About

Registered Number: 02697720
Date of Incorporation: 17/03/1992 (33 years ago)
Company Status: Active
Registered Address: Albany House, Ashford Road, Eastbourne, East Sussex, BN21 3TR

 

Decorate Now Ltd was registered on 17 March 1992 and are based in Eastbourne, East Sussex, it's status in the Companies House registry is set to "Active". This business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISS, Ivan John 31 March 1992 05 January 1996 1
GEOGHEGAN, Terence James Southgate 31 March 1992 31 October 2002 1
MEADE, Martin Paul 31 March 1992 21 April 1995 1
WITHEY, Kim Yvonne 01 June 1995 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SHOESMITH, Adam Charles 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 March 2013
TM02 - Termination of appointment of secretary 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 April 2012
CERTNM - Change of name certificate 23 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
225 - Change of Accounting Reference Date 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
363s - Annual Return 04 November 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 26 July 2001
AUD - Auditor's letter of resignation 26 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 26 August 1998
363a - Annual Return 28 July 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 02 September 1996
288 - N/A 30 June 1996
288 - N/A 26 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 22 September 1995
288 - N/A 09 June 1995
288 - N/A 15 May 1995
288 - N/A 20 April 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1992
395 - Particulars of a mortgage or charge 02 June 1992
MEM/ARTS - N/A 26 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 23 April 1992
CERTNM - Change of name certificate 16 April 1992
RESOLUTIONS - N/A 14 April 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.