Bidborough
Tunbridge Wells
Kent
TN4 0UX
Director Name | Mr Kevin Rooney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 04 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodland Way Bidborough Tunbridge Wells Kent TN4 0UX |
Director Name | Mrs Sarah Jane Rooney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Mr Kevin Rooney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 5 Woodland Way Bidborough Tunbridge Wells Kent TN4 0UX |
Director Name | Glenn Alan Tipple |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 35 Lyndhurst Road Bexleyheath Kent DA7 6DG |
Secretary Name | Glenn Alan Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 35 Lyndhurst Road Bexleyheath Kent DA7 6DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Fr Tax Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Website | onlineflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2516000 |
Telephone region | Unknown |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
20k at £0.01 | Kevin Rooney 50.00% Ordinary |
---|---|
20k at £0.01 | Sarah Jane Rooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £686,789 |
Cash | £468,180 |
Current Liabilities | £140,318 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
11 June 2020 | Liquidators' statement of receipts and payments to 17 April 2020 (10 pages) |
---|---|
13 May 2019 | Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 May 2019 (2 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Declaration of solvency (5 pages) |
10 May 2019 | Appointment of a voluntary liquidator (4 pages) |
10 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
4 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 July 2017 | Notification of Sarah Rooney as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Kevin Rooney as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Kevin Rooney as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sarah Rooney as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
27 June 2016 | Termination of appointment of Fr Tax Solutions Limited as a director on 31 March 2016 (1 page) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Fr Tax Solutions Limited as a director on 31 March 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Appointment of Sarah Jane Rooney as a director on 1 January 2016 (2 pages) |
11 April 2016 | Appointment of Sarah Jane Rooney as a director on 1 January 2016 (2 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Mr Kevin Rooney as a director (2 pages) |
15 February 2012 | Appointment of Mr Kevin Rooney as a director (2 pages) |
14 February 2012 | Termination of appointment of Kevin Rooney as a director (1 page) |
14 February 2012 | Appointment of Fr Tax Solutions Limited as a director (2 pages) |
14 February 2012 | Termination of appointment of Kevin Rooney as a director (1 page) |
14 February 2012 | Appointment of Fr Tax Solutions Limited as a director (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Finsbury Robinson West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Finsbury Robinson West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2010 | Director's details changed for Kevin Rooney on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Kevin Rooney on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Kevin Rooney on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Director's change of particulars / kevin rooney / 01/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / sarah rooney / 01/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / sarah rooney / 01/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / kevin rooney / 01/12/2008 (1 page) |
25 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 December 2005 | Ad 22/05/05--------- £ si 2@1 (2 pages) |
13 December 2005 | Ad 22/05/05--------- £ si 2@1 (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: c/o lantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: c/o lantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (2 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members
|
12 July 2004 | Return made up to 18/06/04; full list of members
|
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
26 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (19 pages) |
18 June 2001 | Incorporation (19 pages) |