DECADENT PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03837799
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address LYNWOOD HOUSE 373/375 STATION RD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Colin James Currie on 8 September 2015. The most likely internet sites of DECADENT PROPERTIES LIMITED are www.decadentproperties.co.uk, and www.decadent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Decadent Properties Limited is a Private Limited Company. The company registration number is 03837799. Decadent Properties Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Decadent Properties Limited is Lynwood House 373 375 Station Rd Harrow Middlesex Ha1 2aw. . EMANUEL, Karen Ruth is a Secretary of the company. CURRIE, Colin James is a Director of the company. EMANUEL, Karen Ruth is a Director of the company. Secretary GLATT, Ian has been resigned. Secretary HERMON, Robert has been resigned. Secretary ARIOSO LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EMANUEL, Karen Ruth
Appointed Date: 18 May 2009

Director
CURRIE, Colin James
Appointed Date: 11 May 2015
48 years old

Director
EMANUEL, Karen Ruth
Appointed Date: 23 November 1999
60 years old

Resigned Directors

Secretary
GLATT, Ian
Resigned: 24 July 2002
Appointed Date: 23 November 1999

Secretary
HERMON, Robert
Resigned: 18 January 2006
Appointed Date: 24 July 2002

Secretary
ARIOSO LIMITED
Resigned: 18 May 2009
Appointed Date: 18 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 1999
Appointed Date: 08 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Ms Karen Ruth Emanuel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DECADENT PROPERTIES LIMITED Events

18 Oct 2016
Confirmation statement made on 8 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Director's details changed for Colin James Currie on 8 September 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
13 Dec 1999
Director resigned
13 Dec 1999
New director appointed
13 Dec 1999
New secretary appointed
29 Nov 1999
Registered office changed on 29/11/99 from: 788-790 finchley road london NW11 7TJ
08 Sep 1999
Incorporation

DECADENT PROPERTIES LIMITED Charges

20 April 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a 7 and 8 jeffrey's place, london.
20 April 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a flat 23, 73B drayton park, london.
20 April 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a 62 croftdown road, london.
20 April 2009
Mortgage debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
30 August 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 29 January 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 62 croftdown road, dartmouth park, london…
5 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 29 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 7 to 8 jefferys place camden london t/n 227104. and the…