Company NameHome Deco Limited
DirectorSajeevan Murugananthan
Company StatusActive
Company Number09585037
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Previous NameReglaborne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Sajeevan Murugananthan
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleBook Keeping
Country of ResidenceEngland
Correspondence Address69 Latimer Avenue
London
E6 2LQ
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address69 Latimer Avenue
London
E6 2LQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

12 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Compulsory strike-off action has been discontinued (1 page)
12 December 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
26 September 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
12 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 69 Latimer Avenue London E6 2LQ on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Sajeevan Murugananthan as a director on 1 June 2015 (2 pages)
12 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 July 2017Notification of Sajeevan Murugananthan as a person with significant control on 1 May 2017 (2 pages)
12 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 July 2017Notification of Sajeevan Murugananthan as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Darren Symes as a director on 30 June 2016 (1 page)
12 July 2017Termination of appointment of Darren Symes as a director on 30 June 2016 (1 page)
12 July 2017Appointment of Mr Sajeevan Murugananthan as a director on 1 June 2015 (2 pages)
12 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 69 Latimer Avenue London E6 2LQ on 12 July 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Company name changed reglaborne LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Company name changed reglaborne LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)