About

Registered Number: 04138581
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 168 Thornbury Road, Isleworth, Middlesex, TW7 4QE

 

South Quay Deco Ltd was founded on 10 January 2001 and are based in Isleworth, Middlesex. Currently we aren't aware of the number of employees at the the business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALT, Thomas Bertram 21 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 January 2019
AA01 - Change of accounting reference date 06 September 2018
CH01 - Change of particulars for director 06 April 2018
MR04 - N/A 06 April 2018
CS01 - N/A 12 January 2018
MR01 - N/A 22 December 2017
MR04 - N/A 21 December 2017
MR04 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 12 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 02 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 06 September 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
CERTNM - Change of name certificate 11 April 2014
CONNOT - N/A 11 April 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 22 September 2012
AD01 - Change of registered office address 22 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 March 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 14 March 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 19 February 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
363a - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 04 January 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 11 November 2002
DISS40 - Notice of striking-off action discontinued 16 July 2002
363s - Annual Return 16 July 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 05 June 2014 Fully Satisfied

N/A

A registered charge 05 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.