London
W1H 2BZ
Director Name | Ms Pauline Ann Lavelle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 57 Tredegar Square London E3 5AE |
Secretary Name | Ms Pauline Ann Lavelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Tredegar Square London E3 5AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clubdecor.co.uk |
---|
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Anthony Palmer 50.00% Ordinary |
---|---|
1 at £1 | Pauline Ann Lavelle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,767 |
Cash | £2,124,779 |
Current Liabilities | £1,501,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 20 August 2015 Persons entitled: Tellerbell Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account into which the initial sum of £7,132.00 has been deposited,. See the mortgage charge document for full details. Fully Satisfied |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Anthony Palmer on 26 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Anthony Palmer as a person with significant control on 26 January 2023 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
8 July 2021 | Change of details for Mr Antoine Palmer as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Antoine Palmer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Pauline Ann Lavelle as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Antoine Palmer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Pauline Ann Lavelle as a person with significant control on 6 April 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page) |
15 July 2015 | Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page) |
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages) |
15 July 2015 | Director's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (2 pages) |
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Ms Pauline Ann Lavelle on 1 January 2015 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Pauline Ann Lavelle on 1 October 2009 (2 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
9 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members
|
26 July 2006 | Return made up to 26/06/06; full list of members
|
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Return made up to 26/06/04; full list of members
|
1 September 2004 | Return made up to 26/06/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 25 December 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 25 December 2002 (7 pages) |
28 September 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
28 September 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
22 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 25 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 25 December 2001 (7 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 10 killowen road london E9 7AG (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 10 killowen road london E9 7AG (1 page) |
10 July 2002 | Return made up to 26/06/02; full list of members
|
10 July 2002 | Return made up to 26/06/02; full list of members
|
27 October 2001 | Accounts for a small company made up to 25 December 2000 (7 pages) |
27 October 2001 | Accounts for a small company made up to 25 December 2000 (7 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
1 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 25 December 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 25 December 1999 (7 pages) |
28 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 25 December 1998 (7 pages) |
4 March 1999 | Full accounts made up to 25 December 1998 (7 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
14 May 1998 | Accounting reference date extended from 30/06/98 to 25/12/98 (1 page) |
14 May 1998 | Accounting reference date extended from 30/06/98 to 25/12/98 (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | New director appointed (2 pages) |
16 July 1997 | Company name changed casecite LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed casecite LIMITED\certificate issued on 17/07/97 (2 pages) |
26 June 1997 | Incorporation (9 pages) |
26 June 1997 | Incorporation (9 pages) |