Company NameDecorus Investments Limited
DirectorJason Daniel Carr
Company StatusActive
Company Number06170414
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Daniel Carr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRobert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW
Secretary NamePhilip James Curwen
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRobert Denholm House
Bletchingley Road
Nutfield
Surrey
RH1 4HW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitedecorusfurniture.co.uk
Email address[email protected]
Telephone01279 850174
Telephone regionBishops Stortford

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Decorus Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 March 2022Notification of Decorus Developments Ltd as a person with significant control on 20 March 2021 (1 page)
23 March 2022Cessation of Jason Daniel Carr as a person with significant control on 20 March 2021 (1 page)
8 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
23 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Jason Daniel Carr on 19 March 2010 (2 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Jason Daniel Carr on 19 March 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 August 2009Return made up to 19/03/09; full list of members (3 pages)
6 August 2009Return made up to 19/03/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 1 high street knaphill woking surrey GU21 2PG (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 high street knaphill woking surrey GU21 2PG (1 page)
27 May 2009Appointment terminated secretary chancery secretaries LIMITED (1 page)
27 May 2009Appointment terminated secretary chancery secretaries LIMITED (1 page)
16 July 2008Return made up to 19/03/08; full list of members; amend (6 pages)
16 July 2008Return made up to 19/03/08; full list of members; amend (6 pages)
14 July 2008Director's change of particulars / jason carr / 02/11/2007 (1 page)
14 July 2008Director's change of particulars / jason carr / 02/11/2007 (1 page)
4 June 2008Secretary appointed chancery secretaries LIMITED (2 pages)
4 June 2008Secretary appointed chancery secretaries LIMITED (2 pages)
4 June 2008Appointment terminated director philip curwen (1 page)
4 June 2008Appointment terminated secretary philip curwen (1 page)
4 June 2008Appointment terminated director philip curwen (1 page)
4 June 2008Appointment terminated secretary philip curwen (1 page)
28 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
9 April 2008Return made up to 19/03/08; full list of members (3 pages)
9 April 2008Return made up to 19/03/08; full list of members (3 pages)
25 June 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Registered office changed on 19/04/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page)
19 April 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
19 April 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
19 April 2007Registered office changed on 19/04/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New director appointed (1 page)
19 March 2007Incorporation (13 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Incorporation (13 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)