Company NameWood Floors And Accessories Limited
Company StatusActive
Company Number03746590
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Richard Julian Coletta
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleFlooring Engineer
Country of ResidenceEngland
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Director NameGerald Ernest Coletta
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleFloor Layer
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Director NameMatthew Oatham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleFlooring Engineer
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Secretary NameMr Richard Julian Coletta
NationalityBritish
StatusCurrent
Appointed02 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Director NameRicky Anastasi Timeneys
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(4 years, 12 months after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Director NameMr John Charles Costello
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpilsby Road Harold Hill
Romford
Essex
RM3 8SB
Secretary NameMatthew Oatham
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address253 Willingale Road
Loughton
Essex
IG10 2DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewfa.uk.net
Telephone020 85016730
Telephone regionLondon

Location

Registered AddressSpilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

3 at £1Mr Ricky Anastasi Timenys
9.68%
Ordinary
1 at £1Mr Ricky Anastasi Timenys
3.23%
Ordinary A
9 at £1Mr Gerald Ernest Coletta
29.03%
Ordinary
9 at £1Mr Matthew Oatham
29.03%
Ordinary
9 at £1Mr Richard Julian Coletta
29.03%
Ordinary

Financials

Year2014
Net Worth£769,571
Cash£211,124
Current Liabilities£575,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

1 June 2020Delivered on: 5 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2003Delivered on: 5 February 2003
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 2002Delivered on: 26 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 28 July 2003
Satisfied on: 25 June 2013
Persons entitled: Yorklem Properties Limited

Classification: Rental deposit agreement
Secured details: £2,575.00 due or to become due from the company to the chargee.
Particulars: £2,575.00.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
31 March 2023Change of details for Mr Gerald Coletta as a person with significant control on 29 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
9 March 2023Change of details for Mr Ricky Timeneys as a person with significant control on 6 April 2016 (2 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
5 June 2020Registration of charge 037465900005, created on 1 June 2020 (15 pages)
6 May 2020Satisfaction of charge 037465900004 in full (1 page)
6 May 2020Satisfaction of charge 2 in full (1 page)
30 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr John Charles Costello on 1 December 2017 (2 pages)
12 March 2019Appointment of Mr John Charles Costello as a director on 1 December 2017 (2 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
7 April 2017Registration of charge 037465900004, created on 4 April 2017 (4 pages)
7 April 2017Registration of charge 037465900004, created on 4 April 2017 (4 pages)
12 October 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 October 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 31
(8 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 31
(8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 1 September 2015 (1 page)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31
(6 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31
(6 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31
(6 pages)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE England to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
22 July 2014Registered office address changed from Unit 2 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE to 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 22 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Director's details changed for Ricky Anastasi Timeneys on 30 June 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Secretary's details changed for Richard Julian Coletta on 30 June 2014 (1 page)
22 July 2014Director's details changed for Matthew Oatham on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Matthew Oatham on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Richard Julian Coletta on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Gerald Ernest Coletta on 30 June 2014 (2 pages)
22 July 2014Secretary's details changed for Richard Julian Coletta on 30 June 2014 (1 page)
22 July 2014Registered office address changed from Unit 2 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE to 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 22 July 2014 (1 page)
22 July 2014Director's details changed for Gerald Ernest Coletta on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Ricky Anastasi Timeneys on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Richard Julian Coletta on 30 June 2014 (2 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31
(8 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31
(8 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 31
(8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Satisfaction of charge 3 in full (1 page)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Satisfaction of charge 3 in full (1 page)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
12 September 2012Director's details changed for Ricky Anastasi Timenys on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Ricky Anastasi Timenys on 12 September 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
31 January 2012Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 11 Ashurst Road Barnet Hertfordshire EN4 9LE on 31 January 2012 (1 page)
30 November 2011Director's details changed for Ricky Anastasi Timenys on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Ricky Anastasi Timenys on 31 October 2011 (2 pages)
30 November 2011Director's details changed for Ricky Anastasi Timenys on 31 October 2011 (2 pages)
30 November 2011Director's details changed for Ricky Anastasi Timenys on 30 November 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages)
18 November 2010Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages)
18 November 2010Director's details changed for Ricky Anastasi Timenys on 2 September 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 07/04/09; full list of members (5 pages)
16 April 2009Return made up to 07/04/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 07/04/08; full list of members (5 pages)
14 May 2008Return made up to 07/04/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Registered office changed on 24/07/06 from: 35 ballards lane london N3 1XW (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Registered office changed on 24/07/06 from: 35 ballards lane london N3 1XW (1 page)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (3 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 May 2005Return made up to 07/04/05; full list of members (3 pages)
10 May 2005Return made up to 07/04/05; full list of members (3 pages)
5 November 2004Return made up to 07/04/04; full list of members (8 pages)
5 November 2004Return made up to 07/04/04; full list of members (8 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2004Ad 26/03/04--------- £ si 27@1=27 £ ic 4/31 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 June 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 June 2004Ad 26/03/04--------- £ si 27@1=27 £ ic 4/31 (2 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 07/04/03; full list of members (6 pages)
23 April 2003Return made up to 07/04/03; full list of members (6 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (5 pages)
26 October 2002Particulars of mortgage/charge (5 pages)
2 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
23 May 2001Return made up to 07/04/01; full list of members (6 pages)
23 May 2001Return made up to 07/04/01; full list of members (6 pages)
2 February 2001Return made up to 07/04/00; full list of members (6 pages)
2 February 2001Return made up to 07/04/00; full list of members (6 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
14 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
6 December 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
6 December 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2000Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2000New director appointed (3 pages)
1 December 2000New director appointed (3 pages)
1 December 2000Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999Incorporation (18 pages)
7 April 1999Incorporation (18 pages)