Company NameFloorcraft Contractors (London) Limited
DirectorsSteven Long and Nicholas John Carlin
Company StatusLiquidation
Company Number00858072
CategoryPrivate Limited Company
Incorporation Date2 September 1965(58 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Steven Long
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(30 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Station Road
Walthamstow
London
E17 8AA
Director NameMr Nicholas John Carlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(46 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Station Road
Walthamstow
London
E17 8AA
Secretary NameMiss Marcia Long
StatusCurrent
Appointed19 January 2016(50 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address17a Station Road
Walthamstow
London
E17 8AA
Director NameMr Alan George William Long
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(27 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address1 Woodbury Hill
Loughton
Essex
IG10 1JB
Director NameMrs Blanche Long
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(27 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbury Hill
Loughton
Essex
IG10 1JB
Secretary NameMrs Blanche Long
NationalityBritish
StatusResigned
Appointed21 November 1992(27 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodbury Hill
Loughton
Essex
IG10 1JB

Contact

Websitewww.floorcraft.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Steven Long
75.99%
Ordinary A
1.3k at £1Nicholas Carlin
5.02%
Ordinary B
5k at £1Blanche Long
19.00%
Ordinary A

Financials

Year2014
Net Worth£543,730
Cash£99,919
Current Liabilities£853,452

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 November 2022 (1 year, 5 months ago)
Next Return Due5 December 2023 (overdue)

Charges

18 June 2020Delivered on: 26 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2018Delivered on: 20 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 August 2011Delivered 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 1982Delivered 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 1976Delivered 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

Filing History

20 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
13 October 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 28,520
(4 pages)
28 July 2020Director's details changed for Mr. Steven Long on 28 July 2020 (2 pages)
26 June 2020Registration of charge 008580720005, created on 18 June 2020 (41 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
10 September 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 28,080
(4 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 January 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
3 December 2018Satisfaction of charge 1 in full (4 pages)
3 December 2018Satisfaction of charge 2 in full (4 pages)
26 October 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 27,640
(4 pages)
21 June 2018Satisfaction of charge 3 in full (1 page)
20 June 2018Registration of charge 008580720004, created on 14 June 2018 (20 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Termination of appointment of Blanche Long as a director on 3 February 2016 (1 page)
5 April 2016Termination of appointment of Blanche Long as a director on 3 February 2016 (1 page)
21 January 2016Appointment of Miss Marcia Long as a secretary on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Blanche Long as a secretary on 19 January 2016 (1 page)
21 January 2016Appointment of Miss Marcia Long as a secretary on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Blanche Long as a secretary on 19 January 2016 (1 page)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 26,320
(6 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 26,320
(6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25,880
(6 pages)
30 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25,880
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 25,880
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 25,880
(4 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
15 August 2012Appointment of Mr Nicholas John Carlin as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mr Steven Long on 25 November 2011 (2 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Director's details changed for Steven Long on 8 July 2010 (3 pages)
2 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Steven Long on 8 July 2010 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 November 2009Director's details changed for Steven Long on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mrs Blanche Long on 24 November 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
16 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 December 2007Return made up to 21/11/07; no change of members (7 pages)
25 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 January 2007Return made up to 21/11/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Return made up to 21/11/05; full list of members (7 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 November 2004Return made up to 21/11/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
29 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 November 1998Return made up to 21/11/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 21/11/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 December 1996Return made up to 21/11/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
26 February 1996New director appointed (2 pages)
6 December 1995Return made up to 21/11/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
2 September 1965Certificate of incorporation (1 page)