Company NameTeracys Floral Designs Limited
DirectorTeracy Joyce Meachen
Company StatusActive
Company Number03636590
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Teracy Joyce Meachen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(5 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a The Parade
Claygate
Surrey
KT10 0PD
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed28 September 1998(5 days after company formation)
Appointment Duration14 years, 12 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewedding-fairs.com

Location

Registered Address33a The Parade
Claygate
Surrey
KT10 0PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Teracy Meachen
100.00%
Ordinary

Financials

Year2014
Net Worth£150,696
Cash£19,648
Current Liabilities£59,159

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 June 2018Change of details for Miss Teracy Joyce Meachen as a person with significant control on 19 June 2018 (2 pages)
6 April 2018Registered office address changed from 33 the Parade Claygate Surrey KT10 0PD to 33a the Parade Claygate Surrey KT10 0PD on 6 April 2018 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
25 October 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages)
25 October 2013Director's details changed for Ms Teracy Joyce Meachen on 23 September 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ms Teracy Joyce Meachen on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Ms Teracy Joyce Meachen on 23 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
1 October 2009Return made up to 23/09/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
29 May 2008Director's change of particulars / teracy meachen / 17/12/2007 (1 page)
29 May 2008Director's change of particulars / teracy meachen / 17/12/2007 (1 page)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 October 2007Return made up to 23/09/07; full list of members (6 pages)
21 October 2007Return made up to 23/09/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
21 December 2006Registered office changed on 21/12/06 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
26 October 2006Return made up to 23/09/06; full list of members (6 pages)
26 October 2006Return made up to 23/09/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 December 2004Return made up to 23/09/04; full list of members (6 pages)
1 December 2004Return made up to 23/09/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 October 2003Return made up to 23/09/03; full list of members (6 pages)
17 October 2003Return made up to 23/09/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 October 2002Return made up to 23/09/02; full list of members (6 pages)
31 October 2002Return made up to 23/09/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 October 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 23/09/99; full list of members (6 pages)
22 October 1999Return made up to 23/09/99; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
4 December 1998Company name changed teracys floral design LIMITED\certificate issued on 07/12/98 (2 pages)
4 December 1998Company name changed teracys floral design LIMITED\certificate issued on 07/12/98 (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 September 1998Incorporation (12 pages)
23 September 1998Incorporation (12 pages)