SOUTH QUAY DECO LIMITED
ISLEWORTH SOUTH QUAY SECRETARIES LTD.

Hellopages » Greater London » Hounslow » TW7 4QE

Company number 04138581
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 168 THORNBURY ROAD, ISLEWORTH, MIDDLESEX, TW7 4QE
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 fifty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of SOUTH QUAY DECO LIMITED are www.southquaydeco.co.uk, and www.south-quay-deco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. South Quay Deco Limited is a Private Limited Company. The company registration number is 04138581. South Quay Deco Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of South Quay Deco Limited is 168 Thornbury Road Isleworth Middlesex Tw7 4qe. . DRAPER, Adam is a Director of the company. SALT, Thomas Bertram is a Director of the company. Secretary FLEXY SECRETARIES LIMITED has been resigned. Director PEARCE, Nicholas Hugh has been resigned. Director THORNE, Anthony Gordon has been resigned. Director FLEXY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DRAPER, Adam
Appointed Date: 21 March 2014
58 years old

Director
SALT, Thomas Bertram
Appointed Date: 21 July 2014
52 years old

Resigned Directors

Secretary
FLEXY SECRETARIES LIMITED
Resigned: 22 July 2009
Appointed Date: 10 January 2001

Director
PEARCE, Nicholas Hugh
Resigned: 22 September 2012
Appointed Date: 22 July 2009
70 years old

Director
THORNE, Anthony Gordon
Resigned: 21 March 2014
Appointed Date: 22 September 2012
76 years old

Director
FLEXY DIRECTORS LTD
Resigned: 22 July 2009
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Adam Draper
Notified on: 10 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Bertram Salt
Notified on: 10 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH QUAY DECO LIMITED Events

26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 46 more events
11 Nov 2002
Accounts for a dormant company made up to 31 January 2002
16 Jul 2002
Compulsory strike-off action has been discontinued
16 Jul 2002
Return made up to 10/01/02; full list of members
09 Jul 2002
First Gazette notice for compulsory strike-off
10 Jan 2001
Incorporation

SOUTH QUAY DECO LIMITED Charges

5 June 2014
Charge code 0413 8581 0002
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: All that freehold property known as 12 westbere road, west…
5 June 2014
Charge code 0413 8581 0001
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: All that freehold property known as 12 westbere road, west…