UKBizDB.co.uk

DECOREAN GROUP OF COMPANIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decorean Group Of Companies Ltd. The company was founded 8 years ago and was given the registration number 10035386. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DECOREAN GROUP OF COMPANIES LTD
Company Number:10035386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director01 September 2022Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Secretary14 February 2017Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director01 March 2016Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director01 March 2016Active

People with Significant Control

Mr Yisrael Kliers
Notified on:01 September 2022
Status:Active
Date of birth:July 1978
Nationality:Israeli
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yechezkel Shraga Stern
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Malka Gittel Stern
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:18, Lynmouth Road, London, United Kingdom, N16 6XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-04Officers

Appoint person director company with name date.

Download
2024-02-04Officers

Termination director company with name termination date.

Download
2024-02-04Officers

Termination secretary company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Change account reference date company previous extended.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-30Accounts

Change account reference date company current shortened.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.