Company NameDeckanon Ltd
DirectorMark Richard Levoire Harris
Company StatusLiquidation
Company Number04540311
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Richard Levoire Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Lilford Road
Billericay
Essex
CM11 1BS
Secretary NameJanet Alicia Harris
NationalityBritish
StatusCurrent
Appointed27 September 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address14 Lilford Road
Billericay
Essex
CM11 1BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

80 at £1Mr Mark R. Harris
80.00%
Ordinary
20 at £1Mrs Janet Alicia Harris
20.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£9,271
Current Liabilities£16,033

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 5 October 2020 with updates (4 pages)
22 November 2020Change of details for Mr Mark Richard Levoire Harris as a person with significant control on 7 April 2016 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 25 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Director's details changed for Mr Mark Richard Levoire Harris on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Mark Richard Levoire Harris on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Mark Richard Levoire Harris on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 19/09/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
5 January 2009Registered office changed on 05/01/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
5 January 2009Return made up to 19/09/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 19/09/06; full list of members (2 pages)
27 November 2006Return made up to 19/09/06; full list of members (2 pages)
28 April 2006Return made up to 19/09/05; full list of members (2 pages)
28 April 2006Return made up to 19/09/05; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 19/09/04; full list of members (6 pages)
21 October 2004Return made up to 19/09/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(6 pages)
6 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 October 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Registered office changed on 23/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
23 October 2002Registered office changed on 23/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Incorporation (9 pages)