Wellington Road
Enfield
Middlesex
EN1 2PD
Secretary Name | Barry John Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(25 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Director Name | Isobel Mary Courtney |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(26 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Director Name | Mrs Carol Harvey |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westmill Road Ware SG12 0EL |
Director Name | Mr Keith Robert Daniels |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(52 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Barry John Courtney |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Carpet Salesman |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Director Name | Isabel Mary Courtney |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Secretary Name | Barry John Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Director Name | David Alexander Courtney |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Carpet Salesman |
Correspondence Address | 1 Willowside Court Waverley Road Enfield Middlesex EN2 7BP |
Director Name | John Barry Courtney |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Carpet Contractor |
Correspondence Address | 20 Cypress Avenue Enfield Middlesex EN2 9BZ |
Director Name | John Barry Courtney |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Carpet Contractor |
Correspondence Address | 20 Cypress Avenue Enfield Middlesex EN2 9BZ |
Secretary Name | Isabel Mary Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(25 years after company formation) |
Appointment Duration | 1 day (resigned 01 February 1995) |
Role | Secretary |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Director Name | Isobel Mary Courtney |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(26 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | 20 Trentham Lodge Wellington Road Enfield Middlesex EN1 2PD |
Website | columbiaflooringplc.co.uk |
---|---|
Telephone | 020 84433322 |
Telephone region | London |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Barry John Courtney 49.83% Ordinary |
---|---|
25k at £1 | Isabel Mary Courtney 49.83% Ordinary |
98 at £1 | Spencer Groom 0.20% Ordinary A |
50 at £1 | Carol Leopard 0.10% Ordinary A |
20 at £1 | Tracy Driver 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,959,338 |
Gross Profit | £458,758 |
Net Worth | £304,265 |
Cash | £211,348 |
Current Liabilities | £234,021 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 July 2022 (8 months ago) |
---|---|
Next Return Due | 4 August 2023 (4 months, 1 week from now) |
23 August 2002 | Delivered on: 28 August 2002 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the company's deposit number 0227094 at lloydstsb bank PLC of city office and on any other account with the said bank in the name of coal pension properties limited to which the credit balance on the company's said account may be transferred including all monies paid into either such account. Outstanding |
---|---|
20 April 1994 | Delivered on: 5 May 1994 Satisfied on: 11 October 2002 Persons entitled: Nig Properties Limited Classification: Rent deposit guarantee deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined therein). Particulars: Rent deposit of £7500 on 37 east road london N1. Fully Satisfied |
9 August 1991 | Delivered on: 12 August 1991 Satisfied on: 20 November 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
---|---|
30 July 2021 | Full accounts made up to 31 January 2021 (30 pages) |
19 November 2020 | Director's details changed for Isabel Mary Courtney on 16 November 2020 (2 pages) |
19 November 2020 | Change of details for Isabel Mary Courtney as a person with significant control on 16 November 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 January 2020 (28 pages) |
27 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 January 2019 (27 pages) |
2 August 2018 | Full accounts made up to 31 January 2018 (28 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 January 2018 | Withdrawal of a person with significant control statement on 26 January 2018 (2 pages) |
10 November 2017 | Appointment of Mrs Carol Harvey as a director on 1 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Carol Harvey as a director on 1 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Barry John Courtney as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Isabel Mary Courtney as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Barry John Courtney as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Isabel Mary Courtney as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Full accounts made up to 31 January 2017 (27 pages) |
2 August 2017 | Full accounts made up to 31 January 2017 (27 pages) |
1 February 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017 (1 page) |
13 September 2016 | Full accounts made up to 31 January 2016 (29 pages) |
13 September 2016 | Full accounts made up to 31 January 2016 (29 pages) |
31 August 2016 | Auditor's resignation (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page) |
4 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
2 September 2015 | Resolutions
|
10 August 2015 | Full accounts made up to 31 January 2015 (21 pages) |
10 August 2015 | Full accounts made up to 31 January 2015 (21 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
23 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
11 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
21 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
31 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (19 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (19 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (19 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
18 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
12 December 2007 | Return made up to 21/07/07; full list of members; amend (7 pages) |
12 December 2007 | Return made up to 21/07/06; full list of members; amend (7 pages) |
12 December 2007 | Return made up to 21/07/07; full list of members; amend (7 pages) |
12 December 2007 | Return made up to 21/07/06; full list of members; amend (7 pages) |
23 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
23 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
6 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 April 2006 | Ad 01/02/06-01/02/06 £ si [email protected]=50 £ ic 50000/50050 (1 page) |
5 April 2006 | Ad 01/02/06-01/02/06 £ si [email protected]=50 £ ic 50000/50050 (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
8 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
8 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
24 September 2004 | Nc inc already adjusted 13/09/04 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Nc inc already adjusted 13/09/04 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
25 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
15 July 2004 | Full accounts made up to 31 January 2004 (19 pages) |
23 October 2003 | Return made up to 21/07/03; full list of members (6 pages) |
23 October 2003 | Return made up to 21/07/03; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
4 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
29 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 58/60 berners street london W1P 4JS (1 page) |
29 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 58/60 berners street london W1P 4JS (1 page) |
17 May 2001 | Full accounts made up to 31 January 2001 (17 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (17 pages) |
19 September 2000 | Return made up to 21/07/00; full list of members (5 pages) |
19 September 2000 | Return made up to 21/07/00; full list of members (5 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
29 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (17 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
7 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
4 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
4 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
17 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 January 1970 | Incorporation (17 pages) |
15 January 1970 | Incorporation (17 pages) |