The Avenue
Wembley
Middx
HA9 9PQ
Director Name | Mr Jayesh Amritlal Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Wembley Middlesex HA9 9PQ |
Director Name | Mrs Nisha Patel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Wembley Middx HA9 9PQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 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 | 20 September 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | flowersexpress.co.uk |
---|
Registered Address | 85 The Avenue Wembley Middlesex HA9 9PQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jayesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,146 |
Cash | £10,047 |
Current Liabilities | £19,370 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
30 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Company name changed flowers xpress LIMITED\certificate issued on 21/05/14
|
20 May 2014 | Registered office address changed from 26 26 Craven Park Road Willesden NW10 4AB England on 20 May 2014 (1 page) |
20 May 2014 | Appointment of Mr Jayesh Patel as a director (2 pages) |
20 May 2014 | Termination of appointment of Nisha Patel as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Registered office address changed from 18D High Road Willesden London NW10 2QD on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mrs Nisha Patel on 10 January 2014 (2 pages) |
10 January 2014 | Secretary's details changed for Mr Amritlal Patel on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Mr Amritlal Patel on 10 January 2014 (1 page) |
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 December 2011 | Registered office address changed from 20 Gowan Road Willesden London NW10 2SH on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 20 Gowan Road Willesden London NW10 2SH on 2 December 2011 (1 page) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Director's details changed for Nisha Patel on 20 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (15 pages) |