ESPRIT DECOR LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8HD

Company number 02476748
Status Active
Incorporation Date 2 March 1990
Company Type Private Limited Company
Address ASHDENE, GASTON BRIDGE ROAD, SHEPPERTON, MIDDLESEX, TW17 8HD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 . The most likely internet sites of ESPRIT DECOR LIMITED are www.espritdecor.co.uk, and www.esprit-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Byfleet & New Haw Rail Station is 4.1 miles; to Fulwell Rail Station is 4.3 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esprit Decor Limited is a Private Limited Company. The company registration number is 02476748. Esprit Decor Limited has been working since 02 March 1990. The present status of the company is Active. The registered address of Esprit Decor Limited is Ashdene Gaston Bridge Road Shepperton Middlesex Tw17 8hd. . ROSE, Keith James is a Director of the company. ROSE, Nichola Anne is a Director of the company. Secretary COOPER, Kay Patricia has been resigned. Director COOPER, Andrew Peter has been resigned. Director COOPER, Kay Patricia has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
ROSE, Keith James

73 years old

Director
ROSE, Nichola Anne

73 years old

Resigned Directors

Secretary
COOPER, Kay Patricia
Resigned: 28 February 2009

Director
COOPER, Andrew Peter
Resigned: 15 February 1993
72 years old

Director
COOPER, Kay Patricia
Resigned: 28 February 2009
65 years old

Persons With Significant Control

Mrs Nicola Rose
Notified on: 2 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESPRIT DECOR LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200

...
... and 68 more events
12 Apr 1990
Director resigned;new director appointed

12 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1990
Registered office changed on 12/04/90 from: 2 baches street london N1 6UB

30 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1990
Incorporation

ESPRIT DECOR LIMITED Charges

12 May 2010
Rent deposit deed
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £1,625.00 see image for full details.
6 February 2009
Deed of deposit
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: £1,413.40 + £212.01 (15% vat) = £1,625.41.
19 September 1995
Debenture
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: Fixed and floating charges over the undertaking and all…