Company NameBest Blooms Wholesale Flowers & Plants Ltd.
DirectorJohn Best
Company StatusDissolved
Company Number02933548
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 10 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 NameJohn Best
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleBusinessman
Correspondence Address4 Arnwood
Old Forest Road, Winnesh
Wokingham
RG41 1HU
Secretary NameMichael Robert Greenstreet
NationalityBritish
StatusCurrent
Appointed31 January 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleFinancial Controller
Correspondence Address17 The Vines
Barkham
Wokingham
Berkshire
RG41 4YY
Secretary NameIngrid Irene Best
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 The Vines
Barkham
Berkshire
RG11 4YY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£224,546
Cash£47,604
Current Liabilities£498,923

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Administrator's progress report (4 pages)
4 December 2006Notice of move from Administration to Dissolution (4 pages)
28 June 2006Administrator's progress report (6 pages)
17 February 2006Result of meeting of creditors (6 pages)
6 January 2006Statement of administrator's proposal (13 pages)
1 December 2005Registered office changed on 01/12/05 from: 150/151 hall 3 western international market hayes road southall middlesex UB2 5XY (1 page)
24 November 2005Appointment of an administrator (1 page)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
30 June 2005Return made up to 27/05/05; full list of members (6 pages)
6 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 June 2004Return made up to 27/05/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 June 2003Return made up to 27/05/03; full list of members (6 pages)
1 July 2002Full accounts made up to 31 August 2001 (12 pages)
18 June 2002Return made up to 27/05/02; full list of members (6 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
29 June 2001Return made up to 27/05/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 June 1999Return made up to 27/05/99; no change of members (4 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
1 July 1998Full accounts made up to 31 August 1997 (13 pages)
23 June 1998Return made up to 27/05/98; no change of members (4 pages)
17 July 1997Full accounts made up to 31 August 1996 (16 pages)
1 July 1997Return made up to 27/05/97; full list of members (6 pages)
2 June 1997Auditor's resignation (1 page)
20 May 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Full accounts made up to 31 August 1995 (16 pages)
15 August 1995Return made up to 27/05/95; full list of members (6 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
10 August 1994Particulars of mortgage/charge (3 pages)