Road, Harrow
Middlesex
HA1 2AW
Secretary Name | Saar Kurtzman |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 07 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373/375 Station Road, Harrow Harrow Middlesex HA1 2AW |
Director Name | Yosef Alkobi |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Bar Lev Industrial Estate Mazkeret Batia Israel Foreign |
Director Name | Hertzel Ben Yair |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Kingsmount Court 41 Sunningfields Road Hendon London NW4 4RA |
Secretary Name | Hertzel Ben Yair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Kingsmount Court 41 Sunningfields Road Hendon London NW4 4RA |
Secretary Name | Stephanie Ben Yair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Apartment 2 Kingsmount Court 41 Sunningfields Road London NW4 4RA |
Secretary Name | Rina Alkobi |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 May 2003(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 May 2004) |
Role | Designer |
Correspondence Address | Bar Lev Industrial Estate Mazkeret Batta Isreal |
Director Name | Avi Omrad |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 46 Hakvkiya Rishon Le Zion 75548 Israel |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | decor-kitchens.com |
---|
Registered Address | Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Saar Kurtzman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,615 |
Cash | £71,160 |
Current Liabilities | £204,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Secretary's details changed for Saar Kurtzman on 29 February 2016 (1 page) |
1 June 2016 | Director's details changed for Saar Kurtzman on 29 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Saar Kurtzman on 29 February 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Saar Kurtzman on 29 February 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Director's details changed for Saar Kurtzman on 22 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Saar Kurtzman on 22 April 2015 (2 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2015 | Statement of capital following an allotment of shares on 22 August 2013
|
10 March 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
10 March 2015 | Statement of capital following an allotment of shares on 22 August 2013
|
10 March 2015 | Statement of capital following an allotment of shares on 23 August 2013
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
20 August 2013 | Termination of appointment of Avi Omrad as a director (1 page) |
20 August 2013 | Termination of appointment of Avi Omrad as a director (1 page) |
20 August 2013 | Termination of appointment of Yosef Alkobi as a director (1 page) |
20 August 2013 | Termination of appointment of Yosef Alkobi as a director (1 page) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Avi Omrad on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Avi Omrad on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Avi Omrad on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Ad 30/11/06--------- £ si 998@1 (2 pages) |
3 March 2007 | Ad 30/11/06--------- £ si 998@1 (2 pages) |
26 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary resigned (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (2 pages) |
5 February 2007 | New director appointed (2 pages) |
2 November 2006 | Return made up to 12/12/05; full list of members (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 November 2006 | Return made up to 12/12/04; full list of members (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 12/12/03; full list of members (5 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 12/12/05; full list of members (5 pages) |
2 November 2006 | Return made up to 12/12/03; full list of members (5 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 12/12/04; full list of members (5 pages) |
30 October 2006 | Restoration by order of the court (3 pages) |
30 October 2006 | Restoration by order of the court (3 pages) |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | New secretary appointed (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |