Company NameProperty Refurbishment London Limited
DirectorsAdrian Neagu and Iulian Neagu
Company StatusActive
Company Number09123052
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 10 months ago)
Previous NameThe Decorators Of London Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian Neagu
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL
Secretary NameMrs Cristina Neagu
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameMr Iulian Neagu
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(6 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameMrs Cristina Neagu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameMr Iulian Neagu
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL

Contact

Websitewww.thedecoratorsoflondon.co.uk

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Adrian Neagu
50.00%
Ordinary
50 at £1Cristina Neagu
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 July 2023 (7 pages)
19 May 2023Appointment of Mrs Cristina Neagu as a director on 1 January 2023 (2 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
11 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
30 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Adrian Neagu on 3 September 2020 (2 pages)
18 March 2021Change of details for Mr Adrian Neagu as a person with significant control on 3 September 2020 (2 pages)
8 March 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
29 January 2021Appointment of Mr Iulian Neagu as a director on 3 August 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
22 November 2019Secretary's details changed for Mrs Cristina Neagu on 22 November 2019 (1 page)
24 September 2019Change of details for Mr Adrian Neagu as a person with significant control on 2 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Adrian Neagu on 2 September 2019 (2 pages)
20 August 2019Director's details changed for Mrs Cristina Neagu on 1 August 2019 (2 pages)
20 August 2019Termination of appointment of Iulian Neagu as a director on 1 August 2019 (1 page)
20 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Cristina Neagu as a director on 1 August 2019 (1 page)
24 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
1 September 2018Secretary's details changed for Mrs Cristina Neagu on 31 August 2018 (1 page)
1 September 2018Director's details changed for Mr Adrian Neagu on 31 August 2018 (2 pages)
1 September 2018Change of details for Mr Adrian Neagu as a person with significant control on 31 August 2018 (2 pages)
1 September 2018Director's details changed for Mr Iulian Neagu on 31 August 2018 (2 pages)
1 September 2018Director's details changed for Mrs Cristina Neagu on 31 August 2018 (2 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
2 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 June 2016Appointment of Mr Iulian Neagu as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Iulian Neagu as a director on 24 June 2016 (2 pages)
22 February 2016Company name changed the decorators of london LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
22 February 2016Company name changed the decorators of london LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 November 2015Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 21 Ellis Street London SW1X 9AL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 21 Ellis Street London SW1X 9AL on 9 November 2015 (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
28 January 2015Registered office address changed from Flat 4, 101 Melbourne Road Bushey Hertfordshire WD23 3ND England to 3 Rd Floor 207 Regent Street London W1B 3HH on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Flat 4, 101 Melbourne Road Bushey Hertfordshire WD23 3ND England to 3 Rd Floor 207 Regent Street London W1B 3HH on 28 January 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)