About

Registered Number: 03816422
Date of Incorporation: 29/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Shaftesbury Centre, 85 Barlby Road, London, W10 6BN

 

Based in London, Decorum Vintners Ltd was registered on 29 July 1999, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 06 August 2008
353 - Register of members 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 30 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 August 2002
287 - Change in situation or address of Registered Office 30 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 14 October 1999
RESOLUTIONS - N/A 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
225 - Change of Accounting Reference Date 14 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
123 - Notice of increase in nominal capital 09 September 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.