About

Registered Number: 02810591
Date of Incorporation: 19/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit C Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN,

 

Established in 1993, Cement Glaze Decorators Ltd have registered office in London, it's status at Companies House is "Active". Harley, Denis, Harley, Nora, Yonchev, Georgi Yonchev, Harley, Denis are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLEY, Denis 22 January 2019 - 1
HARLEY, Nora 01 May 1993 - 1
YONCHEV, Georgi Yonchev 21 May 2020 - 1
HARLEY, Denis 01 May 1993 09 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 26 May 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
PSC07 - N/A 22 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 04 February 2010
DISS40 - Notice of striking-off action discontinued 09 September 2009
363a - Annual Return 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 June 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 28 September 2001
363s - Annual Return 05 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 20 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 23 December 1996
395 - Particulars of a mortgage or charge 19 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 06 September 1995
288 - N/A 17 June 1994
288 - N/A 17 June 1994
363b - Annual Return 17 June 1994
AA - Annual Accounts 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
CERTNM - Change of name certificate 20 May 1994
287 - Change in situation or address of Registered Office 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.