About

Registered Number: 04762979
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 92 Battersea Rise, Battersea, London, SW11 1EJ

 

Waxed Floors Ltd was registered on 13 May 2003 and are based in London, it has a status of "Active". This company has 6 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBAN METCALFE, Sarah Juliette 30 March 2004 06 February 2007 1
SCHIRLBAUER, Christof 13 May 2003 23 July 2004 1
Secretary Name Appointed Resigned Total Appointments
SCHIRLBAUER, Amy Lauren 01 May 2013 - 1
ALBAN METCALFE, Robert John 26 July 2004 18 December 2006 1
ALBAN-METCALFE, Sarah Juliette 13 May 2003 26 July 2004 1
SCHIRLBAUER, Martina Ulrike 18 December 2006 01 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 25 May 2013
AP03 - Appointment of secretary 25 May 2013
TM02 - Termination of appointment of secretary 25 May 2013
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 12 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
CERTNM - Change of name certificate 18 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 03 September 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.