London
N1 1TY
Director Name | Mr Brian Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 913 Fulham Road London SW6 5HU |
Secretary Name | Mrs Kathleen Mary Hawkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2000(same day as company formation) |
Role | Flooring Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grasmere Avenue London W3 6JT |
Director Name | Mr Benjamin Alexander Hawkes |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Milner Square London N1 1TY |
Director Name | Barrie Iain Ward |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Flooring Retailer |
Country of Residence | England |
Correspondence Address | 8 Kelly Way Chadwell Heath Essex RM6 6XH |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Website | theflooringgroup.co.uk |
---|---|
Telephone | 020 76091234 |
Telephone region | London |
Registered Address | 27 Grasmere Avenue London W3 6JT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brian Hawkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,100,292 |
Gross Profit | £700,874 |
Net Worth | £107,005 |
Cash | £167,712 |
Current Liabilities | £164,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
3 February 2015 | Delivered 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 2007 | Delivered 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 |
26 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 February 2021 | Change of details for Mr Benjamin Alexander Hawkes as a person with significant control on 29 January 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Brian Hawkes on 3 February 2021 (2 pages) |
29 January 2021 | Cessation of Brian Hawkes as a person with significant control on 29 January 2021 (1 page) |
29 January 2021 | Notification of Benjamin Alexander Hawkes as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Director's details changed for Mrs Kathleen Mary Hawkes on 1 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mrs Kathleen Mary Hawkes on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Brian Hawkes on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Benjamin Alexander Hawkes on 9 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mrs Kathleen Mary Hawkes on 8 October 2017 (1 page) |
9 October 2017 | Secretary's details changed for Mrs Kathleen Mary Hawkes on 8 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Benjamin Alexander Hawkes on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Brian Hawkes on 9 October 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 February 2015 | Registration of charge 041163230002, created on 3 February 2015 (11 pages) |
24 February 2015 | Registration of charge 041163230002, created on 3 February 2015 (11 pages) |
24 February 2015 | Registration of charge 041163230002, created on 3 February 2015 (11 pages) |
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages) |
13 November 2014 | Registered 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 2014 | Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages) |
13 November 2014 | Registered 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 2014 | Appointment of Mr Benjamin Hawkes as a director on 3 November 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 29/11/07; full list of members (3 pages) |
1 April 2008 | Return made up to 29/11/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Company name changed the hampstead flooring co LTD\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed the hampstead flooring co LTD\certificate issued on 13/06/06 (2 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
27 November 2002 | Return made up to 29/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 29/11/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
27 July 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
29 November 2000 | Incorporation (19 pages) |
29 November 2000 | Incorporation (19 pages) |