London
N7 0EG
Secretary Name | Mrs Jessica Jean Uribe |
---|---|
Status | Current |
Appointed | 27 October 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 110 Huddleston Road London N7 0EG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | Lower Ground Floor 12 Seymour Street London W1H 7HT |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 October 2014) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Website | www.distriflor.co.uk |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
90 at £1 | Pablo Felipe Uribe 40.91% Ordinary A |
---|---|
10 at £1 | Jessica Uribe Drake 4.55% Ordinary A |
50 at £1 | Pablo Felipe Uribe 22.73% Ordinary D |
50 at £1 | Patricia O'rourke 22.73% Ordinary D |
60 at £0.1 | Patricia O'rourke 2.73% Ordinary C |
50 at £0.1 | Pablo Felipe Uribe 2.27% Ordinary B |
40 at £0.1 | Patricia O'rourke 1.82% Ordinary B |
30 at £0.1 | Pablo Felipe Uribe 1.36% Ordinary C |
10 at £0.1 | Jessica Uribe Drake 0.45% Ordinary B |
10 at £0.1 | Jessica Uribe Drake 0.45% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £521,112 |
Cash | £572,347 |
Current Liabilities | £622,848 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
---|---|
2 January 2023 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
12 July 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
31 May 2022 | Current accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
23 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mrs Jessica Jean Uribe as a secretary on 27 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Everett Nominees Limited as a secretary on 27 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Everett Nominees Limited as a secretary on 27 October 2014 (1 page) |
10 November 2014 | Appointment of Mrs Jessica Jean Uribe as a secretary on 27 October 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 November 2013 | Resolutions
|
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Secretary's details changed for Everett Nominees Limited on 14 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Everett Nominees Limited on 14 December 2009 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 March 2008 | Ad 21/11/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 March 2008 | Ad 21/11/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
1 March 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
18 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
27 April 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
27 April 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 December 1999 | Incorporation (12 pages) |
14 December 1999 | Incorporation (12 pages) |