Company NameHampshire Barnes Ltd
DirectorGavin Mullins
Company StatusActive
Company Number07363546
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Previous NameThe Wood Flooring Shop Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Mullins
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr David Grady
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Contact

Websitethewoodflooringshop.com
Telephone020 89497848
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1David Grady
50.00%
Ordinary
500 at £1Gavin Mullins
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,433
Current Liabilities£88,364

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

9 November 2010Delivered on: 11 November 2010
Persons entitled: Kougar Tool Hire Limited

Classification: Rent deposit deed
Secured details: £3600 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

15 November 2023Director's details changed for Mr David Michael Grady on 8 May 2023 (2 pages)
15 November 2023Change of details for Mr David Michael Grady as a person with significant control on 8 May 2023 (2 pages)
18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 February 2023Appointment of Mr David Michael Grady as a director on 30 January 2023 (2 pages)
2 February 2023Satisfaction of charge 1 in full (1 page)
21 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 February 2017Director's details changed for Mr Gavin Mullins on 27 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Gavin Mullins on 27 January 2017 (2 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
3 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
3 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(3 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Company name changed the wood flooring shop LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed the wood flooring shop LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2010Termination of appointment of David Grady as a director (1 page)
6 September 2010Termination of appointment of David Grady as a director (1 page)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)