Company NameDecorus London Limited
DirectorJason Daniel Carr
Company StatusActive
Company Number06248885
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Jason Daniel Carr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 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
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Secretary NamePhilip James Curwen
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 May 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(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2010)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitedecorusfinejewellery.co.uk
Email address[email protected]
Telephone01883 718710
Telephone regionCaterham

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 £1Mr Jason Daniel Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£359,258
Cash£1,080
Current Liabilities£1,043,398

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

24 February 2014Delivered on: 6 March 2014
Persons entitled:
Jason Daniel Carr as Trustee of Decorus Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Decorus Pension Scheme

Classification: A registered charge
Particulars: Customer database, company trademark and domain name www.decorusfinejewellery.co.UK.
Outstanding
7 August 2007Delivered on: 13 August 2007
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
26 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
21 May 2021Confirmation statement made on 16 May 2021 with updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 January 2017Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
19 January 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2017Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
19 January 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
21 November 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 100
(6 pages)
21 November 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 100
(6 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 April 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Registration of charge 062488850002 (16 pages)
6 March 2014Registration of charge 062488850002 (16 pages)
14 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr Jason Daniel Carr on 16 May 2010 (2 pages)
5 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Jason Daniel Carr on 16 May 2010 (2 pages)
5 August 2010Termination of appointment of Chancery Secretaries Limited as a secretary (1 page)
5 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
5 August 2010Termination of appointment of Chancery Secretaries Limited as a secretary (1 page)
5 August 2010Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 16/05/09; full list of members (3 pages)
13 August 2009Return made up to 16/05/09; full list of members (3 pages)
24 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
24 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Registered office changed on 08/05/2009 from 1 high street woking surrey GU21 2PG (1 page)
8 May 2009Registered office changed on 08/05/2009 from 1 high street woking surrey GU21 2PG (1 page)
3 September 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
3 September 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
2 July 2008Return made up to 16/05/08; full list of members (3 pages)
2 July 2008Return made up to 16/05/08; full list of members (3 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 2008Secretary appointed chancery secretaries LIMITED (2 pages)
4 June 2008Appointment terminated secretary philip curwen (1 page)
4 June 2008Appointment terminated director philip curwen (1 page)
13 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Registered office changed on 16/05/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Registered office changed on 16/05/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)