SOLID FLOOR LTD.
LONDON SOLID DEVELOPMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 3HG

Company number 03287805
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address 53 PEMBRIDGE ROAD, NOTTING HILL, LONDON, W11 3HG
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Registration of charge 032878050003, created on 31 March 2016. The most likely internet sites of SOLID FLOOR LTD. are www.solidfloor.co.uk, and www.solid-floor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Solid Floor Ltd is a Private Limited Company. The company registration number is 03287805. Solid Floor Ltd has been working since 04 December 1996. The present status of the company is Active. The registered address of Solid Floor Ltd is 53 Pembridge Road Notting Hill London W11 3hg. . BLES, Eelke Jan is a Director of the company. WEEMS, Robert Antony is a Director of the company. Secretary BECKETT, Malcolm James has been resigned. Secretary BLES, Eelke Jan has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DERRINGTONS LIMITED has been resigned. Secretary ENTERPRISE ADMINISTRATION LIMITED has been resigned. Director ARMOUR, Jonathan has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director ROWELL, Martin Eric has been resigned. Director WHITTAKER, Timothy John has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
BLES, Eelke Jan
Appointed Date: 04 December 1996
59 years old

Director
WEEMS, Robert Antony
Appointed Date: 01 April 2012
59 years old

Resigned Directors

Secretary
BECKETT, Malcolm James
Resigned: 19 December 1997
Appointed Date: 04 December 1996

Secretary
BLES, Eelke Jan
Resigned: 24 May 2004
Appointed Date: 19 December 1997

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Secretary
DERRINGTONS LIMITED
Resigned: 17 July 2014
Appointed Date: 15 February 2012

Secretary
ENTERPRISE ADMINISTRATION LIMITED
Resigned: 12 March 2009
Appointed Date: 24 May 2004

Director
ARMOUR, Jonathan
Resigned: 02 April 2004
Appointed Date: 18 January 2000
64 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Director
ROWELL, Martin Eric
Resigned: 02 April 2004
Appointed Date: 19 December 1997
68 years old

Director
WHITTAKER, Timothy John
Resigned: 30 September 2000
Appointed Date: 18 January 2000
65 years old

Persons With Significant Control

Rock Solid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLID FLOOR LTD. Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Apr 2016
Registration of charge 032878050003, created on 31 March 2016
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,250

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
12 Dec 1996
New secretary appointed
12 Dec 1996
New director appointed
12 Dec 1996
Secretary resigned
12 Dec 1996
Director resigned
04 Dec 1996
Incorporation

SOLID FLOOR LTD. Charges

31 March 2016
Charge code 0328 7805 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 21 May 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 69 new kings road fulham and 1A…
25 February 1998
Debenture
Delivered: 28 February 1998
Status: Satisfied on 21 May 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…