Mitcham
CR4 3HF
Secretary Name | Elena Postolova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Bond Road Mitcham CR4 3HF |
Website | www.decenthomebuilders.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 5877644 |
Telephone region | Freephone |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Elena Postolova 35.00% Ordinary |
---|---|
35 at £1 | Roman Krupin 35.00% Ordinary |
30 at £1 | Aleksejus Sapunovas 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,101 |
Cash | £23,552 |
Current Liabilities | £381,796 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2014 | Delivered on: 7 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at unit 5 apsley house apsley road new malden t/no. SGL749809. Outstanding |
---|---|
24 September 2014 | Delivered on: 3 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 22 October 2014 Satisfied on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at 50 wandle road morden freehold t/no SGL738486. Fully Satisfied |
4 December 2017 | Satisfaction of charge 065147780003 in full (1 page) |
---|---|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Change of details for Mr Roman Krupin as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Elena Postolova as a person with significant control on 1 October 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
4 March 2015 | Satisfaction of charge 065147780002 in full (4 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Registration of charge 065147780003, created on 27 October 2014 (9 pages) |
22 October 2014 | Registration of charge 065147780002, created on 20 October 2014 (9 pages) |
3 October 2014 | Registration of charge 065147780001, created on 24 September 2014 (8 pages) |
9 August 2014 | Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF to Unit 5 Apsley House Apsley Road Wellington Crescent New Malden Surrey KT3 3NJ on 9 August 2014 (1 page) |
9 August 2014 | Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF to Unit 5 Apsley House Apsley Road Wellington Crescent New Malden Surrey KT3 3NJ on 9 August 2014 (1 page) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Termination of appointment of Elena Postolova as a secretary (1 page) |
17 April 2012 | Registered office address changed from 28 Church Road Stanmore Middx HA7 4XR on 17 April 2012 (1 page) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 March 2010 | Director's details changed for Mr Roman Krupin on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Roman Krupin on 1 March 2010 (2 pages) |
6 January 2010 | Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF on 6 January 2010 (1 page) |
22 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2008 | Incorporation (14 pages) |