About

Registered Number: 04924027
Date of Incorporation: 07/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Established in 2003, Decanter Properties Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODACRE, Amanda Louise 07 October 2003 - 1
GOODACRE, Phillip Edward 07 October 2003 - 1
WEEKS, Sarah Jane 07 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOODACRE, John Edward 07 October 2003 27 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 07 July 2018
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 14 August 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.