Company NameClassiflora Imports Limited
DirectorsRicardo Castiglioni and George Andrew Georgiou
Company StatusActive
Company Number02201182
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Ricardo Castiglioni
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Secretary NameMrs Valerie Castiglioni
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr George Andrew Georgiou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Herford Road
Great Amwell
Ware
Hertfordshire
SG12 9RY
Director NameMr Benito Castiglioni
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address31 Roding View
Buckhurst Hill
Essex
IG9 6AF

Contact

Websiteclassiflora.com
Telephone08700600420
Telephone regionUnknown

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Constantinos Anastasiou
8.20%
Ordinary
20k at £1Litsa Anastasiou
8.20%
Ordinary
150.2k at £1Riccardo Castiglioni
61.56%
Ordinary
13.8k at £1Iain Pentney
5.66%
Ordinary
40k at £1George A. Georgiou
16.39%
Ordinary

Financials

Year2014
Net Worth£235,128
Cash£54,856
Current Liabilities£1,224,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

10 September 2015Delivered on: 11 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 September 2004Delivered on: 17 September 2004
Persons entitled: Hereward Charles Wake

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: Sum of £7,500.00.
Outstanding
6 March 2000Delivered on: 14 March 2000
Satisfied on: 28 November 2015
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1991Delivered on: 30 April 1991
Satisfied on: 30 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 244,000
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 244,000
(6 pages)
28 November 2015Satisfaction of charge 2 in full (1 page)
28 November 2015Satisfaction of charge 2 in full (1 page)
5 October 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 244,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 244,000
(3 pages)
11 September 2015Registration of charge 022011820004, created on 10 September 2015 (25 pages)
11 September 2015Registration of charge 022011820004, created on 10 September 2015 (25 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 204,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 204,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 204,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 204,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Appointment of Mr George Andrew Georgiou as a director (2 pages)
20 November 2012Appointment of Mr George Andrew Georgiou as a director (2 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 204,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 204,000
(3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 200,150
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 200,150
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 200,150
(2 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Mrs Valerie Castiglioni on 13 October 2009 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Mrs Valerie Castiglioni on 13 October 2009 (1 page)
18 March 2009Ad 02/03/09\gbp si 6000@1=6000\gbp ic 133000/139000\ (2 pages)
18 March 2009Ad 02/03/09\gbp si 6000@1=6000\gbp ic 133000/139000\ (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: c/p morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 April 1999Registered office changed on 09/04/99 from: c/p morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Ad 01/04/98--------- £ si 132851@1=132851 £ ic 149/133000 (2 pages)
24 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Ad 01/04/98--------- £ si 132851@1=132851 £ ic 149/133000 (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
27 February 1996Registered office changed on 27/02/96 from: high view nursery burton lane goffs oak cheshunt herts EN7 6SN (1 page)
27 February 1996Registered office changed on 27/02/96 from: high view nursery burton lane goffs oak cheshunt herts EN7 6SN (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 December 1987Incorporation (14 pages)
1 December 1987Incorporation (14 pages)