Bournemouth
Dorset
BH3 7DJ
Director Name | Mrs Sally Kaye |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elgin Road Talbot Woods Bournemouth Dorset BH3 7DJ |
Secretary Name | Mrs Sally Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(30 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elgin Road Talbot Woods Bournemouth Dorset BH3 7DJ |
Director Name | Duncan Timothy Kaye |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 16 St Ives Gardens Bournemouth Dorset BH2 6NS |
Secretary Name | Mrs Jacqueline Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 7 St Michaels Road Verwood Dorset BH31 6HZ |
Website | flooring-direct.com |
---|---|
Telephone | 07 983951703 |
Telephone region | Mobile |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.5k at £1 | Mr Andrew Henry Kaye 65.00% Ordinary B |
---|---|
3.2k at £1 | Sally Kaye & Mr Andrew Henry Kaye 31.75% Ordinary B |
200 at £1 | Mr Andrew Henry Kaye & Sally Kaye 2.00% Ordinary A |
125 at £1 | Sally Kaye 1.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£35,375 |
Current Liabilities | £245,702 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 August 2002 | Delivered on: 7 August 2002 Satisfied on: 26 March 2003 Persons entitled: Arlington Limited Classification: Rent deposit deed Secured details: £2,000.00 due from the company to the chargee. Particulars: £2000 and all interest thereon. Fully Satisfied |
---|---|
10 May 1984 | Delivered on: 17 May 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 February 2023 | Termination of appointment of Sally Kaye as a secretary on 30 December 2022 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
13 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
17 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 12 March 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
21 June 2004 | Company name changed carpet centre contracts LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed carpet centre contracts LIMITED\certificate issued on 21/06/04 (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: second floor regent house 235-241 regent street london W1B 2PS (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: second floor regent house 235-241 regent street london W1B 2PS (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 January 2002 | Return made up to 29/01/02; full list of members
|
31 January 2002 | Return made up to 29/01/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
27 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 February 2000 | Return made up to 07/02/00; no change of members (4 pages) |
11 February 2000 | Return made up to 07/02/00; no change of members (4 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members (5 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members (5 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
1 April 1997 | Company name changed carpet centre retail LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed carpet centre retail LIMITED\certificate issued on 02/04/97 (2 pages) |
21 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 September 1992 | Director resigned (2 pages) |
7 September 1992 | Director resigned (2 pages) |
18 February 1992 | Return made up to 07/02/92; no change of members
|
18 February 1992 | Return made up to 07/02/92; no change of members
|
7 August 1986 | Return made up to 04/06/86; full list of members (4 pages) |
7 August 1986 | Return made up to 04/06/86; full list of members (4 pages) |