Romford
RM7 7PJ
Secretary Name | David Stephen Jacques |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chesham Close Romford RM7 7PJ |
Director Name | Mrs Samantha Louise Jacques |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(29 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chesham Close Romford RM7 7PJ |
Director Name | Mr Thomas David Jacques |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(29 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chesham Close Romford RM7 7PJ |
Director Name | John William Charles Fitch |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 July 2008) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 2 Brookside Hornchurch Essex RM11 2RS |
Director Name | Mr Darren Fitch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chesham Close Romford RM7 7PJ |
Director Name | Mr Michael Roy Sharp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chesham Close Romford RM7 7PJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | commercialflooringinlondon.co.uk |
---|---|
Telephone | 0845 2635692 |
Telephone region | Unknown |
Registered Address | 1 Chesham Close Romford RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
50 at £1 | David Stephen Jacques 46.30% Ordinary |
---|---|
4 at £1 | David Stephen Jaques 3.70% Ordinary A |
25 at £1 | Darren Fitch 23.15% Ordinary |
25 at £1 | Mr Michael Roy Sharp 23.15% Ordinary |
2 at £1 | Darren Fitch 1.85% Ordinary C |
2 at £1 | Michsel Roy Sharp 1.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £411,478 |
Cash | £851 |
Current Liabilities | £748,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
14 November 1994 | Delivered on: 30 November 1994 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 October 2017 | Notification of David Stephen Jacques as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
3 October 2017 | Notification of David Stephen Jacques as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Director's details changed for Mr Darren Fitch on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Darren Fitch on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Director's details changed for David Stephen Jacques on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for David Stephen Jacques on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages) |
4 December 2012 | Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page) |
4 December 2012 | Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages) |
4 December 2012 | Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages) |
4 December 2012 | Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page) |
4 December 2012 | Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages) |
26 October 2012 | Director's details changed for Darren Fitch on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Darren Fitch on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Darren Fitch on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Registered office address changed from 21 Lodge Lane Grays Essex RH17 5RY on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 21 Lodge Lane Grays Essex RH17 5RY on 28 December 2011 (1 page) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Full accounts made up to 31 July 2009
|
25 March 2010 | Full accounts made up to 31 July 2009
|
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (14 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (7 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (7 pages) |
22 September 2008 | Gbp ic 166/100\07/07/08\gbp sr 66@1=66\ (1 page) |
22 September 2008 | Gbp ic 166/100\07/07/08\gbp sr 66@1=66\ (1 page) |
30 July 2008 | Appointment terminated director john fitch (1 page) |
30 July 2008 | Appointment terminated director john fitch (1 page) |
21 July 2008 | Ad 07/07/08-07/07/08\gbp si 1@1=1\gbp ic 165/166\ (2 pages) |
21 July 2008 | Ad 07/07/08-07/07/08\gbp si 1@1=1\gbp ic 165/166\ (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
23 April 2008 | Amended full accounts made up to 31 July 2007 (15 pages) |
23 April 2008 | Amended full accounts made up to 31 July 2007 (15 pages) |
17 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
17 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
8 November 2007 | Return made up to 01/10/07; full list of members (4 pages) |
8 November 2007 | Return made up to 01/10/07; full list of members (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
1 December 2006 | Return made up to 01/10/06; full list of members (4 pages) |
1 December 2006 | Return made up to 01/10/06; full list of members (4 pages) |
3 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
3 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 01/10/05; full list of members (4 pages) |
24 November 2005 | Return made up to 01/10/05; full list of members (4 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | Return made up to 01/10/04; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members
|
24 October 2003 | Return made up to 01/10/03; full list of members
|
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
10 December 2002 | Return made up to 01/10/02; full list of members
|
10 December 2002 | Return made up to 01/10/02; full list of members
|
28 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
28 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (12 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
28 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 November 1995 | Return made up to 01/10/95; full list of members (10 pages) |
22 November 1995 | Return made up to 01/10/95; full list of members (10 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Ad 29/06/95--------- £ si 66@1=66 £ ic 99/165 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 29/06/95--------- £ si 66@1=66 £ ic 99/165 (2 pages) |
4 July 1995 | Resolutions
|
30 November 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |