Company NameDecem Limited
Company StatusDissolved
Company Number03053183
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 12 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)
Previous NameHugodrax (3) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Leighton Davis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(1 year after company formation)
Appointment Duration21 years, 9 months (closed 22 February 2018)
RoleCompany Director
Correspondence Address76 Marlborough Street
Surry Hills
New South Wales
Nws2010
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusClosed
Appointed16 August 2004(9 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address73 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NamePhilippa Marion Warburton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address113b Watkins Street
White Gum Valley
Wa6162
Secretary NameRichard Charles Leighton Davis
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressFlat 16 Bedford Gardens House
13 Bedford Gardens
London
W8 7EE
Secretary NameAnna Louise Prince
NationalityBritish
StatusResigned
Appointed10 November 1997(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2004)
RoleCompany Director
Correspondence AddressFlat 17 Tennyson Mansions
Queens Club Gardens
London
W14 9TJ
Director NameCarolyn Rowena Leighton Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2005)
RoleTeacher
Correspondence Address8 Lindsay St Griffith
Canberra
Act 2603
Foreign
Secretary NameDr Elizabeth Leighton Davis
NationalityBritish
StatusResigned
Appointed10 April 2004(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 2004)
RoleCompany Director
Correspondence Address10 Montpelier Mews
London
SW7 1HB
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1C.r.l. Davis
33.33%
Ordinary A
2 at £1Philippa Marion Warburton
33.33%
Ordinary A
2 at £1Richard C. Leighton Davis
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,059,140
Cash£242,114
Current Liabilities£26,922

Accounts

Latest Accounts6 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End06 June

Charges

16 August 1996Delivered on: 21 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 montpelier mews london SW7 and by way of assignment the goodwill of the business please see form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
9 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
22 July 2016Micro company accounts made up to 6 June 2016 (2 pages)
29 June 2016Previous accounting period extended from 30 April 2016 to 6 June 2016 (1 page)
25 June 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 110 Cannon Street London EC4N 6EU on 25 June 2016 (2 pages)
22 June 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Declaration of solvency (3 pages)
22 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6
(4 pages)
20 April 2016Termination of appointment of Philippa Marion Warburton as a director on 15 April 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(5 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(5 pages)
27 May 2014Director's details changed for Philippa Marion Warburton on 27 February 2014 (2 pages)
27 May 2014Director's details changed for Richard Leighton Davis on 10 January 2014 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
27 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 27 September 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 May 2008Return made up to 04/05/08; full list of members (5 pages)
29 May 2008Director's change of particulars / philippa warburton / 29/04/2008 (1 page)
29 May 2008Director's change of particulars / richard davis / 29/04/2008 (1 page)
16 May 2008Gbp ic 180006/6\17/08/07\gbp sr 180000@1=180000\ (1 page)
2 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 July 2007Return made up to 04/05/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 June 2005Director resigned (1 page)
7 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 10 montpelier mews london SW7 1HB (1 page)
20 September 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Total exemption full accounts made up to 4 November 2003 (10 pages)
11 August 2004Total exemption full accounts made up to 4 November 2003 (10 pages)
5 August 2004Accounting reference date extended from 03/11/04 to 30/04/05 (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
21 April 2004New director appointed (3 pages)
16 September 2003Total exemption small company accounts made up to 4 November 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 4 November 2002 (5 pages)
6 June 2003Return made up to 04/05/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 4 November 2001 (6 pages)
10 August 2002Total exemption small company accounts made up to 4 November 2001 (6 pages)
24 May 2002Return made up to 04/05/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 4 November 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 4 November 2000 (5 pages)
5 June 2001Return made up to 04/05/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 4 November 1999 (5 pages)
10 August 2000Accounts for a small company made up to 4 November 1999 (5 pages)
20 June 2000Accounts for a small company made up to 4 November 1998 (6 pages)
20 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts for a small company made up to 4 November 1998 (6 pages)
8 July 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Accounts for a small company made up to 4 November 1997 (5 pages)
5 August 1998Accounts for a small company made up to 4 November 1997 (5 pages)
23 July 1998Return made up to 04/05/98; change of members (6 pages)
30 June 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: flat 16 bedford gardens house 13 bedford gardens london W8 (1 page)
8 January 1998Director resigned (1 page)
19 June 1997Return made up to 04/05/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 4 November 1996 (6 pages)
3 June 1997Accounts for a small company made up to 4 November 1996 (6 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 1 dyers building london EC1N 2SX (1 page)
8 September 1996Statement of affairs (2 pages)
27 August 1996Ad 16/08/96--------- £ si 180004@1=180004 £ ic 2/180006 (2 pages)
21 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 June 1996Nc inc already adjusted 24/05/96 (1 page)
6 June 1996Accounting reference date extended from 31/05/96 to 03/11/96 (1 page)
31 May 1996Director resigned (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Company name changed hugodrax (3) LIMITED\certificate issued on 03/06/96 (4 pages)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (2 pages)
30 May 1996Memorandum and Articles of Association (15 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 May 1996Return made up to 04/05/96; full list of members (8 pages)
4 May 1995Incorporation (42 pages)