Company NameSouth Quay Deco Limited
DirectorsAdam Draper and Thomas Bertram Salt
Company StatusActive
Company Number04138581
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Previous NameSouth Quay Secretaries Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Thomas Bertram Salt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Nicholas Hugh Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 New Atlas Wharf
Arnhem Place
London
E14 3SS
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Director NameFlexy Directors Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address17 Ensign House
Admirals Way
Canary Wharf
London
E14 9XQ
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address17 Ensign House
Admirals Way
Canary Wharf
London
E14 9XQ

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Draper
50.00%
Ordinary
1 at £1Thomas Bertram Salt
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,970
Current Liabilities£1,884,762

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

21 December 2017Delivered on: 22 December 2017
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 12A westbere road, london NW2 3SR.
Outstanding
11 August 2017Delivered on: 12 August 2017
Persons entitled:
New Life Investments Limited
Mi Limited

Classification: A registered charge
Particulars: Freehold property known as 12 westbere road west hampstead london title nuber NGL429119.
Outstanding
5 June 2014Delivered on: 12 June 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold property known as 12 westbere road, west hampstead, london NW2 3SR and registered at land registry with title number NG2429119 and all that freehold property known as 12A westbere road, west hampstead, london NW2 3SR and registered at land registry with title number 280506.
Outstanding
5 June 2014Delivered on: 12 June 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold property known as 12 westbere road, west hampstead, london NW2 3SR and registered at land registry with title number NGL429119 and all that freehold property known as 12A westbere road, west hampstead, london NW2 3SR and registered at land registry with title number 280506.
Outstanding

Filing History

27 July 2023Registered office address changed from 168 Thornbury Road Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 27 July 2023 (1 page)
3 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
8 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 April 2018Director's details changed for Mr Adam Draper on 6 April 2018 (2 pages)
6 April 2018Satisfaction of charge 041385810004 in full (1 page)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 December 2017Registration of charge 041385810004, created on 21 December 2017 (4 pages)
22 December 2017Registration of charge 041385810004, created on 21 December 2017 (4 pages)
21 December 2017Satisfaction of charge 041385810001 in full (1 page)
21 December 2017Satisfaction of charge 041385810002 in full (1 page)
21 December 2017Satisfaction of charge 041385810002 in full (1 page)
21 December 2017Satisfaction of charge 041385810001 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 August 2017Registration of charge 041385810003, created on 11 August 2017 (37 pages)
12 August 2017Registration of charge 041385810003, created on 11 August 2017 (37 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Director's details changed for Mr Adam Draper on 10 October 2014 (2 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Director's details changed for Mr Adam Draper on 10 October 2014 (2 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
2 October 2014Appointment of Mr Thomas Bertram Salt as a director on 21 July 2014 (2 pages)
2 October 2014Appointment of Mr Thomas Bertram Salt as a director on 21 July 2014 (2 pages)
1 October 2014Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 1 October 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Registration of charge 041385810001 (23 pages)
12 June 2014Registration of charge 041385810002 (24 pages)
12 June 2014Registration of charge 041385810002 (24 pages)
12 June 2014Registration of charge 041385810001 (23 pages)
11 April 2014Company name changed south quay secretaries LTD.\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed south quay secretaries LTD.\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(2 pages)
25 March 2014Appointment of Mr Adam Draper as a director (2 pages)
25 March 2014Appointment of Mr Adam Draper as a director (2 pages)
24 March 2014Termination of appointment of Anthony Thorne as a director (1 page)
24 March 2014Termination of appointment of Anthony Thorne as a director (1 page)
18 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
18 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
24 September 2012Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
24 September 2012Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
22 September 2012Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 22 September 2012 (1 page)
22 September 2012Termination of appointment of Nicholas Pearce as a director (1 page)
22 September 2012Registered office address changed from 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ on 22 September 2012 (1 page)
22 September 2012Termination of appointment of Nicholas Pearce as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Appointment of a director (2 pages)
15 September 2010Appointment of a director (2 pages)
14 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 September 2009Appointment terminated director flexy directors LTD (1 page)
3 September 2009Director appointed mr nicholas hugh pearce (1 page)
3 September 2009Appointment terminated secretary flexy secretaries LIMITED (1 page)
3 September 2009Appointment terminated secretary flexy secretaries LIMITED (1 page)
3 September 2009Appointment terminated director flexy directors LTD (1 page)
3 September 2009Director appointed mr nicholas hugh pearce (1 page)
19 March 2009Return made up to 10/01/09; full list of members (3 pages)
19 March 2009Return made up to 10/01/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 February 2008Return made up to 10/01/08; full list of members (2 pages)
14 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 February 2007Return made up to 10/01/07; full list of members (2 pages)
19 February 2007Return made up to 10/01/07; full list of members (2 pages)
10 August 2006Return made up to 10/01/06; full list of members (2 pages)
10 August 2006Return made up to 10/01/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
25 October 2005Return made up to 10/01/05; full list of members (2 pages)
25 October 2005Return made up to 10/01/05; full list of members (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
25 October 2005Director's particulars changed (1 page)
20 April 2005Registered office changed on 20/04/05 from: 6 beaufort court admirals way docklands london E14 9XL (1 page)
20 April 2005Registered office changed on 20/04/05 from: 6 beaufort court admirals way docklands london E14 9XL (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 February 2004Return made up to 10/01/04; full list of members (6 pages)
24 February 2004Return made up to 10/01/04; full list of members (6 pages)
5 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 January 2003Return made up to 10/01/03; full list of members (6 pages)
13 January 2003Return made up to 10/01/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
16 July 2002Return made up to 10/01/02; full list of members (6 pages)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
16 July 2002Return made up to 10/01/02; full list of members (6 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001Incorporation (12 pages)
10 January 2001Incorporation (12 pages)