Company NameDecco London Ltd
DirectorStevan Paul Burkes
Company StatusActive - Proposal to Strike off
Company Number07132708
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stevan Paul Burkes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6, 16 Markwick Terrace
St. Leonards-On-Sea
Sussex
TN38 0RE
Director NameMr Driss Rorgani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakworth Road
London
W10 6DQ

Location

Registered Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Dawn Rorgani
75.00%
Ordinary
1 at £1Steve Burkes
25.00%
Ordinary

Financials

Year2014
Net Worth-£255,315
Cash£13,376
Current Liabilities£333,037

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Charges

14 May 2010Delivered on: 20 May 2010
Persons entitled: Enterprise Inns PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges its interest in the rent deposit deed including any interest accruing any additional money paid and all moeny from time to time withdrawn from the deposit account see image for full details.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(3 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
27 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 May 2010Termination of appointment of Driss Rorgani as a director (2 pages)
27 May 2010Termination of appointment of Driss Rorgani as a director (2 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Registered office address changed from 28 Oakworth Road London W10 6DQ United Kingdom on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 28 Oakworth Road London W10 6DQ United Kingdom on 27 April 2010 (2 pages)
22 January 2010Director's details changed for Mr Steve Burkes on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Steve Burkes on 21 January 2010 (2 pages)
21 January 2010Incorporation (23 pages)
21 January 2010Incorporation (23 pages)