Company NameDecor8London Limited
DirectorGary William Callaway
Company StatusActive
Company Number07713543
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Gary William Callaway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Richmond Road
Twickenham
TW1 3AT

Contact

Websitedecor8london.co.uk
Telephone020 87440733
Telephone regionLondon

Location

Registered AddressC/O Eight Nine Ten Acc
5 Westbrook Avenue
Hampton
TW12 2RE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gary William Callaway
100.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£349
Current Liabilities£9,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

4 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
19 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Registered office address changed from 9 Burnside Close Twickenham TW1 1ET to 179 Richmond Road Twickenham TW1 3AT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 9 Burnside Close Twickenham TW1 1ET to 179 Richmond Road Twickenham TW1 3AT on 5 October 2015 (1 page)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Director's details changed for Gary William Callaway on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Gary William Callaway on 1 October 2015 (2 pages)
5 October 2015Registered office address changed from 9 Burnside Close Twickenham TW1 1ET to 179 Richmond Road Twickenham TW1 3AT on 5 October 2015 (1 page)
5 October 2015Director's details changed for Gary William Callaway on 1 October 2015 (2 pages)
5 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
21 July 2011Incorporation (34 pages)
21 July 2011Incorporation (34 pages)