ARCHITECTURAL DECORATORS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5DT

Company number 00386730
Status Active
Incorporation Date 6 April 1944
Company Type Private Limited Company
Address SAMUEL HOUSE, 7 POWERSCROFT ROAD, SIDCUP, KENT, ENGLAND, DA14 5DT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017. The most likely internet sites of ARCHITECTURAL DECORATORS LIMITED are www.architecturaldecorators.co.uk, and www.architectural-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. The distance to to Bexleyheath Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barking Rail Station is 8.8 miles; to Bat & Ball Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Architectural Decorators Limited is a Private Limited Company. The company registration number is 00386730. Architectural Decorators Limited has been working since 06 April 1944. The present status of the company is Active. The registered address of Architectural Decorators Limited is Samuel House 7 Powerscroft Road Sidcup Kent England Da14 5dt. . DOYLE, Steven William is a Director of the company. GORDON, Richard is a Director of the company. MITCHELL, Aaron Lee is a Director of the company. Secretary CONLAN, Peter has been resigned. Secretary OCKWELL, Terence has been resigned. Director BORONDY, Laszlo has been resigned. Director CONLAN, Peter has been resigned. Director DOYLE, Janice Ruby has been resigned. Director DOYLE, Nicholas Geoffrey has been resigned. Director OCKWELL, Terence has been resigned. The company operates in "Other construction installation".


Current Directors

Director
DOYLE, Steven William
Appointed Date: 01 June 2001
51 years old

Director
GORDON, Richard
Appointed Date: 02 February 2015
60 years old

Director
MITCHELL, Aaron Lee
Appointed Date: 14 February 2005
50 years old

Resigned Directors

Secretary
CONLAN, Peter
Resigned: 20 January 2017
Appointed Date: 01 January 2008

Secretary
OCKWELL, Terence
Resigned: 31 December 2007

Director
BORONDY, Laszlo
Resigned: 30 July 1991
86 years old

Director
CONLAN, Peter
Resigned: 20 January 2017
Appointed Date: 08 February 2006
70 years old

Director
DOYLE, Janice Ruby
Resigned: 20 January 2017
Appointed Date: 21 April 1992
77 years old

Director
DOYLE, Nicholas Geoffrey
Resigned: 20 January 2017
78 years old

Director
OCKWELL, Terence
Resigned: 31 December 2007
Appointed Date: 21 April 1992
68 years old

Persons With Significant Control

Mr Steven William Doyle
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ARCHITECTURAL DECORATORS LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Jan 2017
Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017
29 Jan 2017
Termination of appointment of Peter Conlan as a secretary on 20 January 2017
29 Jan 2017
Termination of appointment of Janice Ruby Doyle as a director on 20 January 2017
...
... and 123 more events
08 Jul 1988
Full accounts made up to 30 June 1987

08 Jul 1988
Return made up to 09/12/87; full list of members

08 May 1987
Particulars of mortgage/charge

10 Jan 1987
Return made up to 08/12/86; full list of members
13 Dec 1986
Full accounts made up to 30 June 1986

ARCHITECTURAL DECORATORS LIMITED Charges

14 August 2012
Fixed charge on non-vesting debts
Delivered: 16 August 2012
Status: Satisfied on 4 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of all fixed charge debts and the related rights of…
9 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Nicholas Geoffrey Doyle and Steven William Doyle as Managing Trustees of Ngd Executive Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Deed of charge over credit balances
Delivered: 2 September 2009
Status: Satisfied on 21 February 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 July 1995
Charge
Delivered: 20 July 1995
Status: Satisfied on 8 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 April 1987
Fixed and floating charge
Delivered: 8 May 1987
Status: Satisfied on 8 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…
17 October 1983
Mortgage debenture
Delivered: 21 October 1983
Status: Satisfied on 20 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…