London
E11 3BL
Secretary Name | Maria Alvina Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2005(same day as company formation) |
Role | Florist |
Correspondence Address | 41 Hartley Road London E11 3BL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£61,140 |
Cash | £2,268 |
Current Liabilities | £73,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 August 2023 | Notification of Maria Alvina Newman as a person with significant control on 15 August 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Mr John William Arthur Newman as a person with significant control on 1 November 2016 (2 pages) |
2 February 2023 | Director's details changed for Mr John William Arthur Newman on 2 February 2023 (2 pages) |
2 February 2023 | Secretary's details changed for Maria Alvina Newman on 2 February 2023 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
28 July 2017 | Notification of John William Arthur Newman as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of John William Arthur Newman as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of John William Arthur Newman as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
23 December 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 December 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 208 green lanes palmers green london N13 5UE (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 208 green lanes palmers green london N13 5UE (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 June 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Incorporation (16 pages) |
4 May 2005 | Incorporation (16 pages) |