Woodford Green
Essex
IG8 8HD
Director Name | Mr Andrew Mark Tyrrell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Christopher John Foster |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Jean Vanderstuyft |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Dobbelstatiestraat 2 B-9850 Merendree 9850 Belgium |
Director Name | Patrick Declerck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Steven Vergalle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 May 2003(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 12 Meirhaegstraat B-9790 Wortegem-Petegem Belgium |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | NWN Blue Squared Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2017) |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | en.decomo-fasad.ru |
---|---|
Email address | [email protected] |
Telephone | 020 76898058 |
Telephone region | London |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
5k at £1 | Decomo Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £729,343 |
Cash | £538,888 |
Current Liabilities | £839,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Amtrust Europe Limited Classification: A registered charge Outstanding |
---|---|
16 March 2016 | Delivered on: 22 March 2016 Persons entitled: Amtrust Europe Limited Classification: A registered charge Outstanding |
13 November 2012 | Delivered on: 22 November 2012 Satisfied on: 5 August 2015 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables meaning the debts and the payments instruments and all money, including without limitation, payments for work done and goods supplied see image for full details. Fully Satisfied |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 16 November 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in and to the cash sum and all the entitlements to interest the right to repayment and other rights and benefits see image for full details. Fully Satisfied |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 16 November 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
18 January 2012 | Delivered on: 20 January 2012 Satisfied on: 16 November 2013 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The receivables and all money including payments for work done and goods supplied together with all rights benefits interest insurance monies see image for full details. Fully Satisfied |
13 April 2010 | Delivered on: 14 April 2010 Satisfied on: 2 September 2015 Persons entitled: Fortis Bank, S.A./N.V., UK Branch Classification: Debenture 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: By way of fixed charge any right, title or interest in any land, all its investments, the ip rights and all other rights, goodwill, uncalled capital, by way of floating charge undertaking and assets, see image for full details. Fully Satisfied |
2 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
26 September 2023 | Audited abridged accounts made up to 31 December 2022 (9 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
22 July 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
25 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
1 April 2021 | Audited abridged accounts made up to 31 December 2020 (9 pages) |
8 October 2020 | Termination of appointment of Patrick Declerck as a director on 1 October 2020 (1 page) |
17 May 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 October 2019 | Satisfaction of charge 037695900007 in full (1 page) |
21 October 2019 | Satisfaction of charge 037695900006 in full (1 page) |
7 August 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 January 2019 | Director's details changed for Mr Andrew Mark Tyrrell on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Patrick Declerck on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Lieven Tsjoen on 3 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Christopher John Foster as a director on 1 January 2019 (2 pages) |
16 April 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Nwn Blue Squared Ltd as a secretary on 31 December 2017 (1 page) |
31 January 2018 | Registered office address changed from C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 March 2016 | Registration of charge 037695900007, created on 16 March 2016 (6 pages) |
22 March 2016 | Registration of charge 037695900007, created on 16 March 2016 (6 pages) |
22 March 2016 | Registration of charge 037695900006, created on 16 March 2016 (16 pages) |
22 March 2016 | Registration of charge 037695900006, created on 16 March 2016 (16 pages) |
1 October 2015 | Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Satisfaction of charge 5 in full (4 pages) |
5 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Lieven Tsjoen on 30 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Patrick Declerck on 30 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Lieven Tsjoen on 30 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Patrick Declerck on 30 March 2015 (2 pages) |
8 September 2014 | Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages) |
6 September 2014 | Aud res - sec 519 (1 page) |
6 September 2014 | Aud res - sec 519 (1 page) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 November 2013 | Satisfaction of charge 4 in full (4 pages) |
16 November 2013 | Satisfaction of charge 4 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Appointment of Mr Lieven Tsjoen as a director (2 pages) |
30 October 2013 | Termination of appointment of Steven Vergalle as a director (1 page) |
30 October 2013 | Appointment of Mr Lieven Tsjoen as a director (2 pages) |
30 October 2013 | Termination of appointment of Steven Vergalle as a director (1 page) |
7 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Patrick Declerck on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Patrick Declerck on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Patrick Declerck on 8 March 2010 (2 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (5 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
1 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
1 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 July 2001 | Return made up to 13/05/01; full list of members (5 pages) |
29 July 2001 | Return made up to 13/05/01; full list of members (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
30 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
10 December 1999 | Ad 24/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 December 1999 | Ad 24/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
27 October 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 October 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 July 1999 | Memorandum and Articles of Association (11 pages) |
1 July 1999 | Memorandum and Articles of Association (11 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
23 June 1999 | Company name changed jakehurst LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed jakehurst LIMITED\certificate issued on 24/06/99 (2 pages) |
13 May 1999 | Incorporation (17 pages) |
13 May 1999 | Incorporation (17 pages) |