London
N3 1LF
Director Name | Mr Andrew Ivor Dowling |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Beech Hurst Close Maidstone ME15 7PG |
Director Name | Robert John Young |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 33 Clover Way Paddock Wood Tonbridge Kent TN12 6BQ |
Secretary Name | Jayne Vicky Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 33 Clover Way Paddock Wood Tonbridge Kent TN12 6BQ |
Director Name | Jacqueline Ida Sen Gupta |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 June 2019) |
Role | Legal Secretary |
Correspondence Address | 1 Gleaming Wood Drive Lords Wood Chatham Kent ME5 8XT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 July 2016) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Website | deco.uk.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Nicholas Paul Hill 50.00% Ordinary |
---|---|
49 at £1 | Robert John Young 49.00% Ordinary |
1 at £1 | Jacqueline Sen Gupta 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,582 |
Cash | £121,343 |
Current Liabilities | £61,054 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 August 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 November 2019 | Director's details changed for Nicholas Paul Hill on 28 February 2016 (2 pages) |
25 October 2019 | Cessation of Jacqueline Ida Sen Gupta as a person with significant control on 3 June 2019 (1 page) |
25 October 2019 | Cessation of Robert John Young as a person with significant control on 3 June 2019 (1 page) |
12 September 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Jacqueline Ida Sen Gupta as a director on 3 June 2019 (1 page) |
3 June 2019 | Appointment of Mr Andrew Ivor Dowling as a director on 3 June 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
7 September 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 7 September 2016 (1 page) |
12 July 2016 | Termination of appointment of a secretary (1 page) |
12 July 2016 | Termination of appointment of a secretary (1 page) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Nicholas Paul Hill on 11 July 2011 (2 pages) |
19 July 2012 | Director's details changed for Nicholas Paul Hill on 11 July 2011 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
7 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 24/06/05 (2 pages) |
14 September 2005 | Ad 24/06/05--------- si [email protected] (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Nc inc already adjusted 24/06/05 (2 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
14 September 2005 | Ad 24/06/05--------- si [email protected] (2 pages) |
14 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
15 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
15 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
7 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2003 | Memorandum and Articles of Association (11 pages) |
1 June 2003 | Memorandum and Articles of Association (11 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 12/07/02; full list of members (5 pages) |
23 May 2003 | Return made up to 12/07/02; full list of members (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 May 2003 | Company name changed eatme software LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed eatme software LIMITED\certificate issued on 14/05/03 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Memorandum and Articles of Association (11 pages) |
15 November 2001 | Memorandum and Articles of Association (11 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (5 pages) |
7 August 2001 | Location of register of members (1 page) |
7 August 2001 | Location of register of members (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: suite 25637 72 new bond street london W1Y 9DD (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: suite 25637 72 new bond street london W1Y 9DD (1 page) |
6 August 2001 | Company name changed sydney LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed sydney LIMITED\certificate issued on 06/08/01 (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (31 pages) |
12 July 2000 | Incorporation (31 pages) |