About

Registered Number: 04131225
Date of Incorporation: 27/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Established in 2000, Completely Floored Ltd are based in Surrey, it has a status of "Active". Hesling, Alan, Hesling, Margaret Honora, Coia, Gusto Ronald are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLING, Alan 27 December 2000 - 1
HESLING, Margaret Honora 27 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COIA, Gusto Ronald 27 December 2000 07 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 11 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 July 2004
DISS40 - Notice of striking-off action discontinued 22 June 2004
AA - Annual Accounts 22 June 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.