Company NameRT Deco Ltd
DirectorMyrto Manolakaki
Company StatusActive
Company Number07629239
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMs Myrto Manolakaki
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address50 Elm Park Gardens
London
SW10 9PA

Contact

Websitertdeco.com
Telephone020 75650769
Telephone regionLondon

Location

Registered AddressCuffley Place
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Myrto Manolakaki
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,785
Cash£8,471
Current Liabilities£11,481

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 July 2022Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 July 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Total exemption full accounts made up to 31 May 2019 (6 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Micro company accounts made up to 31 May 2016 (7 pages)
4 May 2017Micro company accounts made up to 31 May 2016 (7 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 10 January 2014 (1 page)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Ms Myrto Manolakaki on 15 October 2011 (2 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Ms Myrto Manolakaki on 15 October 2011 (2 pages)
20 February 2012Registered office address changed from 25 Thurloe Street London SW7 2LQ England on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 25 Thurloe Street London SW7 2LQ England on 20 February 2012 (2 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)