Ilford
Essex
IG1 4TG
Director Name | Philip James Curwen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW |
Secretary Name | Philip James Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | decorusfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 850174 |
Telephone region | Bishops Stortford |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Decorus Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 March 2022 | Notification of Decorus Developments Ltd as a person with significant control on 20 March 2021 (1 page) |
23 March 2022 | Cessation of Jason Daniel Carr as a person with significant control on 20 March 2021 (1 page) |
8 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Jason Daniel Carr on 19 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Jason Daniel Carr on 19 March 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 August 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 high street knaphill woking surrey GU21 2PG (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 high street knaphill woking surrey GU21 2PG (1 page) |
27 May 2009 | Appointment terminated secretary chancery secretaries LIMITED (1 page) |
27 May 2009 | Appointment terminated secretary chancery secretaries LIMITED (1 page) |
16 July 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
16 July 2008 | Return made up to 19/03/08; full list of members; amend (6 pages) |
14 July 2008 | Director's change of particulars / jason carr / 02/11/2007 (1 page) |
14 July 2008 | Director's change of particulars / jason carr / 02/11/2007 (1 page) |
4 June 2008 | Secretary appointed chancery secretaries LIMITED (2 pages) |
4 June 2008 | Secretary appointed chancery secretaries LIMITED (2 pages) |
4 June 2008 | Appointment terminated director philip curwen (1 page) |
4 June 2008 | Appointment terminated secretary philip curwen (1 page) |
4 June 2008 | Appointment terminated director philip curwen (1 page) |
4 June 2008 | Appointment terminated secretary philip curwen (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 June 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
19 April 2007 | Registered office changed on 19/04/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page) |
19 April 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
19 March 2007 | Incorporation (13 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (13 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |