133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director Name | Mr Brady Lavender |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(5 days after company formation) |
Appointment Duration | 21 years (closed 20 April 2021) |
Role | Wholesale Florist |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Mrs Jeannenne Lavender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(5 days after company formation) |
Appointment Duration | 21 years (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mrs Faye Michelle Lavender |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2017(17 years after company formation) |
Appointment Duration | 4 years (closed 20 April 2021) |
Role | Wholesale Florist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | lavendersoflondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 85685733 |
Telephone region | London |
Registered Address | Suite 510 Hyde Park Hayes 3 C/O Drs Tax & Business Advisors 11 Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
50 at £1 | Mr Brady Lavender 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jeannenne Lavender 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,324 |
Cash | £2,500 |
Current Liabilities | £71,898 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
---|---|
12 April 2017 | Appointment of Miss Faye Michelle Lavender as a director on 11 April 2017 (2 pages) |
12 April 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Director's details changed for Mrs Jeannenne Lavender on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Brady Lavender on 27 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Mrs Jeannenne Lavender on 27 January 2017 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 June 2014 | Director's details changed for Mr Brady Lavender on 12 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Mrs Jeannenne Lavender on 12 April 2014 (1 page) |
6 June 2014 | Director's details changed for Mrs Jeannenne Lavender on 12 April 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 30 May 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 April 2010 | Director's details changed for Jeannenne Lavender on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Brady Lavender on 12 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Director and secretary's change of particulars / jeannenne lavender / 01/04/2008 (1 page) |
21 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: copsehill 49 alma road reigate surrey RH2 0DN (1 page) |
17 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 July 2002 | Return made up to 12/04/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
12 April 2000 | Incorporation (12 pages) |