Company NameDecor Home UK Ltd
DirectorHekmat Khapalwak Bavary
Company StatusActive
Company Number08914360
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Hekmat Khapalwak Bavary
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Church Road
Northolt
Middlesex
UB5 5AE

Location

Registered Address224 Church Road
Northolt
Middlesex
UB5 5AE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Hewad Bavary
25.00%
Ordinary
25 at £1Najib Kabir
25.00%
Ordinary
25 at £1Saifuddin Redi Jabarkhel
25.00%
Ordinary
25 at £1Zulmai Arghandawi
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
10 August 2018Director's details changed for Mr Hekmat Khapalwak Bavary on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr Hekmat Khapalwak Bavary as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Registered office address changed from 40 Station Road Harrow Middlesex HA1 2SQ England to 224 Church Road Northolt Middlesex UB5 5AE on 10 August 2018 (1 page)
27 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 238 Old Brompton Road London SW5 0DE England to 40 Station Road Harrow Middlesex HA1 2SQ on 19 March 2018 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 November 2015 (2 pages)
30 January 2017Micro company accounts made up to 30 November 2015 (2 pages)
31 October 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
31 October 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
18 July 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
18 July 2016Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
8 June 2016Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE to 238 Old Brompton Road London SW5 0DE on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE to 238 Old Brompton Road London SW5 0DE on 8 June 2016 (1 page)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)