Company NamePemizett Flowers Limited
DirectorPembe Izzet
Company StatusActive
Company Number04704462
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePembe Izzet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address115 Parkway
London
NW1 7PS
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameMs Claire Elizabeth Syrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2006)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address31 Grovelands Road
Palmers Green
London
N13 4RJ
Secretary NamePembe Izzet
NationalityBritish
StatusResigned
Appointed05 December 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address141 New Park Avenue
London
N13 5NA
Secretary NameMs Claire Elizabeth Syrett
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grovelands Road
Palmers Green
London
N13 4RJ
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,302
Cash£25,842
Current Liabilities£181,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Termination of appointment of Claire Elizabeth Syrett as a secretary on 29 June 2020 (1 page)
27 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Registered office address changed from Westbury, 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2010Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
29 September 2009Director's change of particulars / pembe izzet / 30/10/2008 (1 page)
29 September 2009Director's change of particulars / pembe izzet / 30/10/2008 (1 page)
5 August 2008Return made up to 19/03/08; full list of members (3 pages)
5 August 2008Return made up to 19/03/08; full list of members (3 pages)
2 August 2007Return made up to 19/03/07; full list of members (2 pages)
2 August 2007Return made up to 19/03/07; full list of members (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
8 September 2006Return made up to 19/03/06; full list of members (2 pages)
8 September 2006Return made up to 19/03/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 19/03/05; full list of members (5 pages)
5 July 2005Return made up to 19/03/05; full list of members (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
9 July 2004Return made up to 19/03/04; full list of members (5 pages)
9 July 2004Return made up to 19/03/04; full list of members (5 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
10 December 2003Memorandum and Articles of Association (10 pages)
10 December 2003Memorandum and Articles of Association (10 pages)
9 December 2003Company name changed petit centres LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed petit centres LIMITED\certificate issued on 09/12/03 (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)