About

Registered Number: 00687437
Date of Incorporation: 23/03/1961 (64 years ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

 

Having been setup in 1961, Clacton Decor Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Strutt, Alastair John, Strutt, John Alan, Strutt, Mary at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUTT, Alastair John 01 September 1994 - 1
STRUTT, John Alan N/A - 1
STRUTT, Mary N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 25 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 10 October 2017
PSC08 - N/A 05 July 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 08 July 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 August 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 05 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
AA - Annual Accounts 24 August 2007
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 15 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 21 November 2003
363a - Annual Return 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 03 January 2003
AA - Annual Accounts 13 November 2002
363a - Annual Return 01 July 2002
AA - Annual Accounts 21 September 2001
363a - Annual Return 08 July 2001
395 - Particulars of a mortgage or charge 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 30 June 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 04 June 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 22 May 1995
288 - N/A 03 October 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 08 May 1992
395 - Particulars of a mortgage or charge 04 September 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
395 - Particulars of a mortgage or charge 12 September 1990
395 - Particulars of a mortgage or charge 27 July 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 03 July 1990
395 - Particulars of a mortgage or charge 09 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1990
395 - Particulars of a mortgage or charge 06 February 1990
395 - Particulars of a mortgage or charge 16 October 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 10 March 1989
395 - Particulars of a mortgage or charge 19 December 1988
395 - Particulars of a mortgage or charge 20 September 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 10 August 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 16 December 1986
395 - Particulars of a mortgage or charge 16 December 1986
395 - Particulars of a mortgage or charge 16 December 1986
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
395 - Particulars of a mortgage or charge 09 February 1983
AA - Annual Accounts 23 August 1982
MISC - Miscellaneous document 23 March 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2008 Outstanding

N/A

Legal charge 27 March 2008 Outstanding

N/A

Legal charge 12 February 2008 Outstanding

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 16 August 2006 Outstanding

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Legal charge 18 December 2002 Fully Satisfied

N/A

Legal mortgage 29 May 2001 Fully Satisfied

N/A

Legal mortgage 30 March 2001 Fully Satisfied

N/A

Legal mortgage 13 March 2001 Fully Satisfied

N/A

Legal charge 27 August 1991 Outstanding

N/A

Legal charge 30 August 1990 Fully Satisfied

N/A

Legal charge 12 July 1990 Fully Satisfied

N/A

Legal charge 28 February 1990 Fully Satisfied

N/A

Legal charge 29 January 1990 Fully Satisfied

N/A

Legal charge 09 October 1989 Fully Satisfied

N/A

Legal charge 19 April 1989 Fully Satisfied

N/A

Legal charge 17 March 1989 Fully Satisfied

N/A

Legal charge 16 March 1989 Fully Satisfied

N/A

Legal charge 03 March 1989 Fully Satisfied

N/A

Debenture 13 December 1988 Outstanding

N/A

Legal charge 14 September 1988 Fully Satisfied

N/A

Legal charge 23 March 1987 Outstanding

N/A

Legal charge 10 December 1986 Outstanding

N/A

Legal charge 10 December 1986 Outstanding

N/A

Legal charge 10 December 1986 Outstanding

N/A

Legal charge 25 November 1985 Fully Satisfied

N/A

Legal charge 17 September 1984 Outstanding

N/A

Mortgage 25 November 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 19 October 1982 Outstanding

N/A

Legal charge 19 October 1982 Outstanding

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 19 October 1982 Outstanding

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal mortgage 15 April 1980 Fully Satisfied

N/A

Mortgage 12 June 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.