6-9 Charterhouse Square
London
EC1M 6EY
Director Name | Daniel Roderick Davis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Hans-Dieter Bock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 May 2008) |
Role | Solicitor |
Correspondence Address | 26 St James's Place London SW1A 1NH |
Director Name | Michael Sears |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Devonshire Mews South London W1G 6QS |
Director Name | Jochen Wodok |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 May 2008) |
Role | Area Manager Finance And Accou |
Correspondence Address | Am Wald 7 Wiesbaden 65207 |
Secretary Name | Michael Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Devonshire Mews South London W1G 6QS |
Director Name | Mr Stuart Campbell Melsom |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 2010) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 North Approach Moor Park North Approach Middlesex HA6 2JG |
Secretary Name | Mr Stuart Campbell Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Website | www.advantaindia.com |
---|---|
Email address | [email protected] |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2.1m at £1 | Florin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,087 |
Cash | £306 |
Current Liabilities | £69,311 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 June |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
26 September 2022 | Director's details changed for Mr John William Cutts on 27 May 2022 (2 pages) |
30 June 2022 | Director's details changed for Daniel Roderick Davis on 30 June 2022 (2 pages) |
21 June 2022 | Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
29 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page) |
6 March 2022 | Registered office address changed from 14 Charterhouse Square London EC1M 6AX to 21 Bedford Square London WC1B 3HH on 6 March 2022 (1 page) |
6 March 2022 | Appointment of Daniel Roderick Davis as a director on 2 March 2022 (2 pages) |
24 February 2022 | Micro company accounts made up to 30 June 2020 (4 pages) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
25 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
9 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
2 November 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
8 November 2017 | Change of details for Florin Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
8 November 2017 | Change of details for Florin Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
21 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 November 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
18 November 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
12 November 2014 | Registered office address changed from 75-79 Knightsbridge London SW1X 7RB to 14 Charterhouse Square London EC1M 6AX on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 75-79 Knightsbridge London SW1X 7RB to 14 Charterhouse Square London EC1M 6AX on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 August 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Stuart Melsom as a secretary (1 page) |
24 October 2012 | Termination of appointment of Stuart Melsom as a secretary (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of Stuart Melsom as a director (1 page) |
9 August 2010 | Termination of appointment of Stuart Melsom as a director (1 page) |
5 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 August 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 July 2010 | Appointment of Mr Stuart Campbell Melsom as a director (1 page) |
1 July 2010 | Appointment of Mr Stuart Campbell Melsom as a director (1 page) |
24 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
24 June 2010 | Resignation of an auditor (2 pages) |
24 June 2010 | Resignation of an auditor (2 pages) |
24 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 2010 | Re-registration of Memorandum and Articles (20 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 2010 | Resolutions
|
24 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
24 June 2010 | Re-registration of Memorandum and Articles (20 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Director's details changed for Mr John William Cutts on 15 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John William Cutts on 15 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 18A st jamess place london SW1A 1NH (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 18A st jamess place london SW1A 1NH (1 page) |
10 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 December 2008 | Location of debenture register (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 May 2008 | Secretary appointed mr stuart campbell melsom (1 page) |
22 May 2008 | Secretary appointed mr stuart campbell melsom (1 page) |
22 May 2008 | Director appointed mr john cutts (2 pages) |
22 May 2008 | Director appointed mr john cutts (2 pages) |
20 May 2008 | Appointment terminated director jochen wodok (1 page) |
20 May 2008 | Appointment terminated director hans-dieter bock (1 page) |
20 May 2008 | Appointment terminated director jochen wodok (1 page) |
20 May 2008 | Appointment terminated director hans-dieter bock (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 October 2000 | Return made up to 15/10/00; full list of members
|
24 October 2000 | Return made up to 15/10/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 November 1997 | Return made up to 15/10/97; no change of members
|
18 November 1997 | Return made up to 15/10/97; no change of members
|
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 50 upper brook street london W1Y 1PG (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 50 upper brook street london W1Y 1PG (1 page) |
14 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
14 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 November 1995 | Return made up to 15/10/95; full list of members (8 pages) |
6 November 1995 | Return made up to 15/10/95; full list of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
25 May 1989 | Wd 16/05/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 2050000/4050000 (2 pages) |
25 May 1989 | Wd 16/05/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 2050000/4050000 (2 pages) |
27 April 1989 | Wd 17/04/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 149998/2149998 (2 pages) |
27 April 1989 | Wd 17/04/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 149998/2149998 (2 pages) |
12 March 1986 | Company name changed\certificate issued on 12/03/86 (2 pages) |
12 March 1986 | Company name changed\certificate issued on 12/03/86 (2 pages) |
13 December 1985 | Incorporation (13 pages) |
13 December 1985 | Incorporation (13 pages) |