Company NameFuture Floors Limited
DirectorsFrederick Henry Warren and Alan Ronald Hill-Johnson
Company StatusActive
Company Number04697770
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

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 NameMr Frederick Henry Warren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Director NameMr Alan Ronald Hill-Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameMr Alan Ronald Hill-Johnson
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteaddlestonecarpetsandbeds.com
Email address[email protected]
Telephone01932 841232
Telephone regionWeybridge

Location

Registered Address125 Station Road
Addlestone
Surrey
KT15 2AT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

1 at £1Alan Ronald Hill-johnson
50.00%
Ordinary
1 at £1Frederick Henry Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£73,953
Cash£44,002
Current Liabilities£48,852

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 March 2017Director's details changed for Mr Alan Ronald Hill Johnson on 14 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr Alan Ronald Hill Johnson on 14 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr Alan Ronald Hill Johnson on 14 March 2017 (1 page)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Mr Alan Ronald Hill Johnson on 14 March 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 March 2012Director's details changed for Alan Ronald Hill Johnson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Alan Ronald Hill Johnson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Frederick Henry Warren on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Frederick Henry Warren on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Ronald Hill Johnson on 16 March 2012 (1 page)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Secretary's details changed for Alan Ronald Hill Johnson on 16 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
3 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
8 July 2008Return made up to 14/03/08; full list of members (4 pages)
8 July 2008Return made up to 14/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
20 April 2007Return made up to 14/03/07; full list of members (2 pages)
20 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
7 April 2006Return made up to 14/03/06; full list of members (7 pages)
7 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
3 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
4 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
4 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
31 March 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003New secretary appointed;new director appointed (1 page)
17 March 2003New secretary appointed;new director appointed (1 page)
14 March 2003Incorporation (30 pages)
14 March 2003New director appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (30 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2003Registered office changed on 14/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)