Company NameDecorexi Limited
DirectorsSin Ling Leung and Patricia Joyce
Company StatusActive
Company Number04752285
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Sin Ling Leung
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address8 Rosedale Terrace
Hammersmith
London
W6 0HF
Director NameMs Patricia Joyce
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, 5 Eaton Gardens Eaton Gardens
Hove
BN3 3TL
Secretary NameMs Sin Ling Leung
NationalityBritish
StatusCurrent
Appointed02 May 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address8 Rosedale Terrace
Hammersmith
London
W6 0HF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitedecorexi.co.uk
Email address[email protected]
Telephone020 73542112
Telephone regionLondon

Location

Registered Address58 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

50 at £1Patricia Joyce
50.00%
Ordinary
50 at £1Sin Ling Leung
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,142
Cash£2,250
Current Liabilities£72,555

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

1 September 2005Delivered 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

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
23 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 February 2022Director's details changed for Ms Patricia Joyce on 1 October 2009 (2 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Registered office address changed from 104 Islington High Street London N1 8EG on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 104 Islington High Street London N1 8EG on 28 May 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 July 2010Director's details changed for Patricia Joyce on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Patricia Joyce on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Sin Ling Leung on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Patricia Joyce on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 02/05/09; full list of members (4 pages)
13 July 2009Return made up to 02/05/09; full list of members (4 pages)
15 June 2009Amended accounts made up to 31 May 2008 (4 pages)
15 June 2009Amended accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 November 2008Return made up to 02/05/08; full list of members (4 pages)
17 November 2008Return made up to 02/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Return made up to 02/05/07; full list of members (2 pages)
25 June 2007Return made up to 02/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 August 2006Return made up to 02/05/06; full list of members (2 pages)
9 August 2006Return made up to 02/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005Particulars of mortgage/charge (5 pages)
8 September 2005Particulars of mortgage/charge (5 pages)
6 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2004Return made up to 02/05/04; full list of members (3 pages)
15 June 2004Return made up to 02/05/04; full list of members (3 pages)
30 June 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Director's particulars changed (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 June 2003Registered office changed on 06/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
2 May 2003Incorporation (17 pages)
2 May 2003Incorporation (17 pages)