Company NameNew Flooring Limited
Company StatusDissolved
Company Number00936531
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameNew Flooring & Resurfacing Service (London) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Paul David Butler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 24 October 2023)
RoleFloor Layer
Country of ResidenceEngland
Correspondence Address33 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Secretary NameMrs Sally-Ann Butler
StatusClosed
Appointed01 June 2014(45 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address33 Westcroft Gardens
Morden
Surrey
SM4 4DJ
Director NameMrs Natasha Rebecca Nicholson-Stark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Secretary NameMrs Natasha Rebecca Nicholson-Stark
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Edwards Road
Ruislip
Middlesex
HA4 7AJ

Location

Registered Address33 Westcroft Gardens
Morden
Surrey
SM4 4DJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£2,720
Net Worth-£35,222
Cash£1,990
Current Liabilities£39,664

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 December 2017Notification of Paul David Butler as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Paul David Butler as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 90
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 90
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 90
(5 pages)
3 December 2014Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page)
3 December 2014Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a director on 1 June 2014 (1 page)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 90
(5 pages)
3 December 2014Termination of appointment of Natasha Rebecca Nicholson-Stark as a secretary on 1 June 2014 (1 page)
3 December 2014Appointment of Mrs Sally-Ann Butler as a secretary on 1 June 2014 (2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Company name changed new flooring & resurfacing service (london) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
9 May 2014Company name changed new flooring & resurfacing service (london) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
9 May 2014Change of name notice (2 pages)
29 April 2014Registered office address changed from 10 King Edwards Road Ruislip Middlesex HA4 7AJ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 10 King Edwards Road Ruislip Middlesex HA4 7AJ on 29 April 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 90
(5 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 90
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
5 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Paul David Butler on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Natasha Rebecca Nicholson-Stark on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Natasha Rebecca Nicholson-Stark on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Paul David Butler on 31 December 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
24 December 2008Director and secretary's change of particulars / natasha nicholson-stark / 05/08/1993 (2 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 December 2008Director and secretary's change of particulars / natasha nicholson-stark / 05/08/1993 (2 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
30 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Full accounts made up to 31 July 2001 (5 pages)
5 December 2001Full accounts made up to 31 July 2001 (5 pages)
17 January 2001Full accounts made up to 31 July 2000 (6 pages)
17 January 2001Full accounts made up to 31 July 2000 (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 July 1999 (6 pages)
4 January 2000Full accounts made up to 31 July 1999 (6 pages)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 July 1998 (6 pages)
20 January 1999Full accounts made up to 31 July 1998 (6 pages)
26 November 1998Registered office changed on 26/11/98 from: flat 2 97 devonshire road colliers wood london SW19 2EQ (1 page)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: flat 2 97 devonshire road colliers wood london SW19 2EQ (1 page)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 97 devonshire road london SW19 2EQ (1 page)
20 January 1998Registered office changed on 20/01/98 from: 97 devonshire road london SW19 2EQ (1 page)
22 December 1997Registered office changed on 22/12/97 from: 47 cottenham park road london SW20 0SB (1 page)
22 December 1997Full accounts made up to 31 July 1997 (6 pages)
22 December 1997Return made up to 30/11/97; full list of members (8 pages)
22 December 1997Return made up to 30/11/97; full list of members (8 pages)
22 December 1997Full accounts made up to 31 July 1997 (6 pages)
22 December 1997Registered office changed on 22/12/97 from: 47 cottenham park road london SW20 0SB (1 page)
9 April 1997Full accounts made up to 31 July 1996 (6 pages)
9 April 1997Full accounts made up to 31 July 1996 (6 pages)
21 March 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1996Full accounts made up to 31 July 1995 (6 pages)
15 April 1996Full accounts made up to 31 July 1995 (6 pages)
8 January 1996Return made up to 30/11/95; full list of members (6 pages)
8 January 1996Return made up to 30/11/95; full list of members (6 pages)
27 April 1995Full accounts made up to 31 July 1994 (6 pages)
27 April 1995Full accounts made up to 31 July 1994 (6 pages)