Company NameLavenders Of London Limited
Company StatusDissolved
Company Number03971252
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date20 April 2021 (3 years 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 NameMrs Jeannenne Lavender
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(5 days after company formation)
Appointment Duration21 years (closed 20 April 2021)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Brady Lavender
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(5 days after company formation)
Appointment Duration21 years (closed 20 April 2021)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMrs Jeannenne Lavender
NationalityBritish
StatusClosed
Appointed17 April 2000(5 days after company formation)
Appointment Duration21 years (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Faye Michelle Lavender
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(17 years after company formation)
Appointment Duration4 years (closed 20 April 2021)
RoleWholesale Florist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelavendersoflondon.com
Email address[email protected]
Telephone020 85685733
Telephone regionLondon

Location

Registered AddressSuite 510 Hyde Park Hayes 3 C/O Drs Tax & Business Advisors
11 Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

50 at £1Mr Brady Lavender
50.00%
Ordinary
50 at £1Mrs Jeannenne Lavender
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,324
Cash£2,500
Current Liabilities£71,898

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Appointment of Miss Faye Michelle Lavender as a director on 11 April 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 January 2017Director's details changed for Mrs Jeannenne Lavender on 27 January 2017 (2 pages)
27 January 2017Registered 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 2017Director's details changed for Mr Brady Lavender on 27 January 2017 (2 pages)
27 January 2017Secretary's details changed for Mrs Jeannenne Lavender on 27 January 2017 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2014Director's details changed for Mr Brady Lavender on 12 April 2014 (2 pages)
6 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Secretary's details changed for Mrs Jeannenne Lavender on 12 April 2014 (1 page)
6 June 2014Director's details changed for Mrs Jeannenne Lavender on 12 April 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 May 2013Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 30 May 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 April 2010Director's details changed for Jeannenne Lavender on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Brady Lavender on 12 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Director and secretary's change of particulars / jeannenne lavender / 01/04/2008 (1 page)
21 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
5 June 2007Return made up to 12/04/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 June 2006Return made up to 12/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Registered office changed on 28/02/06 from: copsehill 49 alma road reigate surrey RH2 0DN (1 page)
17 June 2005Return made up to 12/04/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 June 2004Return made up to 12/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 June 2003Return made up to 12/04/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 July 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 12/04/01; full list of members (6 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
12 April 2000Incorporation (12 pages)