pages)
27 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
27 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
12 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
25 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
25 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 09/08/07; full list of members (3 pages)
21 August 2006Return made up to 09/08/06; full list of members (8 pages)
21 August 2006Return made up to 09/08/06; full list of members (8 pages)
8 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
8 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 October 2005Return made up to 09/08/05; full list of members (8 pages)
21 October 2005Return made up to 09/08/05; full list of members (8 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
11 August 2004Return made up to 09/08/04; full list of members (8 pages)
11 August 2004Return made up to 09/08/04; full list of members (8 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (4 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (4 pages)
19 August 2003Return made up to 09/08/03; full list of members (8 pages)
19 August 2003Return made up to 09/08/03; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
13 August 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(8 pages)
13 August 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(8 pages)
27 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
17 September 2001Return made up to 09/08/01; full list of members (7 pages)
17 September 2001Return made up to 09/08/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Return made up to 09/08/99; no change of members (4 pages)
18 August 1999Return made up to 09/08/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 August 1998Return made up to 09/08/98; full list of members (6 pages)
19 August 1998Return made up to 09/08/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 August 1997Return made up to 09/08/97; no change of members (4 pages)
21 August 1997Return made up to 09/08/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 August 1996Return made up to 09/08/96; no change of members (4 pages)
18 August 1996Return made up to 09/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 August 1995Return made up to 09/08/95; full list of members (4 pages)
21 August 1995Return made up to 09/08/95; full list of members (4 pages)
1 June 1979Company name changed\certificate issued on 01/06/79 (2 pages)
1 June 1979Company name changed\certificate issued on 01/06/79 (2 pages)
1 June 1979Company name changed\certificate issued on 01/06/79 (2 pages)
1 June 1979Company name changed\certificate issued on 01/06/79 (2 pages)
5 August 1977Incorporation (15 pages)
5 August 1977Incorporation (15 pages)