Company NameSheila's Florists Limited
DirectorJohn William Arthur Newman
Company StatusActive
Company Number05442309
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John William Arthur Newman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address41 Hartley Road
London
E11 3BL
Secretary NameMaria Alvina Newman
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleFlorist
Correspondence Address41 Hartley Road
London
E11 3BL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£61,140
Cash£2,268
Current Liabilities£73,524

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 August 2023Notification of Maria Alvina Newman as a person with significant control on 15 August 2023 (2 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
2 February 2023Change of details for Mr John William Arthur Newman as a person with significant control on 1 November 2016 (2 pages)
2 February 2023Director's details changed for Mr John William Arthur Newman on 2 February 2023 (2 pages)
2 February 2023Secretary's details changed for Maria Alvina Newman on 2 February 2023 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
28 July 2017Notification of John William Arthur Newman as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of John William Arthur Newman as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of John William Arthur Newman as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages)
24 June 2010Director's details changed for John William Arthur Newman on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 04/05/09; full list of members (3 pages)
15 June 2009Return made up to 04/05/09; full list of members (3 pages)
23 December 2008Return made up to 04/05/08; full list of members (3 pages)
23 December 2008Return made up to 04/05/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 June 2006Return made up to 04/05/06; full list of members (2 pages)
30 June 2006Return made up to 04/05/06; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 208 green lanes palmers green london N13 5UE (1 page)
5 July 2005Registered office changed on 05/07/05 from: 208 green lanes palmers green london N13 5UE (1 page)
1 June 2005Registered office changed on 01/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (16 pages)
4 May 2005Incorporation (16 pages)