Company NameFlooring Direct Ltd
DirectorsAndrew Henry Kaye and Sally Kaye
Company StatusActive - Proposal to Strike off
Company Number00940042
CategoryPrivate Limited Company
Incorporation Date7 October 1968(55 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Henry Kaye
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elgin Road
Bournemouth
Dorset
BH3 7DJ
Director NameMrs Sally Kaye
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Secretary NameMrs Sally Kaye
NationalityBritish
StatusCurrent
Appointed01 February 1999(30 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH3 7DJ
Director NameDuncan Timothy Kaye
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address16 St Ives Gardens
Bournemouth
Dorset
BH2 6NS
Secretary NameMrs Jacqueline Roberts
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address7 St Michaels Road
Verwood
Dorset
BH31 6HZ

Contact

Websiteflooring-direct.com
Telephone07 983951703
Telephone regionMobile

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.5k at £1Mr Andrew Henry Kaye
65.00%
Ordinary B
3.2k at £1Sally Kaye & Mr Andrew Henry Kaye
31.75%
Ordinary B
200 at £1Mr Andrew Henry Kaye & Sally Kaye
2.00%
Ordinary A
125 at £1Sally Kaye
1.25%
Ordinary B

Financials

Year2014
Net Worth-£35,375
Current Liabilities£245,702

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

1 August 2002Delivered 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 1984Delivered 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

Filing History

8 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 February 2023Termination of appointment of Sally Kaye as a secretary on 30 December 2022 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
13 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
17 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(6 pages)
1 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 March 2013Registered office address changed from 201 Haverstock Hill London NW3 4QG on 12 March 2013 (1 page)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 March 2013Registered office address changed from 201 Haverstock Hill London NW3 4QG on 12 March 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Andrew Henry Kaye on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 29/01/09; full list of members (5 pages)
2 February 2009Return made up to 29/01/09; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Return made up to 29/01/08; full list of members (3 pages)
12 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 29/01/07; full list of members (3 pages)
19 March 2007Return made up to 29/01/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 February 2005Return made up to 29/01/05; full list of members (8 pages)
5 February 2005Return made up to 29/01/05; full list of members (8 pages)
21 June 2004Company name changed carpet centre contracts LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed carpet centre contracts LIMITED\certificate issued on 21/06/04 (2 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
20 February 2004Return made up to 29/01/04; full list of members (8 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
20 February 2003Return made up to 29/01/03; full list of members (8 pages)
20 February 2003Return made up to 29/01/03; full list of members (8 pages)
12 September 2002Registered office changed on 12/09/02 from: second floor regent house 235-241 regent street london W1B 2PS (1 page)
12 September 2002Registered office changed on 12/09/02 from: second floor regent house 235-241 regent street london W1B 2PS (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
31 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
27 February 2001Return made up to 07/02/01; full list of members (7 pages)
27 February 2001Return made up to 07/02/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 February 2000Return made up to 07/02/00; no change of members (4 pages)
11 February 2000Return made up to 07/02/00; no change of members (4 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Return made up to 07/02/99; full list of members (5 pages)
25 February 1999Return made up to 07/02/99; full list of members (5 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Return made up to 07/02/98; no change of members (4 pages)
25 February 1998Return made up to 07/02/98; no change of members (4 pages)
1 April 1997Company name changed carpet centre retail LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed carpet centre retail LIMITED\certificate issued on 02/04/97 (2 pages)
21 February 1997Return made up to 07/02/97; no change of members (4 pages)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 February 1997Return made up to 07/02/97; no change of members (4 pages)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 February 1996Return made up to 07/02/96; full list of members (6 pages)
20 February 1996Return made up to 07/02/96; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1992Director resigned (2 pages)
7 September 1992Director resigned (2 pages)
18 February 1992Return made up to 07/02/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1992Return made up to 07/02/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1986Return made up to 04/06/86; full list of members (4 pages)
7 August 1986Return made up to 04/06/86; full list of members (4 pages)