Esprit Decor Limited

General information

Name:

Esprit Decor Ltd

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames

Number: 02476748

Incorporation date: 1990-03-02

Dissolution date: 2022-10-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1990 is the date that marks the launching of Esprit Decor Limited, the firm which was located at Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick in Kingston Upon Thames. The company was registered on Friday 2nd March 1990. The company's registration number was 02476748 and the company area code was KT1 4EQ. This firm had been active on the British market for about 32 years up until Thursday 20th October 2022.

Our info about this particular firm's MDs suggests that the last two directors were: Keith R. and Nichola R. who assumed their respective positions on Tuesday 2nd March 1993.

Nicola R. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Keith R.

Role: Director

Appointed: 02 March 1993

Latest update: 25 March 2024

Nichola R.

Role: Director

Appointed: 02 March 1993

Latest update: 25 March 2024

People with significant control

Nicola R.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 13 April 2021
Confirmation statement last made up date 02 March 2020
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 25 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 30th Apr 2019 (AA)
filed on: 30th, January 2020
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Ashdene Gaston Bridge Road

Post code:

TW17 8HD

City / Town:

Shepperton

HQ address,
2013

Address:

Ashdene Gaston Bridge Road

Post code:

TW17 8HD

City / Town:

Shepperton

HQ address,
2014

Address:

Ashdene Gaston Bridge Road

Post code:

TW17 8HD

City / Town:

Shepperton

HQ address,
2015

Address:

Ashdene Gaston Bridge Road

Post code:

TW17 8HD

City / Town:

Shepperton

HQ address,
2016

Address:

Ashdene Gaston Bridge Road

Post code:

TW17 8HD

City / Town:

Shepperton

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
32
Company Age

Closest Companies - by postcode