London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | John Derek Chater |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 2 146 Upper Grosvenor Road Tunbridge Wells Kent TN1 2ED |
Director Name | Mr Peter James Merry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fair Lane Robertsbridge East Sussex TN32 5AT |
Director Name | Mr John Michael Heath |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH |
Secretary Name | Mr John Michael Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH |
Director Name | Dr Philip Joseph Brown |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Windy Heights Horse Shoe Ridge Weybridge Surrey KT13 0NR |
Director Name | Mr Nigel Francis Chivers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rowan Cottage Muddiford Barnstaple Devon EX31 4HH |
Director Name | Mr Oliver Liam O'Callaghan-Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2016) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Tall Trees South Ridge Weybridge Surrey KT13 0NF |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London Greater London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 January 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 18 January 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | contractflooringjournal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01278 000000 |
Telephone region | Bridgwater |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
65 at £1 | Assetbond LTD 65.00% Ordinary |
---|---|
19 at £1 | John Michael Heath 19.00% Ordinary |
16 at £1 | Hilary Heath 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,790 |
Cash | £988,540 |
Current Liabilities | £1,055,580 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
26 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
26 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
26 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
19 January 2018 | Change of details for Wilmington Healthcare Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London Greater London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London Greater London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
11 May 2016 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
11 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 May 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Pedro Ros on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Pedro Ros on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Ms Linda Anne Wake on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Ms Linda Anne Wake on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Anthony Martin Foye on 18 March 2016 (2 pages) |
29 January 2016 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 18 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 18 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John Michael Heath as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of John Michael Heath as a secretary on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John Michael Heath as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Pedro Ros as a director on 18 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6LH to 6-14 Underwood Street London Greater London N1 7JQ on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 18 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Pedro Ros as a director on 18 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Anthony Martin Foye as a director on 18 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 18 January 2016 (2 pages) |
22 January 2016 | Appointment of Ms Linda Anne Wake as a director on 18 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of John Michael Heath as a secretary on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Nigel Francis Chivers as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Ms Linda Anne Wake as a director on 18 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Philip Joseph Brown as a director on 18 January 2016 (1 page) |
14 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
10 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
10 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
8 February 2015 | Termination of appointment of Peter James Merry as a director on 31 October 2014 (1 page) |
8 February 2015 | Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015 (2 pages) |
8 February 2015 | Termination of appointment of Peter James Merry as a director on 31 October 2014 (1 page) |
8 February 2015 | Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 15 January 2015 (2 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
6 September 2012 | Appointment of Dr Philip Joseph Brown as a director (2 pages) |
6 September 2012 | Appointment of Mr Nigel Francis Chivers as a director (2 pages) |
6 September 2012 | Appointment of Dr Philip Joseph Brown as a director (2 pages) |
6 September 2012 | Appointment of Mr Nigel Francis Chivers as a director (2 pages) |
9 August 2012 | Annual return made up to 27 October 2011 with a full list of shareholders
|
9 August 2012 | Annual return made up to 27 October 2011 with a full list of shareholders
|
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders
|
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders
|
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Mr John Michael Heath on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr John Michael Heath on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr John Michael Heath on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6EA on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Secretary's details changed for Mr John Michael Heath on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Solitaire Tidebrook Road Wadhurst East Sussex TN5 6EA on 16 November 2010 (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Director's details changed for Peter James Merry on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Michael Heath on 27 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Peter James Merry on 27 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr John Michael Heath on 27 October 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from bramblebank turners green road wadhurst east sussex TN5 6EA (1 page) |
24 November 2008 | Director and secretary's change of particulars / john heath / 24/11/2008 (2 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from bramblebank turners green road wadhurst east sussex TN5 6EA (1 page) |
24 November 2008 | Director and secretary's change of particulars / john heath / 24/11/2008 (2 pages) |
24 November 2008 | Location of debenture register (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Location of debenture register (1 page) |
18 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
18 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members
|
27 November 2006 | Return made up to 27/10/06; full list of members
|
18 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
18 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
22 November 2005 | Return made up to 27/10/05; full list of members
|
22 November 2005 | Return made up to 27/10/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
30 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
28 October 2003 | Return made up to 27/10/03; full list of members
|
28 October 2003 | Return made up to 27/10/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
10 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 27/10/01; full list of members
|
1 November 2001 | Return made up to 27/10/01; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: bramblebank turners green road wadhurst east sussex TN5 5EA (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: bramblebank turners green road wadhurst east sussex TN5 5EA (1 page) |
3 November 2000 | Ad 27/10/00-27/10/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2000 | Ad 27/10/00-27/10/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2000 | Incorporation (15 pages) |
27 October 2000 | Incorporation (15 pages) |