Company NameDecor Kitchens (UK) Limited
DirectorSaar Kurtzman
Company StatusActive
Company Number04615727
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Saar Kurtzman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed07 May 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
Secretary NameSaar Kurtzman
NationalityIsraeli
StatusCurrent
Appointed07 May 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373/375 Station
Road, Harrow
Harrow
Middlesex
HA1 2AW
Director NameYosef Alkobi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBar Lev Industrial Estate
Mazkeret Batia
Israel
Foreign
Director NameHertzel Ben Yair
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Kingsmount Court
41 Sunningfields Road Hendon
London
NW4 4RA
Secretary NameHertzel Ben Yair
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Kingsmount Court
41 Sunningfields Road Hendon
London
NW4 4RA
Secretary NameStephanie Ben Yair
NationalityBritish
StatusResigned
Appointed21 February 2003(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressApartment 2 Kingsmount Court
41 Sunningfields Road
London
NW4 4RA
Secretary NameRina Alkobi
NationalityIsraeli
StatusResigned
Appointed14 May 2003(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 May 2004)
RoleDesigner
Correspondence AddressBar Lev Industrial Estate
Mazkeret Batta
Isreal
Director NameAvi Omrad
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed07 May 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address46 Hakvkiya
Rishon Le Zion
75548
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedecor-kitchens.com

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Saar Kurtzman
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,615
Cash£71,160
Current Liabilities£204,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
1 June 2016Secretary's details changed for Saar Kurtzman on 29 February 2016 (1 page)
1 June 2016Director's details changed for Saar Kurtzman on 29 February 2016 (2 pages)
1 June 2016Director's details changed for Saar Kurtzman on 29 February 2016 (2 pages)
1 June 2016Secretary's details changed for Saar Kurtzman on 29 February 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Director's details changed for Saar Kurtzman on 22 April 2015 (2 pages)
23 April 2015Director's details changed for Saar Kurtzman on 22 April 2015 (2 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
10 March 2015Statement of capital following an allotment of shares on 22 August 2013
  • GBP 585
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,000
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 22 August 2013
  • GBP 585
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 585
  • ANNOTATION Clarification a second filed ARO1 was registered on 25/03/2015
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 585
  • ANNOTATION Clarification a second filed ARO1 was registered on 25/03/2015
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 585
(4 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 585
(4 pages)
20 August 2013Termination of appointment of Avi Omrad as a director (1 page)
20 August 2013Termination of appointment of Avi Omrad as a director (1 page)
20 August 2013Termination of appointment of Yosef Alkobi as a director (1 page)
20 August 2013Termination of appointment of Yosef Alkobi as a director (1 page)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 585
(4 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 585
(4 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Avi Omrad on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Avi Omrad on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Saar Kurtzman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Avi Omrad on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Yosef Alkobi on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 12/12/08; full list of members (4 pages)
19 February 2009Return made up to 12/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Ad 30/11/06--------- £ si 998@1 (2 pages)
3 March 2007Ad 30/11/06--------- £ si 998@1 (2 pages)
26 February 2007Return made up to 12/12/06; full list of members (3 pages)
26 February 2007Return made up to 12/12/06; full list of members (3 pages)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Secretary resigned (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (2 pages)
5 February 2007New director appointed (2 pages)
2 November 2006Return made up to 12/12/05; full list of members (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2006Return made up to 12/12/04; full list of members (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 12/12/03; full list of members (5 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 12/12/05; full list of members (5 pages)
2 November 2006Return made up to 12/12/03; full list of members (5 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 12/12/04; full list of members (5 pages)
30 October 2006Restoration by order of the court (3 pages)
30 October 2006Restoration by order of the court (3 pages)
14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
4 December 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003New secretary appointed (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)