Walthamstow
London
E17 8AA
Director Name | Mr Nicholas John Carlin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Station Road Walthamstow London E17 8AA |
Secretary Name | Miss Marcia Long |
---|---|
Status | Current |
Appointed | 19 January 2016(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 17a Station Road Walthamstow London E17 8AA |
Director Name | Mr Alan George William Long |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 1 Woodbury Hill Loughton Essex IG10 1JB |
Director Name | Mrs Blanche Long |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbury Hill Loughton Essex IG10 1JB |
Secretary Name | Mrs Blanche Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(27 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbury Hill Loughton Essex IG10 1JB |
Website | www.floorcraft.co.uk |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Steven Long 75.99% Ordinary A |
---|---|
1.3k at £1 | Nicholas Carlin 5.02% Ordinary B |
5k at £1 | Blanche Long 19.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £543,730 |
Cash | £99,919 |
Current Liabilities | £853,452 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 5 December 2023 (overdue) |
18 June 2020 | Delivered on: 26 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 June 2018 | Delivered on: 20 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 August 2011 | Delivered on: 3 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 July 1982 | Delivered on: 7 August 1982 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 12/14 st. James street london. E.17. Outstanding |
15 March 1976 | Delivered on: 19 March 1976 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, land at 12, st. James street london, E.17. Outstanding |
20 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
13 October 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
28 July 2020 | Director's details changed for Mr. Steven Long on 28 July 2020 (2 pages) |
26 June 2020 | Registration of charge 008580720005, created on 18 June 2020 (41 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
3 December 2018 | Satisfaction of charge 1 in full (4 pages) |
3 December 2018 | Satisfaction of charge 2 in full (4 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
21 June 2018 | Satisfaction of charge 3 in full (1 page) |
20 June 2018 | Registration of charge 008580720004, created on 14 June 2018 (20 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Termination of appointment of Blanche Long as a director on 3 February 2016 (1 page) |
5 April 2016 | Termination of appointment of Blanche Long as a director on 3 February 2016 (1 page) |
21 January 2016 | Appointment of Miss Marcia Long as a secretary on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Blanche Long as a secretary on 19 January 2016 (1 page) |
21 January 2016 | Appointment of Miss Marcia Long as a secretary on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Blanche Long as a secretary on 19 January 2016 (1 page) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Appointment of Mr Nicholas John Carlin as a director (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mr Steven Long on 25 November 2011 (2 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Director's details changed for Steven Long on 8 July 2010 (3 pages) |
2 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Steven Long on 8 July 2010 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 November 2009 | Director's details changed for Steven Long on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mrs Blanche Long on 24 November 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
16 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 December 2007 | Return made up to 21/11/07; no change of members (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 February 2006 | Return made up to 21/11/05; full list of members (7 pages) |
2 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 January 2004 | Return made up to 21/11/03; full list of members
|
14 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 November 2001 | Return made up to 21/11/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 November 1999 | Return made up to 21/11/99; full list of members
|
14 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
26 February 1996 | New director appointed (2 pages) |
6 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
2 September 1965 | Certificate of incorporation (1 page) |