Company NameThe Flooring Group Limited
Company StatusActive
Company Number04116323
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NameThe Hampstead Flooring Co Ltd

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 NameMrs Kathleen Mary Hawkes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleFlooring Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Milner Square
London
N1 1TY
Director NameMr Brian Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address913 Fulham Road
London
SW6 5HU
Secretary NameMrs Kathleen Mary Hawkes
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleFlooring Retailer
Country of ResidenceUnited Kingdom
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameMr Benjamin Alexander Hawkes
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Milner Square
London
N1 1TY
Director NameBarrie Iain Ward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleFlooring Retailer
Country of ResidenceEngland
Correspondence Address8 Kelly Way
Chadwell Heath
Essex
RM6 6XH
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Contact

Websitetheflooringgroup.co.uk
Telephone020 76091234
Telephone regionLondon

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian Hawkes
100.00%
Ordinary

Financials

Year2014
Turnover£2,100,292
Gross Profit£700,874
Net Worth£107,005
Cash£167,712
Current Liabilities£164,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

3 February 2015Delivered on: 24 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 tufnell house 14 pleasant place london t/n AGL310697.
Outstanding
21 April 2007Delivered on: 28 April 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Change of details for Mr Benjamin Alexander Hawkes as a person with significant control on 29 January 2021 (2 pages)
3 February 2021Director's details changed for Mr Brian Hawkes on 3 February 2021 (2 pages)
29 January 2021Cessation of Brian Hawkes as a person with significant control on 29 January 2021 (1 page)
29 January 2021Notification of Benjamin Alexander Hawkes as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Director's details changed for Mrs Kathleen Mary Hawkes on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mrs Kathleen Mary Hawkes on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Brian Hawkes on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Benjamin Alexander Hawkes on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Mrs Kathleen Mary Hawkes on 8 October 2017 (1 page)
9 October 2017Secretary's details changed for Mrs Kathleen Mary Hawkes on 8 October 2017 (1 page)
9 October 2017Director's details changed for Mr Benjamin Alexander Hawkes on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Brian Hawkes on 9 October 2017 (2 pages)
8 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 February 2015Registration of charge 041163230002, created on 3 February 2015 (11 pages)
24 February 2015Registration of charge 041163230002, created on 3 February 2015 (11 pages)
24 February 2015Registration of charge 041163230002, created on 3 February 2015 (11 pages)
14 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
13 November 2014Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages)
13 November 2014Registered office address changed from 9 Wimpole Street London W1G 9SR to 27 Grasmere Avenue London W3 6JT on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages)
13 November 2014Registered office address changed from 9 Wimpole Street London W1G 9SR to 27 Grasmere Avenue London W3 6JT on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 29/11/08; full list of members (3 pages)
16 January 2009Return made up to 29/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 29/11/07; full list of members (3 pages)
1 April 2008Return made up to 29/11/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Company name changed the hampstead flooring co LTD\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed the hampstead flooring co LTD\certificate issued on 13/06/06 (2 pages)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
7 December 2004Return made up to 29/11/04; full list of members (5 pages)
7 December 2004Return made up to 29/11/04; full list of members (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2003Return made up to 29/11/03; full list of members (6 pages)
25 November 2003Return made up to 29/11/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
27 November 2002Return made up to 29/11/02; full list of members (6 pages)
27 November 2002Return made up to 29/11/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
27 July 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
29 November 2000Incorporation (19 pages)
29 November 2000Incorporation (19 pages)