London
NW3 4QG
Director Name | Ms Sarah Deco |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Harold Deco |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 14a Keats Grove Hampstead London NW3 2RS |
Director Name | Mrs Jenifer Anne Deco |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 July 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
Secretary Name | Sarah Susan Deco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 84 Oakfield Road London N4 4LB |
Secretary Name | Mrs Jenifer Anne Deco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 11 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
Registered Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
32 at £1 | Executors Of Estate Of Harold Deco 32.00% Ordinary |
---|---|
30 at £1 | Jenifer Deco 30.00% Ordinary |
19 at £1 | Melissa Deco 19.00% Ordinary |
19 at £1 | Sarah Deco 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,442 |
Cash | £29,875 |
Current Liabilities | £162,620 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
28 June 1988 | Delivered on: 7 July 1988 Satisfied on: 5 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willoughby hall willoughby road camden london title no. 4341995. Fully Satisfied |
---|---|
12 June 1987 | Delivered on: 4 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, redington road, london NW3, title no:- ln 164369. Outstanding |
10 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
6 October 2023 | Change of details for Ms Sarah Susan Deco as a person with significant control on 4 September 2023 (2 pages) |
6 October 2023 | Director's details changed for Ms Sarah Deco on 4 September 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
20 September 2022 | Director's details changed for Ms Melissa Jane Deco on 14 September 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
25 June 2021 | Notification of Sarah Deco as a person with significant control on 14 May 2021 (2 pages) |
25 June 2021 | Cessation of Jenifer Anne Deco as a person with significant control on 14 May 2021 (1 page) |
25 June 2021 | Cessation of Jennie Deco as a person with significant control on 14 May 2021 (1 page) |
25 June 2021 | Notification of Melissa Jane Deco as a person with significant control on 14 May 2021 (2 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
18 December 2020 | Termination of appointment of Jenifer Anne Deco as a secretary on 11 July 2020 (1 page) |
18 December 2020 | Termination of appointment of Jenifer Anne Deco as a director on 11 July 2020 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 October 2017 | Notification of Jennie Deco as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
9 October 2017 | Notification of Jennie Deco as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 August 2016 | Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor, 201 Haverstock Hill London NW3 4QG on 5 August 2016 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mrs Jenifer Anne Deco on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Jenifer Anne Deco on 25 September 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 October 2009 | Director's details changed for Sarah Deco on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melissa Jane Deco on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Deco on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melissa Jane Deco on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Melissa Jane Deco on 25 September 2009 (2 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Melissa Jane Deco on 25 September 2009 (2 pages) |
6 October 2009 | Director's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages) |
6 October 2009 | Director's details changed for Ms Jenifer Anne Deco on 25 September 2009 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 25/09/08; full list of members; amend (7 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Director and secretary's change of particulars / jennifer deco / 25/09/2008 (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Director and secretary's change of particulars / jennifer deco / 25/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / sarah deco / 25/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / sarah deco / 25/09/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 September 2004 | Return made up to 25/09/04; full list of members
|
22 September 2004 | Return made up to 25/09/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 25/09/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
17 July 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
2 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 July 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |