Ealing
London
W5 1NF
Director Name | Mr Gerrard Alexander Poyntz |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Curzon Road Ealing London W5 1NF |
Secretary Name | Mrs Shirley Anne Poyntz |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Curzon Road Ealing London W5 1NF |
Secretary Name | Julie Anne Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Prideaux Place Friars Place Lane Acton London W3 7AS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | designerflowersuk.com |
---|---|
Telephone | 020 89616844 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gerrard Alexander Poyntz 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shirley Anne Poyntz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,531 |
Current Liabilities | £56,799 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2022 (2 years ago) |
---|---|
Next Return Due | 17 April 2023 (overdue) |
29 January 2002 | Delivered on: 12 February 2002 Persons entitled: Hsbc Bank 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. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 October 2014 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages) |
16 November 2010 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 16 November 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
3 October 2006 | Company name changed the floral designing company lim ited\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed the floral designing company lim ited\certificate issued on 03/10/06 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 12-15 hanger green ealing london W5 3AY (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 12-15 hanger green ealing london W5 3AY (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members
|
5 May 2005 | Return made up to 24/04/05; full list of members
|
2 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
10 July 2000 | Return made up to 24/04/00; no change of members (5 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 59/65 lowlands road harrow middlesex HA1 3AE (1 page) |
10 July 2000 | Return made up to 24/04/00; no change of members (5 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 59/65 lowlands road harrow middlesex HA1 3AE (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
2 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
2 May 1999 | Director's particulars changed (1 page) |
29 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
15 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
15 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
4 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
4 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 45 ealing road wembley middlesex HA0 4BA (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 45 ealing road wembley middlesex HA0 4BA (1 page) |
4 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 April 1996 | Incorporation (15 pages) |
24 April 1996 | Incorporation (15 pages) |