About

Registered Number: 02476748
Date of Incorporation: 02/03/1990 (35 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

 

Having been setup in 1990, Esprit Decor Ltd are based in Kingston Upon Thames, it has a status of "Liquidation". The business has 4 directors listed as Rose, Keith James, Rose, Nichola Anne, Cooper, Andrew Peter, Cooper, Kay Patricia in the Companies House registry. 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
ROSE, Keith James N/A - 1
ROSE, Nichola Anne N/A - 1
COOPER, Andrew Peter N/A 15 February 1993 1
COOPER, Kay Patricia N/A 28 February 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
AD01 - Change of registered office address 19 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2020
LIQ02 - N/A 01 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 20 February 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 22 March 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 20 February 1996
395 - Particulars of a mortgage or charge 06 October 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 21 December 1994
287 - Change in situation or address of Registered Office 11 April 1994
363s - Annual Return 25 March 1994
AUD - Auditor's letter of resignation 04 March 1994
AA - Annual Accounts 22 October 1993
288 - N/A 26 May 1993
287 - Change in situation or address of Registered Office 08 April 1993
363x - Annual Return 25 February 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
AA - Annual Accounts 17 November 1992
363x - Annual Return 25 February 1992
363x - Annual Return 05 January 1992
AA - Annual Accounts 05 November 1991
287 - Change in situation or address of Registered Office 12 February 1991
288 - N/A 17 July 1990
287 - Change in situation or address of Registered Office 25 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1990
MEM/ARTS - N/A 15 May 1990
CERTNM - Change of name certificate 09 May 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
287 - Change in situation or address of Registered Office 12 April 1990
RESOLUTIONS - N/A 30 March 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 May 2010 Outstanding

N/A

Deed of deposit 06 February 2009 Outstanding

N/A

Debenture 19 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.