Company NameFlorin Holdings Limited
DirectorJohn William Cutts
Company StatusActive
Company Number04416151
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Previous NamePall Mall Capital Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(3 months after company formation)
Appointment Duration21 years, 9 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Samantha Michel
NationalityMaltese
StatusResigned
Appointed15 July 2002(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2008)
RoleSecretariat
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallam Mews
London
W1W 6AR
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusResigned
Appointed21 April 2008(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2012)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100k at £0.1John William Cutts
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,886
Cash£71
Current Liabilities£142,625

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

7 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
21 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
18 November 2014Micro company accounts made up to 30 June 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2014Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom to 14 Charterhouse Square London EC1M 6AX on 30 July 2014 (1 page)
30 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(3 pages)
6 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Termination of appointment of Stuart Campbell Melsom as a secretary on 3 October 2012 (1 page)
24 October 2012Termination of appointment of Stuart Campbell Melsom as a secretary on 3 October 2012 (1 page)
9 October 2012Section 519 ca 2006 (1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Registered office address changed from 18a Saint James's Place London SW1A 1NH on 29 March 2012 (1 page)
18 October 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 November 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
5 August 2010Company name changed pall mall capital holdings LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
5 August 2010Change of name notice (2 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
3 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
13 May 2009Return made up to 15/04/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 April 2008Secretary appointed stuart campbell melsom logged form (2 pages)
30 April 2008Appointment terminate, secretary samantha michel logged form (1 page)
29 April 2008Secretary appointed mr. Stuart campbell melsom (1 page)
28 April 2008Return made up to 15/04/08; full list of members (3 pages)
28 April 2008Appointment terminated secretary samantha michel (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 May 2006Return made up to 15/04/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(2 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 June 2004Return made up to 15/04/04; full list of members; amend (6 pages)
23 June 2004Return made up to 15/04/03; full list of members; amend (8 pages)
6 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(6 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 15/04/03; full list of members (6 pages)
28 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 July 2002Ad 05/07/02--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
29 July 2002New director appointed (3 pages)
24 July 2002S-div 05/07/02 (1 page)
24 July 2002Resolutions
  • RES13 ‐ Subdivision of shares 05/07/02
(1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Nc inc already adjusted 05/07/02 (1 page)
15 July 2002Company name changed freshname no.303 LIMITED\certificate issued on 15/07/02 (2 pages)
15 April 2002Incorporation (19 pages)