London
N3 3HN
Secretary Name | Onur Cemal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Selhurst Road Edmonton London N9 9DB |
Director Name | Dr Vafa Mansoubi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 56 Queens Gardens London W2 3AF |
Secretary Name | Dr Cemal Kubilay Cemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Latymer Road London N9 9PL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | philloflowers.com |
---|---|
Email address | [email protected] |
Telephone | 020 77274555 |
Telephone region | London |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Cemal Kubilay 50.00% Ordinary |
---|---|
50 at £1 | Mr Vafa Mansoubi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,301 |
Cash | £27,080 |
Current Liabilities | £43,086 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 July 2003 | Delivered on: 26 July 2003 Persons entitled: Tamira Holdings Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee. Particulars: Rental deposit of £15,000. Outstanding |
---|---|
11 July 2003 | Delivered on: 22 July 2003 Persons entitled: Tamira Holdings Limited Classification: Rent deposit deed Secured details: £15,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposited in accordance with the deed. Outstanding |
15 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
26 February 2022 | Micro company accounts made up to 28 February 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Dr Cemal Kubilay Cemal on 20 March 2018 (2 pages) |
25 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Dr Cemal Kubilay Cemal on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Cemal Kubilay Cemal on 22 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members
|
19 February 2004 | Return made up to 13/02/04; full list of members
|
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 272 regents park road finchley central london N3 3HN (2 pages) |
4 March 2003 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 272 regents park road finchley central london N3 3HN (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | Secretary resigned (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |