Company NamePerry Florist Limited
DirectorSonia Gabrielle Duffy
Company StatusActive
Company Number05820261
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NamePerry Florists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Sonia Gabrielle Duffy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address6 Park View
London
N21 1QX
Secretary NameAnn Gabrielle Duffy
NationalityBritish
StatusCurrent
Appointed31 March 2007(10 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address34 Station Road
London
N21 3RB
Director NameCarol Ann Frith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2007)
RoleFlorist
Correspondence Address3 Woodhill House
Kentish Lane
Hatfield
Hertfordshire
AL9 6JY
Secretary NameCarol Ann Frith
NationalityBritish
StatusResigned
Appointed09 June 2006(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2007)
RoleFlorist
Correspondence Address3 Woodhill House
Kentish Lane
Hatfield
Hertfordshire
AL9 6JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.perryflorist.co.uk
Email address[email protected]
Telephone01582 764554
Telephone regionLuton

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£16,361
Cash£1,010
Current Liabilities£15,608

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
7 June 2021Director's details changed for Ms Sonia Duffy on 7 June 2021 (2 pages)
7 June 2021Change of details for Ms Sonia Duffy as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 June 2010Director's details changed for Sonia Duffy on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Sonia Duffy on 17 May 2010 (2 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 17/05/09; full list of members (3 pages)
22 June 2009Return made up to 17/05/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
29 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
1 August 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
1 August 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
16 July 2007Return made up to 17/05/07; full list of members (2 pages)
16 July 2007Return made up to 17/05/07; full list of members (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Company name changed perry florists LIMITED\certificate issued on 24/05/06 (3 pages)
24 May 2006Company name changed perry florists LIMITED\certificate issued on 24/05/06 (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Incorporation (9 pages)