Waltham Abbey
Essex
EN9 3JQ
Secretary Name | Mrs Valerie Castiglioni |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mr George Andrew Georgiou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Herford Road Great Amwell Ware Hertfordshire SG12 9RY |
Director Name | Mr Benito Castiglioni |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 31 Roding View Buckhurst Hill Essex IG9 6AF |
Website | classiflora.com |
---|---|
Telephone | 08700600420 |
Telephone region | Unknown |
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Constantinos Anastasiou 8.20% Ordinary |
---|---|
20k at £1 | Litsa Anastasiou 8.20% Ordinary |
150.2k at £1 | Riccardo Castiglioni 61.56% Ordinary |
13.8k at £1 | Iain Pentney 5.66% Ordinary |
40k at £1 | George A. Georgiou 16.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,128 |
Cash | £54,856 |
Current Liabilities | £1,224,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
10 September 2015 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 November 2015 | Satisfaction of charge 2 in full (1 page) |
28 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 October 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
11 September 2015 | Registration of charge 022011820004, created on 10 September 2015 (25 pages) |
11 September 2015 | Registration of charge 022011820004, created on 10 September 2015 (25 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Appointment of Mr George Andrew Georgiou as a director (2 pages) |
20 November 2012 | Appointment of Mr George Andrew Georgiou as a director (2 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Mrs Valerie Castiglioni on 13 October 2009 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Mrs Valerie Castiglioni on 13 October 2009 (1 page) |
18 March 2009 | Ad 02/03/09\gbp si 6000@1=6000\gbp ic 133000/139000\ (2 pages) |
18 March 2009 | Ad 02/03/09\gbp si 6000@1=6000\gbp ic 133000/139000\ (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 April 1999 | Registered 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 1999 | Registered 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 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Ad 01/04/98--------- £ si 132851@1=132851 £ ic 149/133000 (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Ad 01/04/98--------- £ si 132851@1=132851 £ ic 149/133000 (2 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Return made up to 31/12/95; full list of members
|
19 June 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Registered office changed on 27/02/96 from: high view nursery burton lane goffs oak cheshunt herts EN7 6SN (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: high view nursery burton lane goffs oak cheshunt herts EN7 6SN (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 December 1987 | Incorporation (14 pages) |
1 December 1987 | Incorporation (14 pages) |