London
NW10 7AW
Director Name | Martin Glick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Kemprow Farm Kemprow Aldenham Hertfordshire WD25 8NR |
Secretary Name | Mrs Shelley Anne Eccleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Harestone Hill Caterham Surrey CR3 6DL |
Director Name | Mrs Roxanne Diane Glick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kemprow Farm Kemprow Aldenham Hertfordshire WD25 8NR |
Director Name | Mr Ashvinkumar Meghji Karman Shah |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Great Owl Road Chigwell Essex IG7 6AL |
Secretary Name | Muhsin Nanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2008) |
Role | Accountant |
Correspondence Address | 27 Kenton Lane Harrow Middlesex HA3 8UH |
Director Name | Mr Viren Doshi |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | flowers-pbcl.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ketan Shah 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
27 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Appointment of Mr Viren Doshi as a director on 3 March 2014 (2 pages) |
15 October 2014 | Appointment of Mr Viren Doshi as a director on 3 March 2014 (2 pages) |
14 October 2014 | Termination of appointment of Ashvinkumar Meghji Karman Shah as a director on 4 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Ashvinkumar Meghji Karman Shah as a director on 4 March 2014 (1 page) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2009 | Appointment terminated secretary muhsin nanji (1 page) |
25 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 January 2007 | New secretary appointed (1 page) |
21 January 2007 | New director appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
7 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
31 August 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 March 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 1 albany terrace london NW1 4DS (1 page) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 August 2001 | Secretary's particulars changed (1 page) |
21 February 2001 | Return made up to 16/02/01; full list of members (5 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 376 euston road london NW1 3BL (1 page) |
16 February 2000 | Incorporation (16 pages) |