DECORATIVE HOMES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 4BA

Company number 00655228
Status Active
Incorporation Date 4 April 1960
Company Type Private Limited Company
Address C/O SOMERS BARER PRINCE KURZ, 45 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 500 . The most likely internet sites of DECORATIVE HOMES LIMITED are www.decorativehomes.co.uk, and www.decorative-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Decorative Homes Limited is a Private Limited Company. The company registration number is 00655228. Decorative Homes Limited has been working since 04 April 1960. The present status of the company is Active. The registered address of Decorative Homes Limited is C O Somers Barer Prince Kurz 45 Ealing Road Wembley Middlesex Ha0 4ba. . SHARE, Denise Linda is a Secretary of the company. MORRIS, Maureen Susan is a Director of the company. SHARE, Denise Linda is a Director of the company. Director MARNER, Sylvia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MORRIS, Maureen Susan
Appointed Date: 18 January 1999
75 years old

Director
SHARE, Denise Linda
Appointed Date: 18 January 1999
72 years old

Resigned Directors

Director
MARNER, Sylvia
Resigned: 31 January 2005
105 years old

Persons With Significant Control

Mrs. Denise Linda Share
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Maureen Susan Morris
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECORATIVE HOMES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500

14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500

...
... and 63 more events
17 Dec 1987
Accounts for a small company made up to 31 May 1986

11 Dec 1987
Return made up to 31/12/86; full list of members

19 Aug 1986
Accounts for a small company made up to 31 May 1985

19 Aug 1986
Return made up to 31/12/85; full list of members

12 Aug 1986
Secretary resigned;new secretary appointed

DECORATIVE HOMES LIMITED Charges

16 September 1965
Mortgage
Delivered: 23 September 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 72, downs park rd, hackney. London.
13 May 1965
Legal charge
Delivered: 27 May 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 12,The green, winchmore hill, middlesex.