About

Registered Number: 05045288
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road Wenlock Road, London, N1 7GU,

 

S & D Decorators Ltd was setup in 2004, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Joanne 02 August 2017 - 1
ALLEN, Stephen Lee 16 February 2004 - 1
ALLEN, Leigh Natasha 16 February 2004 26 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AD01 - Change of registered office address 16 July 2012
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 28 October 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 05 October 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.