Company NameB'Decked Limited
Company StatusActive
Company Number03788476
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Anthony Naylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMrs Petta Ann Naylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Secretary NameMrs Petta Ann Naylor
NationalityBritish
StatusCurrent
Appointed20 March 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMr Russell John Ansell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 87660123
Telephone regionLondon

Location

Registered Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J.a. Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£7,047
Cash£8,785
Current Liabilities£2,208

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

29 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
24 January 2019Appointment of Mr Russ Ansell as a director on 11 January 2019 (2 pages)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Anthony Naylor on 1 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 11/06/09; full list of members (3 pages)
22 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 July 2009Return made up to 11/06/08; full list of members (3 pages)
8 July 2009Return made up to 11/06/08; full list of members (3 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: 38 hillcrest road purley surrey CR8 2JE (1 page)
17 October 2006Registered office changed on 17/10/06 from: 38 hillcrest road purley surrey CR8 2JE (1 page)
29 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 June 2006Return made up to 11/06/06; full list of members (7 pages)
23 June 2006Return made up to 11/06/06; full list of members (7 pages)
8 July 2005Return made up to 11/06/05; full list of members (7 pages)
8 July 2005Return made up to 11/06/05; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 11/06/04; full list of members (7 pages)
9 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 October 2003Return made up to 11/06/03; full list of members (7 pages)
9 October 2003Return made up to 11/06/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
15 June 2002Return made up to 11/06/02; full list of members (7 pages)
15 June 2002Return made up to 11/06/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
10 April 2001Full accounts made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
11 June 1999Incorporation (10 pages)
11 June 1999Incorporation (10 pages)