Company NameFenton Flooring Contracts Limited
DirectorsJohann Matthews and Michael Paul Matthews
Company StatusActive
Company Number01075330
CategoryPrivate Limited Company
Incorporation Date5 October 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Johann Matthews
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(27 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Bushey Lea
Ongar
Essex
CM5 9ED
Director NameMr Michael Paul Matthews
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(27 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Bushey Lea
Ongar
Essex
CM5 9ED
Secretary NameMrs Johann Matthews
NationalityBritish
StatusCurrent
Appointed01 September 2001(28 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Bushey Lea
Ongar
Essex
CM5 9ED
Director NameJeannette Fenton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 December 1999)
RoleSecretary
Correspondence Address35 Cricket Field Lane
Bishops Stortford
Herts
Director NameThomas Howard Fenton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 December 1999)
RoleCompany Director
Correspondence Address35 Cricket Field Lane
Bishops Stortford
Herts
Secretary NameJeannette Fenton
NationalityBritish
StatusResigned
Appointed07 December 1991(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 December 1999)
RoleCompany Director
Correspondence Address35 Cricket Field Lane
Bishops Stortford
Herts
Secretary NameMrs Johann Matthews
NationalityBritish
StatusResigned
Appointed21 December 1999(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Bushey Lea
Ongar
Essex
CM5 9ED

Contact

Websitefentonflooring.co.uk
Telephone020 85040529
Telephone regionLondon

Location

Registered Address157 Queens Rd.
Buckhurst Hill
Essex
IG9 5AZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Johann Matthews
50.00%
Ordinary
1 at £1Michael Paul Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£18,251
Cash£28,303
Current Liabilities£106,246

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Charges

17 November 2009Delivered on: 18 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2005Delivered on: 30 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157 queens road buckhurst hill essex t/n EX739135. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: Thomas Howard Fenton and Jeanette Fenton

Classification: Legal charge
Secured details: £194,400 due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a 157 queens road buckhurst hill essex.
Outstanding
29 April 1975Delivered on: 7 May 1975
Satisfied on: 23 December 1999
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 queens road, buckhurst hill, essex assignments of goodwill and the benefit of all licenses hold of the business.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (9 pages)
4 July 2011Full accounts made up to 30 September 2010 (9 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
10 February 2010Director's details changed for Johann Matthews on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michael Paul Matthews on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Johann Matthews on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Johann Matthews on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michael Paul Matthews on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Michael Paul Matthews on 1 October 2009 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 December 2007Return made up to 07/12/07; full list of members (2 pages)
12 December 2007Return made up to 07/12/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 December 2005Return made up to 07/12/05; full list of members (2 pages)
20 December 2005Return made up to 07/12/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 07/12/04; full list of members (7 pages)
10 January 2005Return made up to 07/12/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 January 2004Return made up to 07/12/03; full list of members (7 pages)
29 January 2004Return made up to 07/12/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 January 2003Return made up to 07/12/02; full list of members (7 pages)
10 January 2003Return made up to 07/12/02; full list of members (7 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
25 January 2001Return made up to 07/12/00; full list of members (6 pages)
25 January 2001Return made up to 07/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
27 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
4 January 1999Return made up to 07/12/98; no change of members (4 pages)
4 January 1999Return made up to 07/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 07/12/97; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 07/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Return made up to 07/12/96; full list of members (6 pages)
30 December 1996Return made up to 07/12/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)
5 December 1995Return made up to 07/12/95; no change of members (4 pages)