Company NameDecade Property Investments Limited
DirectorPhilip Michael Broomhead
Company StatusActive
Company Number02945786
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Secretary NameBrian Charles McCarthy
NationalityIrish
StatusCurrent
Appointed31 August 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haddon Road
Chorleywood
Rickmansworth
WD3 5AW
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleSoicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameJerome Bradley Graber
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurnham Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3ND
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Secretary NameBrian Charles McCarthy
NationalityIrish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleLawyer
Correspondence Address116 Elms Road
Harrow Weald
Middlesex
HA3 6BT
Director NameBrian Charles McCarthy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address24 Watford Road
Kings Langley
Hertfordshire
WD4 8EA
Secretary NameRodney Basil Graber
NationalityBritish
StatusResigned
Appointed16 January 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address16 Great Park
Kings Langley
Hertfordshire
WD4 8ED
Director NameMiss Tanya Maria O'Carroll
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish,
StatusResigned
Appointed30 September 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2007)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address20 Princes Road
Douglas
Isle Of Man
IM2 4HX
Director NameMs Melanie Jane Quayle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2010)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressWhitefield -
Lower Dukes Road
Douglas
-
IM2 4BQ
Director NameKatherine Green
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2012)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address11 Lhon Dhoo Close
Onchan
Isle Of Man
IM3 3BE
Director NameMrs Anna Maria Kawalek
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2019)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGroudle Glen House King Edward Road
Onchan
Isle Of Man
IM3 2JY

Contact

Telephone020 84238687
Telephone regionLondon

Location

Registered Address3 Hobbs House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

110 at £1Jungersol LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,611
Cash£13,661
Current Liabilities£22,466

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Charges

26 October 2009Delivered on: 30 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £216,000.00 and all other monies due or to become due from nexus leisure reservations limited to the chargee on any account whatsoever.
Particulars: 3 hobbs house harrovian business village bessborough road harrow and parking spaces t/n NGL697787, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2003Delivered on: 1 July 2003
Persons entitled: National Westminster 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: The property known as 3 hobbs house bessborough road harrow title no. NGL697787. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 1997Delivered on: 10 June 1997
Satisfied on: 8 January 2004
Persons entitled: First National Commercial 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: Unit 3 hobbs house the harrovian business village bessborough road harrow middlesex and parking spaces HA1 3EX.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 November 2021Secretary's details changed for Mr Brian Charles Mccarthy on 28 October 2021 (1 page)
16 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Anna Maria Kawalek as a director on 29 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
27 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
27 July 2018Notification of a person with significant control statement (2 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110
(5 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Appointment of Mr Philip Michael Broomhead as a director on 8 December 2014 (3 pages)
15 January 2015Appointment of Mr Philip Michael Broomhead as a director on 8 December 2014 (3 pages)
15 January 2015Appointment of Mr Philip Michael Broomhead as a director on 8 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 110
(5 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 110
(5 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 110
(5 pages)
13 November 2013Secretary's details changed for Brian Charles Mccarthy on 12 November 2013 (2 pages)
13 November 2013Secretary's details changed for Brian Charles Mccarthy on 12 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Katherine Green as a director (2 pages)
17 January 2012Appointment of Anna Maria Kawalek as a director (3 pages)
17 January 2012Appointment of Anna Maria Kawalek as a director (3 pages)
17 January 2012Termination of appointment of Katherine Green as a director (2 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Appointment of Katherine Green as a director (3 pages)
12 August 2010Appointment of Katherine Green as a director (3 pages)
2 August 2010Termination of appointment of Melanie Quayle as a director (2 pages)
2 August 2010Termination of appointment of Melanie Quayle as a director (2 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(9 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(9 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / brian mccarthy / 15/05/2009 (1 page)
4 June 2009Secretary's change of particulars / brian mccarthy / 15/05/2009 (1 page)
20 August 2008Return made up to 06/07/08; full list of members (5 pages)
20 August 2008Secretary's change of particulars / brian mccarthy / 29/01/2008 (1 page)
20 August 2008Return made up to 06/07/08; full list of members (5 pages)
20 August 2008Secretary's change of particulars / brian mccarthy / 29/01/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 October 2007Ad 02/10/07--------- £ si 5@1=5 £ ic 105/110 (2 pages)
28 October 2007Ad 02/10/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
28 October 2007Ad 02/10/07--------- £ si 5@1=5 £ ic 100/105 (2 pages)
28 October 2007Ad 02/10/07--------- £ si 5@1=5 £ ic 105/110 (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 July 2007Return made up to 06/07/07; no change of members (4 pages)
26 July 2007Return made up to 06/07/07; no change of members (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 July 2006Return made up to 06/07/06; full list of members (5 pages)
26 July 2006Return made up to 06/07/06; full list of members (5 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 06/07/05; full list of members (6 pages)
3 August 2005Return made up to 06/07/05; full list of members (6 pages)
9 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Return made up to 06/07/04; full list of members (8 pages)
30 July 2004Return made up to 06/07/04; full list of members (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 September 2003Return made up to 06/07/03; full list of members (6 pages)
29 September 2003Return made up to 06/07/03; full list of members (6 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
28 June 2001Accounts made up to 31 December 2000 (10 pages)
28 June 2001Accounts made up to 31 December 2000 (10 pages)
5 April 2001Registered office changed on 05/04/01 from: gkp house spring villa park edgware middlesex HA8 7AT (1 page)
5 April 2001Registered office changed on 05/04/01 from: gkp house spring villa park edgware middlesex HA8 7AT (1 page)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
19 July 2000Return made up to 06/07/00; full list of members (6 pages)
19 July 2000Return made up to 06/07/00; full list of members (6 pages)
4 January 2000Accounts made up to 31 December 1998 (11 pages)
4 January 2000Accounts made up to 31 December 1998 (11 pages)
21 September 1999Return made up to 06/07/99; full list of members (6 pages)
21 September 1999Return made up to 06/07/99; full list of members (6 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 December 1998Accounts made up to 31 December 1997 (12 pages)
21 December 1998Accounts made up to 31 December 1997 (12 pages)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
17 July 1998Return made up to 06/07/98; no change of members (4 pages)
17 July 1998Return made up to 06/07/98; no change of members (4 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
7 May 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Registered office changed on 12/09/95 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
12 September 1995Registered office changed on 12/09/95 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
24 July 1995Return made up to 06/07/95; full list of members (6 pages)
24 July 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 July 1994Incorporation (13 pages)
6 July 1994Incorporation (13 pages)