Company NameFloorplanners Limited
DirectorRichard James Chipping
Company StatusActive
Company Number04728890
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard James Chipping
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr David Eric Nelson Chipping
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameAnita Kumari Chipping
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMs Anita Kumari Chipping
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(13 years after company formation)
Appointment Duration8 years (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.floorplanners.com
Telephone07 801228850
Telephone regionMobile

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Richard James Chipping
45.00%
Ordinary B
28 at £1David Eric Nelson Chipping
28.00%
Ordinary A
27 at £1Anita Kumari Chipping
27.00%
Ordinary A

Financials

Year2014
Net Worth£1,140
Cash£3,722
Current Liabilities£33,281

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
22 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
21 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 May 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 May 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
31 May 2018Director's details changed for Mr David Eric Nelson Chipping on 31 October 2017 (2 pages)
31 May 2018Director's details changed for Ms Anita Kumari Chipping on 31 October 2017 (2 pages)
11 May 2018Change of details for Mr David Eric Nelson Chipping as a person with significant control on 31 October 2017 (2 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
12 May 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 August 2016Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berkshire RG7 8AP to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berkshire RG7 8AP to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 17 August 2016 (1 page)
16 August 2016Director's details changed for Mr Richard James Chipping on 31 May 2016 (2 pages)
16 August 2016Director's details changed for Mr David Eric Nelson Chipping on 31 May 2016 (2 pages)
16 August 2016Secretary's details changed for Anita Kumari Chipping on 9 April 2016 (1 page)
16 August 2016Director's details changed for Mr David Eric Nelson Chipping on 31 May 2016 (2 pages)
16 August 2016Termination of appointment of Anita Kumari Chipping as a secretary on 9 April 2016 (1 page)
16 August 2016Secretary's details changed for Anita Kumari Chipping on 9 April 2016 (1 page)
16 August 2016Appointment of Ms Anita Kumari Chipping as a director on 10 April 2016 (2 pages)
16 August 2016Director's details changed for Mr Richard James Chipping on 31 May 2016 (2 pages)
16 August 2016Secretary's details changed for Anita Kumari Chadha on 29 November 2015 (1 page)
16 August 2016Appointment of Ms Anita Kumari Chipping as a director on 10 April 2016 (2 pages)
16 August 2016Termination of appointment of Anita Kumari Chipping as a secretary on 9 April 2016 (1 page)
16 August 2016Secretary's details changed for Anita Kumari Chadha on 29 November 2015 (1 page)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
21 April 2016Secretary's details changed for Anita Kumari Chadha on 21 January 2016 (1 page)
21 April 2016Secretary's details changed for Anita Kumari Chadha on 21 January 2016 (1 page)
20 April 2016Director's details changed for Mr David Eric Nelson Chipping on 21 January 2016 (2 pages)
20 April 2016Director's details changed for Mr David Eric Nelson Chipping on 21 January 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
9 July 2013Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Richard James Chipping on 9 July 2013 (2 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 April 2011Director's details changed for Richard James Chipping on 20 May 2010 (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Richard James Chipping on 20 May 2010 (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(4 pages)
24 May 2010Consolidation of shares on 17 May 2010 (5 pages)
24 May 2010Appointment of Richard James Chipping as a director (3 pages)
24 May 2010Consolidation of shares on 17 May 2010 (5 pages)
24 May 2010Appointment of Richard James Chipping as a director (3 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages)
17 May 2010Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages)
17 May 2010Director's details changed for David Eric Nelson Chipping on 5 January 2010 (2 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
17 April 2008Return made up to 09/04/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 April 2007Return made up to 09/04/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 1 andromeda house,, calleva park,, aldermaston berkshire RG7 8AP (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1 andromeda house,, calleva park,, aldermaston berkshire RG7 8AP (1 page)
13 April 2007Return made up to 09/04/07; full list of members (2 pages)
2 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 May 2006Return made up to 09/04/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2005Return made up to 09/04/05; full list of members (6 pages)
7 June 2005Return made up to 09/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 June 2004Return made up to 09/04/04; full list of members (6 pages)
11 June 2004Ad 10/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 10/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Return made up to 09/04/04; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
8 May 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)