DEKOR 8 LIMITED
1/4 ARGYLL STREET

Hellopages » Greater London » Westminster » W1F 7LD
Company number 01324469
Status Active
Incorporation Date 5 August 1977
Company Type Private Limited Company
Address 3RD FLOOR, PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DEKOR 8 LIMITED are www.dekor8.co.uk, and www.dekor-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Dekor 8 Limited is a Private Limited Company. The company registration number is 01324469. Dekor 8 Limited has been working since 05 August 1977. The present status of the company is Active. The registered address of Dekor 8 Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . HARRIS, Howard is a Secretary of the company. HARRIS, Howard is a Director of the company. HARRIS, Stuart Samuel is a Director of the company. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary

Director
HARRIS, Howard

74 years old

Director

Persons With Significant Control

Stuart Samuel Harris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Harris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEKOR 8 LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 May 2015
17 Sep 2015
288C to change date of birth for howard harris
21 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000

...
... and 66 more events
01 Nov 1986
New director appointed

24 May 1986
Return made up to 31/12/85; full list of members

01 Jun 1979
Company name changed\certificate issued on 01/06/79
01 Jun 1979
Company name changed\certificate issued on 01/06/79
05 Aug 1977
Incorporation

DEKOR 8 LIMITED Charges

9 October 1984
Charge
Delivered: 22 October 1984
Status: Satisfied on 19 November 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts. Floating…