Company NameLevel 1 Raised Flooring Limited
DirectorRoger Andrew Kemp
Company StatusActive
Company Number06596850
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger Andrew Kemp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleInterior Fit Out Contractor
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Secretary NameJessica Kemp
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Craig Steven Jensen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 November 2018)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitelevel1raisedflooring.com
Email address[email protected]
Telephone020 31418590
Telephone regionLondon

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andrew Kemp
50.00%
Ordinary
1 at £1Craig Steven Jensen
50.00%
Ordinary

Financials

Year2014
Net Worth£19,901
Cash£11,844
Current Liabilities£48,358

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

3 November 2023Change of details for Mr Roger Andrew Kemp as a person with significant control on 5 July 2022 (2 pages)
2 November 2023Director's details changed for Mr Roger Andrew Kemp on 5 July 2022 (2 pages)
13 September 2023Secretary's details changed for Jessica Kemp on 13 September 2023 (1 page)
13 September 2023Change of details for Mr Roger Andrew Kemp as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Roger Andrew Kemp on 13 September 2023 (2 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
21 November 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
9 November 2022Change of details for Mr Roger Andrew Kemp as a person with significant control on 5 July 2022 (2 pages)
9 November 2022Director's details changed for Mr Roger Andrew Kemp on 5 July 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 January 2022Confirmation statement made on 19 November 2021 with updates (5 pages)
24 November 2021Director's details changed for Mr Andrew Kemp on 24 November 2021 (2 pages)
24 November 2021Change of details for Mr Andrew Kemp as a person with significant control on 24 November 2021 (2 pages)
14 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
1 December 2020Second filing of Confirmation Statement dated 19 November 2019 (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 November 201919/11/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 01/12/2020.
(5 pages)
20 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 100
(4 pages)
20 September 2019Particulars of variation of rights attached to shares (2 pages)
20 September 2019Change of share class name or designation (2 pages)
20 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 July 2019Change of details for Mr Andrew Kemp as a person with significant control on 8 November 2018 (2 pages)
5 July 2019Cessation of Craig Steven Jensen as a person with significant control on 8 November 2018 (1 page)
25 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
15 November 2018Termination of appointment of Craig Steven Jensen as a director on 8 November 2018 (1 page)
5 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
16 January 2018Registered office address changed from Unit 1 Ground Floor 14 Triangle Road London E8 3RP to 67 Westow Street Upper Norwood London SE19 3RW on 16 January 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
3 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
3 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Director's details changed for Mr Craig Steven Jensen on 29 August 2013 (2 pages)
7 July 2014Director's details changed for Mr Craig Steven Jensen on 29 August 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 August 2013Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 29 August 2013 (1 page)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
16 July 2013Director's details changed for Mr Craig Steven Jensen on 21 May 2013 (2 pages)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
16 July 2013Director's details changed for Mr Craig Steven Jensen on 21 May 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 July 2012Director's details changed for Mr Craig Steven Jensen on 19 May 2012 (2 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Craig Steven Jensen on 19 May 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 July 2010Director's details changed for Andrew Kemp on 19 May 2010 (2 pages)
16 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Andrew Kemp on 19 May 2010 (2 pages)
16 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Craig Steven Jensen on 19 May 2010 (2 pages)
16 July 2010Director's details changed for Craig Steven Jensen on 19 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 November 2009Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom on 12 November 2009 (1 page)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
18 February 2009Director appointed craig steven jensen (1 page)
18 February 2009Director appointed craig steven jensen (1 page)
6 June 2008Secretary appointed jessica kemp (2 pages)
6 June 2008Director appointed andrew kemp (2 pages)
6 June 2008Secretary appointed jessica kemp (2 pages)
6 June 2008Director appointed andrew kemp (2 pages)
20 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
20 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
19 May 2008Incorporation (13 pages)
19 May 2008Incorporation (13 pages)