COMPLETELY FLOORED LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4AS

Company number 04131225
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address 1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of COMPLETELY FLOORED LIMITED are www.completelyfloored.co.uk, and www.completely-floored.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Completely Floored Limited is a Private Limited Company. The company registration number is 04131225. Completely Floored Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Completely Floored Limited is 1 Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. . HESLING, Alan is a Secretary of the company. HESLING, Alan is a Director of the company. HESLING, Margaret Honora is a Director of the company. Secretary COIA, Gusto Ronald has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
HESLING, Alan
Appointed Date: 07 March 2005

Director
HESLING, Alan
Appointed Date: 27 December 2000
76 years old

Director
HESLING, Margaret Honora
Appointed Date: 27 December 2000
76 years old

Resigned Directors

Secretary
COIA, Gusto Ronald
Resigned: 07 March 2005
Appointed Date: 27 December 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Nominee Director
GLASSMILL LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

Alan Hesling
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Margaret Honora Hesling
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETELY FLOORED LIMITED Events

11 Jan 2017
Confirmation statement made on 27 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
19 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 40 more events
08 Apr 2002
New director appointed
25 Oct 2001
Registered office changed on 25/10/01 from: the glassmill 1 battersea bridge road london SW11 3BZ
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
27 Dec 2000
Incorporation

COMPLETELY FLOORED LIMITED Charges

15 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…