Company NamePlush Floorings Ltd
Company StatusDissolved
Company Number03100919
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NamesAuditbase Limited and Palace Floorings London Limited

Business Activity

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 NameRobin Edward Mathew
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(2 weeks, 6 days after company formation)
Appointment Duration27 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodsia Close
Rugby
CV23 0UF
Secretary NameNicola Marie Mathew
NationalityBritish
StatusClosed
Appointed12 September 2007(12 years after company formation)
Appointment Duration15 years, 8 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Woodsia Close
Rugby
CV23 0UF
Director NameThomas Kieron Mathew
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2003)
RoleRetailer
Correspondence Address48 Tynemouth Drive
Enfield
Middlesex
EN1 4LS
Secretary NameThomas Kieron Mathew
NationalityBritish
StatusResigned
Appointed02 October 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 12 September 2007)
RoleRetailer
Correspondence Address48 Tynemouth Drive
Enfield
Middlesex
EN1 4LS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.muswell-hill-carpet-shop.co.uk/
Telephone020 88812538
Telephone regionLondon

Location

Registered Address950 Great West Road
Brentford
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£32,285
Current Liabilities£40,020

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 October 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
18 October 2018Change of details for Mr Robin Edward Mathew as a person with significant control on 18 October 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 October 2016Registered office address changed from 23 st. Albans Lane London NW11 7QE to C/O Orm Accounting Services Ltd 950 Great West Road Brentford TW8 9ES on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 23 st. Albans Lane London NW11 7QE to C/O Orm Accounting Services Ltd 950 Great West Road Brentford TW8 9ES on 25 October 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
23 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(4 pages)
23 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Registered office address changed from 20 Palace Gates Road Alexandra Park London N22 7BN on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 20 Palace Gates Road Alexandra Park London N22 7BN on 12 July 2013 (1 page)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Robin Edward Mathew on 12 September 2010 (2 pages)
25 October 2011Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Robin Edward Mathew on 12 September 2010 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 February 2010Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 12 September 2009 with a full list of shareholders (10 pages)
6 February 2010Annual return made up to 12 September 2008 with a full list of shareholders (10 pages)
6 February 2010Annual return made up to 12 September 2008 with a full list of shareholders (10 pages)
23 November 2009Appointment of Nicola Marie Mathew as a secretary (1 page)
23 November 2009Appointment of Nicola Marie Mathew as a secretary (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Termination of appointment of Thomas Mathew as a secretary (1 page)
17 October 2009Termination of appointment of Thomas Mathew as a secretary (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2007Return made up to 12/09/07; full list of members (6 pages)
3 November 2007Return made up to 12/09/07; full list of members (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 January 2007Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
13 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 September 2005Return made up to 12/09/05; full list of members (6 pages)
5 September 2005Return made up to 12/09/05; full list of members (6 pages)
10 November 2004Return made up to 12/09/04; full list of members (6 pages)
10 November 2004Return made up to 12/09/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Registered office changed on 17/03/04 from: 20 palace gates road woodgreen london N22 4BN (1 page)
17 March 2004Registered office changed on 17/03/04 from: 20 palace gates road woodgreen london N22 4BN (1 page)
11 March 2004Company name changed palace floorings london LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed palace floorings london LIMITED\certificate issued on 11/03/04 (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 September 2002Return made up to 12/09/02; full list of members (7 pages)
30 September 2002Return made up to 12/09/02; full list of members (7 pages)
21 December 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Return made up to 12/09/00; full list of members (6 pages)
25 September 2000Return made up to 12/09/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Return made up to 12/09/99; no change of members (4 pages)
16 September 1999Return made up to 12/09/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Director's particulars changed (1 page)
27 October 1997Return made up to 12/09/97; no change of members (4 pages)
27 October 1997Return made up to 12/09/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
5 October 1995Director resigned (2 pages)
4 October 1995Accounting reference date notified as 31/12 (1 page)
4 October 1995Accounting reference date notified as 31/12 (1 page)
12 September 1995Incorporation (22 pages)
12 September 1995Incorporation (22 pages)