Esher
Surrey
KT10 9QY
Director Name | Mr James George Ellis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Project Manager |
Correspondence Address | 27 Felmingham Road Anerley London SE20 7YD |
Director Name | Mr Adrian Carter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Duncan Spencer Carter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Warley & Warley Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Website | www.flooringdirectltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0268968 |
Telephone region | Unknown |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr James George Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,874 |
Cash | £18,679 |
Current Liabilities | £8,359 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
12 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
24 May 2021 | Cessation of Adrian Carter as a person with significant control on 5 February 2021 (1 page) |
24 May 2021 | Appointment of Mr Jonathan Mark Randle as a director on 5 February 2021 (2 pages) |
24 May 2021 | Termination of appointment of Duncan Spencer Carter as a director on 5 February 2021 (1 page) |
24 May 2021 | Cessation of Duncan Spencer Carter as a person with significant control on 5 February 2021 (1 page) |
24 May 2021 | Notification of Jail Holdings Limited as a person with significant control on 5 February 2021 (2 pages) |
24 May 2021 | Termination of appointment of Adrian Carter as a director on 5 February 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
3 September 2019 | Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary on 8 July 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 September 2018 | Cessation of James George Ellis as a person with significant control on 6 April 2016 (1 page) |
24 September 2018 | Second filing of Confirmation Statement dated 14/07/2016 (11 pages) |
5 September 2018 | Termination of appointment of James George Ellis as a director on 1 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
5 September 2018 | Appointment of Mr Adrian Carter as a director on 1 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Duncan Spencer Carter as a director on 1 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
13 July 2017 | Notification of James George Ellis as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of James George Ellis as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates
|
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page) |
18 February 2014 | Secretary's details changed for Warley & Warley Company Secretarial Limited on 12 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 17 February 2014 (1 page) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
14 July 2008 | Incorporation (30 pages) |
14 July 2008 | Incorporation (30 pages) |