Company NameDecorating Division Limited
DirectorPaul William Cannon
Company StatusActive
Company Number05059335
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul William Cannon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address96 Frinton Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnita Cannon
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address82 Frinton Road
Kirby Cross
Essex
CO13 0HJ
Secretary NameChristine Lucy Tomlin
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleOffice Assistant
Correspondence Address8 Bedford Road
Holland On Sea
Essex
CO15 5LH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Paul William Cannon
100.00%
Ordinary

Financials

Year2014
Net Worth£85
Current Liabilities£7,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Termination of appointment of Christine Lucy Tomlin as a secretary on 31 March 2010 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages)
3 March 2015Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(4 pages)
3 March 2015Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Director's details changed for Paul William Cannon on 1 January 2012 (3 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Paul William Cannon on 1 January 2012 (3 pages)
20 March 2012Director's details changed for Paul William Cannon on 1 January 2012 (3 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul William Cannon on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul William Cannon on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul William Cannon on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 01/03/08; full list of members (3 pages)
27 May 2008Return made up to 01/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
6 March 2005Return made up to 01/03/05; full list of members (2 pages)
6 March 2005Return made up to 01/03/05; full list of members (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
23 March 2004Registered office changed on 23/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Ad 01/03/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Ad 01/03/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (15 pages)
1 March 2004Incorporation (15 pages)