London
SW1X 9AL
Secretary Name | Mrs Cristina Neagu |
---|---|
Status | Current |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ellis Street London SW1X 9AL |
Director Name | Mr Iulian Neagu |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(6 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ellis Street London SW1X 9AL |
Director Name | Mrs Cristina Neagu |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ellis Street London SW1X 9AL |
Director Name | Mr Iulian Neagu |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 21 Ellis Street London SW1X 9AL |
Website | www.thedecoratorsoflondon.co.uk |
---|
Registered Address | 21 Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Adrian Neagu 50.00% Ordinary |
---|---|
50 at £1 | Cristina Neagu 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (3 pages) |
---|---|
27 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (7 pages) |
19 May 2023 | Appointment of Mrs Cristina Neagu as a director on 1 January 2023 (2 pages) |
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
11 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Adrian Neagu on 3 September 2020 (2 pages) |
18 March 2021 | Change of details for Mr Adrian Neagu as a person with significant control on 3 September 2020 (2 pages) |
8 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
29 January 2021 | Appointment of Mr Iulian Neagu as a director on 3 August 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
22 November 2019 | Secretary's details changed for Mrs Cristina Neagu on 22 November 2019 (1 page) |
24 September 2019 | Change of details for Mr Adrian Neagu as a person with significant control on 2 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Adrian Neagu on 2 September 2019 (2 pages) |
20 August 2019 | Director's details changed for Mrs Cristina Neagu on 1 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Iulian Neagu as a director on 1 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Cristina Neagu as a director on 1 August 2019 (1 page) |
24 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 September 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
1 September 2018 | Secretary's details changed for Mrs Cristina Neagu on 31 August 2018 (1 page) |
1 September 2018 | Director's details changed for Mr Adrian Neagu on 31 August 2018 (2 pages) |
1 September 2018 | Change of details for Mr Adrian Neagu as a person with significant control on 31 August 2018 (2 pages) |
1 September 2018 | Director's details changed for Mr Iulian Neagu on 31 August 2018 (2 pages) |
1 September 2018 | Director's details changed for Mrs Cristina Neagu on 31 August 2018 (2 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
2 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 June 2016 | Appointment of Mr Iulian Neagu as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Iulian Neagu as a director on 24 June 2016 (2 pages) |
22 February 2016 | Company name changed the decorators of london LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed the decorators of london LIMITED\certificate issued on 22/02/16
|
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 January 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|