Restmor Way
Wallington
Surrey
SM6 7AH
Secretary Name | Thomas Harry Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Correspondence Address | 167 Banstead Road Carshalton Surrey SM5 4DP |
Secretary Name | James Robert Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2004) |
Role | IT |
Correspondence Address | 66 Reynolds Close Carshalton Surrey SM5 2AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2001) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Website | www.bachfloweressences.co.uk |
---|
Registered Address | Davis Burton Williams And Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Danny Stanzl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £425,740 |
Cash | £163,015 |
Current Liabilities | £274,918 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
13 October 2010 | Delivered on: 23 October 2010 Persons entitled: The Chancellor Master & Scholars of the University of Cambridge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. The initial deposit of £7,343.75 together with all interest. Outstanding |
---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
---|---|
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
4 May 2018 | Director's details changed for Danny Stanzl on 3 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Danny Stanzl on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Danny Stanzl on 15 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 September 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
21 August 2007 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
28 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
14 July 2003 | Amended accounts made up to 31 August 2001 (12 pages) |
14 July 2003 | Amended accounts made up to 31 August 2001 (12 pages) |
4 July 2003 | Amended accounts made up to 31 August 2000 (12 pages) |
4 July 2003 | Amended accounts made up to 31 August 2000 (12 pages) |
4 July 2003 | Amended accounts made up to 31 August 1999 (12 pages) |
4 July 2003 | Amended accounts made up to 31 August 1999 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
18 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 20/04/03; full list of members (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 15 culvers avenue carshalton surrey SM5 2BN (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 15 culvers avenue carshalton surrey SM5 2BN (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: giant uk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: giant uk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
8 February 2001 | Accounts for a small company made up to 31 August 1999 (2 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 1999 (2 pages) |
30 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/04/99; full list of members
|
7 March 2000 | Return made up to 20/04/99; full list of members
|
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
18 January 2000 | Strike-off action suspended (1 page) |
18 January 2000 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
17 August 1998 | Registered office changed on 17/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (2 pages) |
6 August 1998 | Secretary resigned (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (2 pages) |
6 August 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
6 August 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
6 August 1998 | Secretary resigned (2 pages) |
6 August 1998 | New director appointed (2 pages) |
20 April 1998 | Incorporation (17 pages) |
20 April 1998 | Incorporation (17 pages) |