Worcester Park
Surrey
KT4 7RH
Secretary Name | Mrs Mary Elizabeth Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brockenhurst Avenue Worcester Park Surrey KT4 7RH |
Director Name | Mrs Mary Elizabeth Lawrence |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 December 2023) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brockenhurst Avenue Worcester Park Surrey KT4 7RH |
Secretary Name | Ivy Elizabeth Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Beverley Way London SW20 0AQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 253 Coombe Lane London SW20 0RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
100 at £1 | Mary Elizabeth Lawrence 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 August 2020 | Registered office address changed from PO Box 5 5 st John's Lane, Clerkenwell, London St. John's Lane London EC1M 4BH England to 253 Coombe Lane London SW20 0RH on 10 August 2020 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Registered office address changed from 6 Breams Building London EC4A 1QL to PO Box 5 5 st John's Lane, Clerkenwell, London St. John's Lane London EC1M 4BH on 26 October 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Roger John Heymer Lawrence on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mary Elizabeth Lawrence on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger John Heymer Lawrence on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mary Elizabeth Lawrence on 29 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
30 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
30 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
1 September 2006 | Accounts made up to 31 October 2005 (1 page) |
1 September 2006 | Accounts made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Accounts made up to 31 October 2004 (2 pages) |
31 August 2005 | Accounts made up to 31 October 2004 (2 pages) |
25 August 2005 | Company name changed amor flowers LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed amor flowers LIMITED\certificate issued on 25/08/05 (2 pages) |
23 February 2005 | Return made up to 15/10/04; full list of members (6 pages) |
23 February 2005 | Return made up to 15/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
16 August 2003 | Accounts made up to 31 October 2002 (2 pages) |
16 August 2003 | Accounts made up to 31 October 2002 (2 pages) |
16 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
24 April 2002 | Accounts made up to 31 October 2001 (4 pages) |
24 April 2002 | Accounts made up to 31 October 2001 (4 pages) |
21 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
21 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
18 May 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2001 | Memorandum and Articles of Association (13 pages) |
9 May 2001 | Memorandum and Articles of Association (13 pages) |
26 April 2001 | Company name changed flowers r us LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed flowers r us LIMITED\certificate issued on 26/04/01 (2 pages) |
23 April 2001 | Accounts made up to 31 October 2000 (4 pages) |
23 April 2001 | Accounts made up to 31 October 2000 (4 pages) |
19 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (19 pages) |
15 October 1999 | Incorporation (19 pages) |