Company NameDecent Home Builders Ltd
Company StatusDissolved
Company Number06514778
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date26 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Roman Krupin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address80 Bond Road
Mitcham
CR4 3HF
Secretary NameElena Postolova
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address80 Bond Road
Mitcham
CR4 3HF

Contact

Websitewww.decenthomebuilders.co.uk/
Email address[email protected]
Telephone0800 5877644
Telephone regionFreephone

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Elena Postolova
35.00%
Ordinary
35 at £1Roman Krupin
35.00%
Ordinary
30 at £1Aleksejus Sapunovas
30.00%
Ordinary

Financials

Year2014
Net Worth£11,101
Cash£23,552
Current Liabilities£381,796

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 October 2014Delivered 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 2014Delivered on: 3 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 October 2014Delivered 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

Filing History

4 December 2017Satisfaction of charge 065147780003 in full (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Change of details for Mr Roman Krupin as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Elena Postolova as a person with significant control on 1 October 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
4 March 2015Satisfaction of charge 065147780002 in full (4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Registration of charge 065147780003, created on 27 October 2014 (9 pages)
22 October 2014Registration of charge 065147780002, created on 20 October 2014 (9 pages)
3 October 2014Registration of charge 065147780001, created on 24 September 2014 (8 pages)
9 August 2014Registered 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 2014Registered 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 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Termination of appointment of Elena Postolova as a secretary (1 page)
17 April 2012Registered office address changed from 28 Church Road Stanmore Middx HA7 4XR on 17 April 2012 (1 page)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 March 2010Director's details changed for Mr Roman Krupin on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Roman Krupin on 1 March 2010 (2 pages)
6 January 2010Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 80 Bond Road Mitcham Surrey CR4 3HF on 6 January 2010 (1 page)
22 April 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2008Incorporation (14 pages)