Hammersmith
London
W6 0HF
Director Name | Ms Patricia Joyce |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, 5 Eaton Gardens Eaton Gardens Hove BN3 3TL |
Secretary Name | Ms Sin Ling Leung |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 8 Rosedale Terrace Hammersmith London W6 0HF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | decorexi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73542112 |
Telephone region | London |
Registered Address | 58 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
50 at £1 | Patricia Joyce 50.00% Ordinary |
---|---|
50 at £1 | Sin Ling Leung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,142 |
Cash | £2,250 |
Current Liabilities | £72,555 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
1 September 2005 | Delivered on: 8 September 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re decorexi limited business base rate tracker account account number 20210242. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
28 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Ms Patricia Joyce on 1 October 2009 (2 pages) |
2 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Registered office address changed from 104 Islington High Street London N1 8EG on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 104 Islington High Street London N1 8EG on 28 May 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Director's details changed for Patricia Joyce on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Patricia Joyce on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Patricia Joyce on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
15 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
15 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 November 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 02/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 August 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 August 2006 | Return made up to 02/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Return made up to 02/05/05; full list of members
|
6 May 2005 | Return made up to 02/05/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
15 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
30 June 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (17 pages) |
2 May 2003 | Incorporation (17 pages) |