Company NameDecor With Pride Limited
Company StatusDissolved
Company Number05014830
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Angela Hutchinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Rupert Henry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(9 years, 9 months after company formation)
Appointment Duration6 years (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMiss Natalie Rochalla Henry
StatusClosed
Appointed09 October 2013(9 years, 9 months after company formation)
Appointment Duration6 years (closed 29 October 2019)
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameClaudine Taylor
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Princes Court
Wembley
Middlesex
HA9 7JJ
Secretary NameJoyce Hutchinson
NationalityBritish
StatusResigned
Appointed20 February 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 09 October 2013)
RoleSecretary
Correspondence Address192 Grasmere Avenue
South Kenton
Middlesex
HA9 8TH

Contact

Telephone020 89032953
Telephone regionLondon

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1Mr Rupert Henry
75.00%
Ordinary
25 at £1Angela Hutchinson
25.00%
Ordinary

Financials

Year2014
Net Worth£3,575
Cash£2,868
Current Liabilities£5,248

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 February 2014Director's details changed for Mrs Angela Hutchinson on 1 January 2014 (2 pages)
16 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Director's details changed for Mrs Angela Hutchinson on 1 January 2014 (2 pages)
1 November 2013Appointment of Mr Rupert Henry as a director (2 pages)
1 November 2013Termination of appointment of Joyce Hutchinson as a secretary (1 page)
1 November 2013Appointment of Miss Natalie Rochalla Henry as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Director's details changed for Angela Hutchinson on 14 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Ad 01/04/08-01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2007Return made up to 14/01/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 14/01/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
5 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 April 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
14 January 2004Incorporation (17 pages)