ALLURE WALLDECO LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1DZ

Company number 05918507
Status Active
Incorporation Date 29 August 2006
Company Type Private Limited Company
Address 264 HIGH STREET, BECKENHAM, KENT, BR3 1DZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Director's details changed for Ms Janet Ann White on 1 November 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALLURE WALLDECO LIMITED are www.allurewalldeco.co.uk, and www.allure-walldeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Allure Walldeco Limited is a Private Limited Company. The company registration number is 05918507. Allure Walldeco Limited has been working since 29 August 2006. The present status of the company is Active. The registered address of Allure Walldeco Limited is 264 High Street Beckenham Kent Br3 1dz. The company`s financial liabilities are £11.89k. It is £6.37k against last year. The cash in hand is £16.48k. It is £6.15k against last year. And the total assets are £41.12k, which is £10.48k against last year. CAMPBELL, Kay Susan is a Secretary of the company. WHITE, Janet Ann is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


allure walldeco Key Finiance

LIABILITIES £11.89k
+115%
CASH £16.48k
+59%
TOTAL ASSETS £41.12k
+34%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Kay Susan
Appointed Date: 31 August 2006

Director
WHITE, Janet Ann
Appointed Date: 31 August 2006
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 August 2006
Appointed Date: 29 August 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 August 2006
Appointed Date: 29 August 2006

Persons With Significant Control

Ms Janet Ann White
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALLURE WALLDECO LIMITED Events

09 Jan 2017
Director's details changed for Ms Janet Ann White on 1 November 2016
16 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

25 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 17 more events
11 Sep 2006
New secretary appointed
11 Sep 2006
New director appointed
30 Aug 2006
Secretary resigned
30 Aug 2006
Director resigned
29 Aug 2006
Incorporation