Company NameHome Decor Direct Limited
DirectorsGeorgina Rosalind Coleman and Jaqueline Anne Smith
Company StatusActive
Company Number03893566
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorgina Rosalind Coleman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper West End Farm
West End Lane
Essendon
Hertfordshire
AL9 6AZ
Director NameJaqueline Anne Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RL
Secretary NameJaqueline Anne Smith
NationalityBritish
StatusCurrent
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2001)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2001)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2001)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered AddressStation Approach Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Georgina Rosalind Coleman
50.00%
Ordinary
1 at £1Jaqueline Anne Smith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Secretary's details changed for Jaqueline Anne Smith on 25 July 2013 (1 page)
5 January 2015Director's details changed for Jaqueline Anne Smith on 25 July 2013 (2 pages)
5 January 2015Secretary's details changed for Jaqueline Anne Smith on 25 July 2013 (1 page)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Director's details changed for Jaqueline Anne Smith on 25 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 December 2009Director's details changed for Georgina Rosalind Coleman on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Jaqueline Anne Smith on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Georgina Rosalind Coleman on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Jaqueline Anne Smith on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 May 2009Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB united kingdom (1 page)
15 May 2009Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB united kingdom (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Return made up to 14/12/04; full list of members (8 pages)
15 February 2005Return made up to 14/12/04; full list of members (8 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 December 2003Return made up to 14/12/03; full list of members (7 pages)
18 December 2003Return made up to 14/12/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Return made up to 14/12/00; full list of members (6 pages)
21 September 2001Return made up to 14/12/00; full list of members (6 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
14 December 1999Incorporation (18 pages)
14 December 1999Incorporation (18 pages)