Company NameElegance Decor Ltd
DirectorsHassan Hulusi and Sadik Tekin
Company StatusActive
Company Number11038747
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 5 months ago)
Previous NameLuxelife Decor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Hassan Hulusi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Darenth Park Avenue
London
DA2 6LX
Director NameMr Sadik Tekin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Crockham Way
London
SE9 3HE
Secretary NameMr Sadik Tekin
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address42 Crockham Way
London
SE9 3HE

Location

Registered Address42 Crockham Way
London
SE9 3HE
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
5 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
2 June 2020Statement of capital on 2 June 2020
  • GBP 200
(3 pages)
2 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2020Solvency Statement dated 20/05/20 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
2 November 2017Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 42 Crockham Way London SE9 3HE on 2 November 2017 (1 page)
2 November 2017Change of details for Mr Hassan Hulusi as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Hassan Hulusi on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Hassan Hulusi on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Hassan Hulusi as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 42 Crockham Way London SE9 3HE on 2 November 2017 (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 40,000
(32 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 40,000
(32 pages)