About

Registered Number: 04693069
Date of Incorporation: 11/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 16c Sandown Road, Lake, Sandown, Isle Of Wight, PO36 9JP

 

Based in Sandown in Isle Of Wight, Floor Design (Iw) Ltd was setup in 2003, it has a status of "Active". There are 5 directors listed as Watkins, Denise, Watkins, Douglas, Watkins, Shaun Thomas, Allegri Secretarial Services Ltd, Lucas, Amanda for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Denise 11 March 2003 - 1
WATKINS, Douglas 11 March 2003 - 1
WATKINS, Shaun Thomas 11 March 2003 - 1
LUCAS, Amanda 11 March 2003 12 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ALLEGRI SECRETARIAL SERVICES LTD 11 March 2003 11 March 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 28 January 2013
AA01 - Change of accounting reference date 20 December 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363a - Annual Return 01 March 2005
AA - Annual Accounts 16 November 2004
225 - Change of Accounting Reference Date 08 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 April 2008 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Legal mortgage 30 September 2005 Fully Satisfied

N/A

Debenture 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.