Company Name24/7 Flooring Limited
DirectorStephen William Basri
Company StatusActive
Company Number04208433
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Previous NameBasri Flooring Limited

Business Activity

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

Directors

Director NameMr Stephen William Basri
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMiss Samantha May Roberts
StatusCurrent
Appointed31 May 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMiss Wendy Cheryl Roberts
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Gubbins Lane
Harold Wood
Essex
RM3 0DP
Director NameMiss Wendy Cheryl Roberts
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Gubbins Lane
Harold Wood
Essex
RM3 0DP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stephen William Basri
50.00%
Ordinary A
100 at £1Stephen William Basri
50.00%
Ordinary B

Financials

Year2014
Net Worth£483
Current Liabilities£68,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

7 July 2008Delivered on: 8 July 2008
Satisfied on: 29 September 2012
Persons entitled: Thomas Bates & Son Limited

Classification: Lease
Secured details: £2,750.00 due or to become due from the company to the chargee.
Particulars: £2,750 relating to unit 37D bates industrial estate, church road, harold wood, romford, essex.
Fully Satisfied
4 July 2005Delivered on: 5 July 2005
Satisfied on: 19 September 2012
Persons entitled: Thomas Bates and Son Limited

Classification: Lease
Secured details: £2,750.00 due or to become due from the company to.
Particulars: £2,750.00. see the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Stephen William Basri on 1 May 2021 (2 pages)
11 May 2021Change of details for Mr Stephen William Basri as a person with significant control on 1 May 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page)
11 November 2020Registered office address changed from , 11 Queens Road, Brentwood, Essex, CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page)
3 June 2020Appointment of Miss Samantha May Roberts as a secretary on 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
8 June 2016Director's details changed for Mr Stephen William Basri on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Mr Stephen William Basri on 1 January 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(4 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from , Abacus House, 68a North Street, Romford, Essex, RM1 1DA on 17 March 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Wendy Cheryl Roberts on 30 April 2010 (2 pages)
17 June 2010Termination of appointment of Wendy Roberts as a director (1 page)
17 June 2010Termination of appointment of Wendy Roberts as a director (1 page)
17 June 2010Director's details changed for Stephen William Basri on 30 April 2010 (2 pages)
17 June 2010Director's details changed for Wendy Cheryl Roberts on 30 April 2010 (2 pages)
17 June 2010Termination of appointment of Wendy Roberts as a secretary (1 page)
17 June 2010Termination of appointment of Wendy Roberts as a secretary (1 page)
17 June 2010Director's details changed for Stephen William Basri on 30 April 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Return made up to 30/04/08; no change of members (7 pages)
12 June 2008Return made up to 30/04/08; no change of members (7 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 May 2007Return made up to 30/04/07; no change of members (7 pages)
30 May 2007Return made up to 30/04/07; no change of members (7 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
20 September 2006Return made up to 30/04/06; full list of members (7 pages)
20 September 2006Return made up to 30/04/06; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Company name changed basri flooring LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed basri flooring LIMITED\certificate issued on 30/12/04 (2 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
1 June 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2003Return made up to 30/04/03; no change of members (6 pages)
31 May 2003Return made up to 30/04/03; no change of members (6 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 May 2002Return made up to 30/04/02; full list of members (6 pages)
11 June 2001Ad 30/04/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
11 June 2001Ad 30/04/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Registered office changed on 10/05/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page)
30 April 2001Incorporation (16 pages)
30 April 2001Incorporation (16 pages)