EXPO DECOR LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 5GR

Company number 01320942
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address 26 CAMEL GROVE, ROYAL PARK GATE, KINGSTON UPON THAMES, SURREY, KT2 5GR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of EXPO DECOR LIMITED are www.expodecor.co.uk, and www.expo-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Expo Decor Limited is a Private Limited Company. The company registration number is 01320942. Expo Decor Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of Expo Decor Limited is 26 Camel Grove Royal Park Gate Kingston Upon Thames Surrey Kt2 5gr. . POOLEY, Kathleen Elizabeth is a Secretary of the company. POOLEY, David Charles is a Director of the company. POOLEY, Kathleen Elizabeth is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director

Persons With Significant Control

Mr David Charles Pooley
Notified on: 1 December 2016
79 years old
Nature of control: Has significant influence or control as a member of a firm

EXPO DECOR LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 93 more events
15 Dec 1987
Accounts made up to 31 December 1985

19 Feb 1987
Return made up to 01/02/87; full list of members

19 Feb 1987
Return made up to 01/02/87; full list of members

19 Feb 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Return made up to 31/12/86; full list of members

EXPO DECOR LIMITED Charges

24 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Satisfied on 28 January 2010
Persons entitled: Robin Hanshaw and Ethel Irene Hanshaw
Description: All that f/h property k/a 40 rosemont road acton london.
30 June 2006
Legal mortgage
Delivered: 7 July 2006
Status: Satisfied on 3 February 2010
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Property k/a 40 rosemont road, acton, london.
25 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 61 sutherland avenue sunbury on thames…
6 July 2000
Legal mortgage
Delivered: 11 July 2000
Status: Satisfied on 28 January 2010
Persons entitled: Hsbc Bank PLC
Description: L/Hold property - 6 bridge close,teddington,midd'X. With…
26 April 1999
Legal mortgage
Delivered: 14 May 1999
Status: Satisfied on 28 January 2010
Persons entitled: Midland Bank PLC
Description: L/H property k/a 38 beaumont road chiswick london. With the…
11 December 1998
Legal mortgage
Delivered: 19 December 1998
Status: Satisfied on 28 January 2010
Persons entitled: Midland Bank PLC
Description: F/H 159 manor grove richmond surrey. With the benefit of…
9 March 1998
Legal mortgage
Delivered: 11 March 1998
Status: Satisfied on 28 January 2010
Persons entitled: Midland Bank PLC
Description: 43 ramilies road chiswick london f/H. With the benefit of…
6 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 23 January 2010
Persons entitled: Midland Bank PLC
Description: 25 pyrmont road chiswick london (freehold). With the…
6 October 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied on 23 January 2010
Persons entitled: Midland Bank PLC
Description: F/H 46 chertsey road st margarets twickenham middx. With…
20 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 23 January 2010
Persons entitled: Midland Bank PLC
Description: 118 and 118A acton lane chiswick london W4. With the…
28 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Satisfied on 23 January 2010
Persons entitled: Midland Bank PLC
Description: Property k/a 7 dancer road, richmond surrey. See the…
22 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Satisfied on 13 January 2010
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 5 michelangela court 1 stubbs drive…
16 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 13 January 2010
Persons entitled: Midland Bank PLC
Description: 3 gannow road rubery with the benefit of all rights…
16 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 13 January 2010
Persons entitled: Midland Bank PLC
Description: Property at 25 stanley road teddington with the benefit of…
27 February 1996
Legal mortgage
Delivered: 15 March 1996
Status: Satisfied on 13 January 2010
Persons entitled: Midland Bank PLC
Description: 19 glastonbury court, avonley village, newcross, london…
30 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied on 23 January 2010
Persons entitled: Midland Bank PLC
Description: L/H property k/a 70A bramber road fulham l/b of hammersmith…
3 March 1993
Fixed and floating charge
Delivered: 11 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…