Company NameMystique Flowers Ltd
DirectorMohammed Naji
Company StatusActive
Company Number05346472
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NamesMistique Flowers Limited and Mistique Flowers Ltd

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 NameMr Mohammed Naji
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Cobham Close
London
SW11 6SP
Secretary NameGaliba Wannis
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address356 Wandsworth Bridge Road
London
SW6 2TZ

Contact

Websitemystiqueflowers.co.uk
Email address[email protected]
Telephone020 73715888
Telephone regionLondon

Location

Registered Address57a Fulham High Street
London
SW6 3JJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£139,466
Cash£87,657
Current Liabilities£63,648

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
22 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
31 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 February 2015Director's details changed for Mohammed Naji on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mohammed Naji on 20 February 2015 (2 pages)
12 February 2015Secretary's details changed for Galiba Wannis on 12 February 2015 (1 page)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mohammed Naji on 12 February 2015 (2 pages)
12 February 2015Secretary's details changed for Galiba Wannis on 12 February 2015 (1 page)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mohammed Naji on 12 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Company name changed mistique flowers LTD\certificate issued on 12/11/08 (2 pages)
10 November 2008Company name changed mistique flowers LTD\certificate issued on 12/11/08 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
30 August 2007Return made up to 28/01/07; full list of members (2 pages)
30 August 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Company name changed mistique flowers LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed mistique flowers LIMITED\certificate issued on 23/10/06 (2 pages)
30 August 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
30 August 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
17 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
17 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
28 January 2005Incorporation (19 pages)
28 January 2005Incorporation (19 pages)