Active
Company Information for DECIMUS INVESTMENTS LIMITED
1ST FLOOR, 105-111 EUSTON STREET, LONDON, NW1 2EW,
|
Company Registration Number
10317325
Private Limited Company
Active |
Company Name | |
---|---|
DECIMUS INVESTMENTS LIMITED | |
Legal Registered Office | |
1ST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW | |
Company Number | 10317325 | |
---|---|---|
Company ID Number | 10317325 | |
Date formed | 2016-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | ||
Return next due | 05/09/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 10:58:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DECIMUS INVESTMENTS LIMITED | 15, WALKINSTOWN GREEN, WALKINSTOWN, DUBLIN 12. | Dissolved | Company formed on the 1981-10-09 | |
DECIMUS INVESTMENTS HOLDINGS LIMITED | 26 New Street St Helier Jersey JE2 3RA | Dissolved | Company formed on the 2013-09-25 | |
DECIMUS INVESTMENTS LIMITED | 26 New Street St Helier Jersey JE2 3RA | Dissolved | Company formed on the 2013-09-25 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GORDON HAINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT STEWART FRANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUTTON AND CHEAM LEASEHOLDS LTD | Director | 2016-02-11 | CURRENT | 1990-07-03 | Active - Proposal to Strike off | |
37-40 GRANGE MANSIONS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
Director's details changed for Mr Anthony Gordon Haines on 2022-08-23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/22 TO 28/02/23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250008 | |
AP01 | DIRECTOR APPOINTED MR PAUL THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES | |
PSC02 | Notification of Ground Rents for Sale Ltd as a person with significant control on 2021-06-01 | |
PSC07 | CESSATION OF PAUL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250003 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250002 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CROSTHWAITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMPSON | |
PSC05 | Change of details for Highpoint Freeholds Limited as a person with significant control on 2017-09-01 | |
LATEST SOC | 10/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANTHONY GORDON HAINES AS A PSC | |
PSC07 | CESSATION OF GRANT STEWART FRANKS AS A PSC | |
PSC02 | Notification of Highpoint Freeholds Limited as a person with significant control on 2016-08-08 | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103173250001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FRANKS | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECIMUS INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DECIMUS INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |