Dekor 8 Limited LONDON


Founded in 1977, Dekor 8, classified under reg no. 01324469 is an active company. Currently registered at Lawford House N3 1QA, London the company has been in the business for fourty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has one director. Gavin F., appointed on 5 November 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Howard H., Stuart H. and others listed below. There were no ex secretaries.

Dekor 8 Limited Address / Contact

Office Address Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01324469
Date of Incorporation Fri, 5th Aug 1977
Industry Retail sale of textiles in specialised stores
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Gavin F.

Position: Director

Appointed: 05 November 2019

Howard H.

Position: Director

Resigned: 05 November 2019

Stuart H.

Position: Director

Resigned: 05 November 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Yerusha Investments Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stuart H. This PSC has significiant influence or control over the company,. Moving on, there is Howard H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Yerusha Investments Limited

Lawford House Albert Place, London, N3 1QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12201065
Notified on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart H.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: significiant influence or control

Howard H.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312021-05-312022-05-312023-05-31
Net Worth900 173800 847   
Balance Sheet
Cash Bank On Hand  178 821104 13585 598
Current Assets1 002 380926 379324 102282 944308 229
Debtors935 088900 926126 729150 935203 488
Net Assets Liabilities  214 519189 672177 982
Other Debtors  19 67321 24626 272
Property Plant Equipment  62 074113 52689 021
Total Inventories  18 55227 87419 143
Cash Bank In Hand42 752353   
Intangible Fixed Assets52 50145 001   
Net Assets Liabilities Including Pension Asset Liability900 173800 847   
Stocks Inventory24 54025 100   
Tangible Fixed Assets105 09485 164   
Reserves/Capital
Called Up Share Capital5 0005 000   
Profit Loss Account Reserve895 173795 847   
Shareholder Funds900 173800 847   
Other
Accrued Liabilities  4 5004 5008 767
Accumulated Amortisation Impairment Intangible Assets  142 499149 999149 999
Accumulated Depreciation Impairment Property Plant Equipment  123 114141 077168 393
Additions Other Than Through Business Combinations Property Plant Equipment   78 4152 811
Amounts Owed By Related Parties  25 00046 301109 446
Average Number Employees During Period  999
Bank Borrowings  48 33338 33328 333
Creditors  49 22788 46971 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 863 
Disposals Property Plant Equipment   -9 000 
Finance Lease Liabilities Present Value Total  2 5826 86943 429
Fixed Assets157 595130 16569 575113 52789 022
Increase From Amortisation Charge For Year Intangible Assets   7 500 
Increase From Depreciation Charge For Year Property Plant Equipment   21 82627 316
Intangible Assets  7 50111
Intangible Assets Gross Cost  150 000150 000150 000
Net Current Assets Liabilities799 523714 089194 171164 614160 722
Other Creditors  5 8981 6641 699
Other Inventories  18 55227 87419 143
Prepayments  3 4863 8501 313
Property Plant Equipment Gross Cost  185 188254 603257 414
Taxation Social Security Payable  61 79446 29842 842
Total Assets Less Current Liabilities957 118844 254263 746278 141249 744
Total Borrowings  49 22788 46971 762
Trade Creditors Trade Payables  53 49148 99977 237
Trade Debtors Trade Receivables  78 57079 53866 457
Director Remuneration  96 00096 900 
Creditors Due After One Year56 94543 407   
Creditors Due Within One Year202 857212 290   
Intangible Fixed Assets Aggregate Amortisation Impairment97 499104 999   
Intangible Fixed Assets Amortisation Charged In Period 7 500   
Intangible Fixed Assets Cost Or Valuation150 000150 000   
Number Shares Allotted 5 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid5 0005 000   
Tangible Fixed Assets Cost Or Valuation266 704266 704   
Tangible Fixed Assets Depreciation161 610181 540   
Tangible Fixed Assets Depreciation Charged In Period 19 930   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, February 2024
Free Download (12 pages)

Company search