Company NameThe Flooring Co (London) Ltd
DirectorClaire Butt
Company StatusActive
Company Number09422399
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Claire Butt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address28 Clyde Terrace
London
SE23 2BA
Secretary NameClaire Butt
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address28 Clyde Terrace
London
SE23 2BA
Director NameMr John Edward Butt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2017)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Place
London
SE16 5NZ

Contact

Websitelondoncarpetandflooring.com
Email address[email protected]
Telephone020 72321903
Telephone regionLondon

Location

Registered Address28 Clyde Terrace
London
SE23 2BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
13 December 2023Registered office address changed from Unit Cf605 Cannon Wharf Pell Street London SE8 5EN England to 28 Clyde Terrace London SE23 2BA on 13 December 2023 (1 page)
27 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
7 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 28 February 2022 (6 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
29 July 2021Registered office address changed from Kemp House 152-160 City Road London Greater London EC1V 2NX England to Unit Cf605 Cannon Wharf Pell Street London SE8 5EN on 29 July 2021 (1 page)
27 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
24 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 April 2018Registered office address changed from 4 Heron Place Rotherhithe Street London SE16 5NZ United Kingdom to Kemp House 152-160 City Road London Greater London EC1V 2NX on 16 April 2018 (1 page)
13 April 2018Secretary's details changed for Claire Butt on 13 April 2018 (1 page)
13 April 2018Director's details changed for Mrs Claire Butt on 13 April 2018 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
19 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 March 2017Termination of appointment of John Edward Butt as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of John Edward Butt as a director on 1 March 2017 (1 page)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
18 January 2016Appointment of Mr John Edward Butt as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr John Edward Butt as a director on 18 January 2016 (2 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
(21 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
(21 pages)