About

Registered Number: 03833507
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 31 Park Farm, Ermine Street, Buntingford, Hertfordshire, SG9 9AZ

 

24 Seven Interiors Ltd was registered on 31 August 1999 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of 24 Seven Interiors Ltd are listed as Clifton, Hayley, Clifton, Katherine Diane, Clifton, Luke Worsley, Warwick, Jan, Gifford, Katherine Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Katherine Diane 31 August 1999 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Hayley 30 September 2013 - 1
CLIFTON, Katherine Diane 06 April 2000 01 September 2008 1
CLIFTON, Luke Worsley 31 August 1999 06 April 2000 1
WARWICK, Jan 01 September 2008 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 October 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AD01 - Change of registered office address 12 March 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 22 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 18 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 16 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 23 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 12 July 2000
225 - Change of Accounting Reference Date 01 June 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2013 Outstanding

N/A

Legal charge 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.