Company NameDistriflor (UK) Limited
DirectorPablo Felipe Uribe
Company StatusActive
Company Number03894046
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 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 NameMr Pablo Felipe Uribe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityColombian,British
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Huddleston Road
London
N7 0EG
Secretary NameMrs Jessica Jean Uribe
StatusCurrent
Appointed27 October 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address110 Huddleston Road
London
N7 0EG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressLower Ground Floor
12 Seymour Street
London
W1H 7HT
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 October 2014)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Contact

Websitewww.distriflor.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Pablo Felipe Uribe
40.91%
Ordinary A
10 at £1Jessica Uribe Drake
4.55%
Ordinary A
50 at £1Pablo Felipe Uribe
22.73%
Ordinary D
50 at £1Patricia O'rourke
22.73%
Ordinary D
60 at £0.1Patricia O'rourke
2.73%
Ordinary C
50 at £0.1Pablo Felipe Uribe
2.27%
Ordinary B
40 at £0.1Patricia O'rourke
1.82%
Ordinary B
30 at £0.1Pablo Felipe Uribe
1.36%
Ordinary C
10 at £0.1Jessica Uribe Drake
0.45%
Ordinary B
10 at £0.1Jessica Uribe Drake
0.45%
Ordinary C

Financials

Year2014
Net Worth£521,112
Cash£572,347
Current Liabilities£622,848

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
2 January 2023Confirmation statement made on 14 December 2022 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
31 May 2022Current accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
23 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 220
(6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 220
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 220
(6 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 220
(6 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
10 November 2014Appointment of Mrs Jessica Jean Uribe as a secretary on 27 October 2014 (2 pages)
10 November 2014Termination of appointment of Everett Nominees Limited as a secretary on 27 October 2014 (1 page)
10 November 2014Termination of appointment of Everett Nominees Limited as a secretary on 27 October 2014 (1 page)
10 November 2014Appointment of Mrs Jessica Jean Uribe as a secretary on 27 October 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 220
(6 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 220
(6 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 220.00
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 220.00
(6 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 November 2013Particulars of variation of rights attached to shares (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Secretary's details changed for Everett Nominees Limited on 14 December 2009 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Everett Nominees Limited on 14 December 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
15 June 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
5 March 2008Return made up to 14/12/07; full list of members (3 pages)
5 March 2008Return made up to 14/12/07; full list of members (3 pages)
4 March 2008Ad 21/11/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 March 2008Ad 21/11/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 14/12/06; full list of members (2 pages)
7 February 2007Return made up to 14/12/06; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
1 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
28 December 2005Return made up to 14/12/05; full list of members (6 pages)
28 December 2005Return made up to 14/12/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
17 December 2004Return made up to 14/12/04; full list of members (6 pages)
17 December 2004Return made up to 14/12/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
17 December 2003Return made up to 14/12/03; full list of members (6 pages)
17 December 2003Return made up to 14/12/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
7 January 2003Return made up to 14/12/02; full list of members (6 pages)
7 January 2003Return made up to 14/12/02; full list of members (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
27 April 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
27 April 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 December 1999Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
19 December 1999Registered office changed on 19/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 December 1999Registered office changed on 19/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 December 1999Incorporation (12 pages)
14 December 1999Incorporation (12 pages)