Ilford
Essex
IG1 4TG
Director Name | Philip James Curwen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnycroft 11 Longdown Lane North Ewell Downs Epsom Surrey KT17 3HY |
Secretary Name | Philip James Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnycroft 11 Longdown Lane North Ewell Downs Epsom Surrey KT17 3HY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 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(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2010) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | decorusfinejewellery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 718710 |
Telephone region | Caterham |
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 | Mr Jason Daniel Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,258 |
Cash | £1,080 |
Current Liabilities | £1,043,398 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
24 February 2014 | Delivered 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 2007 | Delivered 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 |
6 July 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
26 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 November 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-11-21
|
21 November 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-11-21
|
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 April 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 March 2014 | Registration of charge 062488850002 (16 pages) |
6 March 2014 | Registration of charge 062488850002 (16 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 August 2010 | Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Jason Daniel Carr on 16 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr Jason Daniel Carr on 16 May 2010 (2 pages) |
5 August 2010 | Termination of appointment of Chancery Secretaries Limited as a secretary (1 page) |
5 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Termination of appointment of Chancery Secretaries Limited as a secretary (1 page) |
5 August 2010 | Registered office address changed from 109 Station Road East Oxted Surrey RH8 0AX on 5 August 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
24 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
24 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 1 high street woking surrey GU21 2PG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 1 high street woking surrey GU21 2PG (1 page) |
3 September 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
2 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 16/05/08; full list of members (3 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 | Secretary appointed chancery secretaries LIMITED (2 pages) |
4 June 2008 | Appointment terminated secretary philip curwen (1 page) |
4 June 2008 | Appointment terminated director philip curwen (1 page) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | Resolutions
|
16 May 2007 | Registered office changed on 16/05/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: robert denholm house bletchingley road nutfield surrey RH1 4HW (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |