Company NameDECO Global Investments Ltd
DirectorAdam Draper
Company StatusActive
Company Number08939540
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameMr Adam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address168 Thornbury Road
Osterley Village
Isleworth
TW7 4QE

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Adam Draper
100.00%
Ordinary

Financials

Year2014
Net Worth-£750
Cash£10
Current Liabilities£668,078

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 June 2018Delivered on: 7 June 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Modus house, 33A holmdale road, london NW6 1BJ.
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as land adjoining 33-39 holmdale road, london NW6 1BJ with title number 372049.
Outstanding
28 April 2017Delivered on: 28 April 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as land adjoining 33-39 holmdale road, london NW6 1BJ with title number 372049.
Outstanding
25 October 2016Delivered on: 1 November 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: Legal charge on land 33-39 holmdale road, london NW6 1BJ registered under title number 372049.
Outstanding
30 October 2014Delivered on: 14 November 2014
Persons entitled: Bm Samuels Finance Group PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 14 November 2014
Persons entitled: Bm Samuels Finance Group PLC

Classification: A registered charge
Particulars: 33/39 holmdale road london t/no.372049.
Outstanding
15 May 2014Delivered on: 2 June 2014
Persons entitled: Bm Samuels Finance Group PLC

Classification: A registered charge
Particulars: Land adjoining 33 holmdale road london t/no 372049.
Outstanding
15 May 2014Delivered on: 22 May 2014
Persons entitled: Bm Samuels Finance Group PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
27 July 2023Director's details changed for Mr Adam Draper on 27 July 2023 (2 pages)
27 July 2023Registered office address changed from 168 Thornbury Road Osterley Village Isleworth TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 27 July 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
19 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 May 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
6 September 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
7 June 2018Registration of charge 089395400008, created on 5 June 2018 (4 pages)
7 June 2018Satisfaction of charge 089395400007 in full (1 page)
7 June 2018Satisfaction of charge 089395400006 in full (1 page)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 May 2017Satisfaction of charge 089395400002 in full (1 page)
12 May 2017Satisfaction of charge 089395400005 in full (1 page)
12 May 2017Satisfaction of charge 089395400001 in full (1 page)
12 May 2017Satisfaction of charge 089395400001 in full (1 page)
12 May 2017Satisfaction of charge 089395400004 in full (1 page)
12 May 2017Satisfaction of charge 089395400002 in full (1 page)
12 May 2017Satisfaction of charge 089395400003 in full (1 page)
12 May 2017Satisfaction of charge 089395400005 in full (1 page)
12 May 2017Satisfaction of charge 089395400004 in full (1 page)
28 April 2017Registration of charge 089395400007, created on 28 April 2017 (7 pages)
28 April 2017Registration of charge 089395400007, created on 28 April 2017 (7 pages)
28 April 2017Registration of charge 089395400006, created on 28 April 2017 (6 pages)
28 April 2017Registration of charge 089395400006, created on 28 April 2017 (6 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Registration of charge 089395400005, created on 25 October 2016 (24 pages)
1 November 2016Registration of charge 089395400005, created on 25 October 2016 (24 pages)
9 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
14 November 2014Registration of charge 089395400004, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
14 November 2014Registration of charge 089395400003, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
14 November 2014Registration of charge 089395400004, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
14 November 2014Registration of charge 089395400003, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
2 June 2014Registration of charge 089395400002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
2 June 2014Registration of charge 089395400002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
22 May 2014Registration of charge 089395400001 (17 pages)
22 May 2014Registration of charge 089395400001 (17 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(36 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
(36 pages)