WOOD FLOOR SURBITON LTD
BECKENHAM ROSEWOOD FLOORS LIMITED

Hellopages » Greater London » Bromley » BR3 1DZ
Company number 05930451
Status Active
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address 264 HIGH STREET, BECKENHAM, KENT, BR3 1DZ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of WOOD FLOOR SURBITON LTD are www.woodfloorsurbiton.co.uk, and www.wood-floor-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Wood Floor Surbiton Ltd is a Private Limited Company. The company registration number is 05930451. Wood Floor Surbiton Ltd has been working since 11 September 2006. The present status of the company is Active. The registered address of Wood Floor Surbiton Ltd is 264 High Street Beckenham Kent Br3 1dz. The company`s financial liabilities are £8.19k. It is £-12.86k against last year. The cash in hand is £14.71k. It is £-15.27k against last year. And the total assets are £77.08k, which is £-11.62k against last year. OSBORNE, Dawn Louise is a Secretary of the company. MAULE, Simon Robert is a Director of the company. OSBORNE TULLOCH, Rosemary is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


wood floor surbiton Key Finiance

LIABILITIES £8.19k
-62%
CASH £14.71k
-51%
TOTAL ASSETS £77.08k
-14%
All Financial Figures

Current Directors

Secretary
OSBORNE, Dawn Louise
Appointed Date: 11 September 2006

Director
MAULE, Simon Robert
Appointed Date: 01 May 2008
50 years old

Director
OSBORNE TULLOCH, Rosemary
Appointed Date: 11 September 2006
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Ms Rosemary Osborne-Tulloch
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOD FLOOR SURBITON LTD Events

30 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 23 more events
02 Oct 2006
Secretary resigned
02 Oct 2006
New secretary appointed
02 Oct 2006
Director resigned
02 Oct 2006
New director appointed
11 Sep 2006
Incorporation

WOOD FLOOR SURBITON LTD Charges

9 December 2008
Rent deposit deed
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Peter Christopher Sutton and Rosemary Jane Hosp
Description: The deposit of £3,000 plus accrued interest standing to the…
3 April 2007
Rent deposit deed
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Mulberry Partnership
Description: Rent deposit monies in the sum of £5,000.00.