Company NameThe Decorators Mate Limited
DirectorsAdrian Alexander Elliott Shorey and Paul Martin Hanrahan
Company StatusActive
Company Number03930187
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAdrian Alexander Elliott Shorey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(6 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleManager
Correspondence Address76-80 Streatham Hill
London
SW2 4RD
Secretary NameMr Adrian Alexander Elliott-Shorey
StatusCurrent
Appointed13 January 2010(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address76-80 Streatham Hill
London
SW2 4RD
Director NameMr Paul Martin Hanrahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(21 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76-80 Streatham Hill
London
SW2 4RD
Director NameHenry Orlando Shorey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetailer
Correspondence Address19 Hoadly Road
London
SW16 1AE
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH
Secretary NameCaroline Shorey
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Hoadly Road
London
SW16 1AE

Contact

Websitethedecoratorsmate.co.uk
Telephone020 86713643
Telephone regionLondon

Location

Registered Address76-80 Streatham Hill
London
SW2 4RD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

280 at £1Adrian Alexander Elliott-shorey
80.00%
Ordinary
70 at £1Fiona Melody Shorey
20.00%
Ordinary

Financials

Year2014
Net Worth£705,518
Cash£659,651
Current Liabilities£182,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
25 May 2021Appointment of Mr Paul Martin Hanrahan as a director on 29 April 2021 (2 pages)
25 May 2021Change of details for Mr Adrian Alexander Elliott-Shorey as a person with significant control on 29 April 2021 (2 pages)
25 May 2021Notification of Paul Martin Hanrahan as a person with significant control on 29 April 2021 (2 pages)
24 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
23 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 350
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 350
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 350
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 350
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 350
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 350
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 November 2010Secretary's details changed for Mr Adrian Alexander Elliott-Shorey on 11 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Adrian Alexander Elliott-Shorey on 11 November 2010 (2 pages)
26 November 2010Director's details changed for Adrian Alexander Elliott Shorey on 11 November 2010 (2 pages)
26 November 2010Director's details changed for Adrian Alexander Elliott Shorey on 11 November 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 350
(4 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 350
(4 pages)
8 March 2010Purchase of own shares. (3 pages)
8 March 2010Purchase of own shares. (3 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2010Appointment of Mr Adrian Alexander Elliott-Shorey as a secretary (2 pages)
22 January 2010Termination of appointment of Caroline Shorey as a secretary (1 page)
22 January 2010Termination of appointment of Caroline Shorey as a secretary (1 page)
22 January 2010Appointment of Mr Adrian Alexander Elliott-Shorey as a secretary (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 March 2008Return made up to 21/02/08; full list of members (3 pages)
29 March 2008Return made up to 21/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Registered office changed on 17/01/07 from: 76-80 corner fielde streatham hill london SW2 4TJ (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 76-80 corner fielde streatham hill london SW2 4TJ (2 pages)
17 January 2007Secretary's particulars changed (1 page)
20 October 2006Return made up to 21/02/06; no change of members (4 pages)
20 October 2006Return made up to 21/02/06; no change of members (4 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 February 2005Return made up to 21/02/05; full list of members (5 pages)
25 February 2005Return made up to 21/02/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 21/02/04; full list of members (5 pages)
1 March 2004Return made up to 21/02/04; full list of members (5 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (5 pages)
2 March 2003Return made up to 21/02/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 21/02/02; full list of members (5 pages)
14 March 2002Return made up to 21/02/02; full list of members (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Secretary resigned (2 pages)
2 April 2001Return made up to 21/02/01; full list of members (5 pages)
2 April 2001Secretary resigned (2 pages)
2 April 2001Return made up to 21/02/01; full list of members (5 pages)
13 March 2000New secretary appointed (3 pages)
13 March 2000Ad 06/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2000Ad 06/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 March 2000New secretary appointed (3 pages)
21 February 2000Incorporation (19 pages)
21 February 2000Incorporation (19 pages)