Company NameYasmine Florist Ltd
DirectorRamak Khosravi
Company StatusActive
Company Number06714733
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)

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

Directors

Director NameMrs Ramak Khosravi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address65 Station Road
Edgware
Middlesex
HA8 7HX
Director NameMrs Ramak Khosravi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Goodwyn Avenue
Mill Hill
London
NW7 3RJ
Director NameMr Mohammad Fouladvand
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brook Avenue
Edgware
Middlesex
HA8 9UZ

Contact

Websiteyasmineflorist.co.uk

Location

Registered Address65 Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Fouladvand
100.00%
Ordinary

Financials

Year2014
Turnover£80,019
Gross Profit£51,076
Net Worth£4,873
Cash£170
Current Liabilities£1,957

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 July 2017Termination of appointment of Mohammad Fouladvand as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Mrs Namak Khosravi as a director on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mrs Namak Khosravi on 24 July 2017 (2 pages)
24 July 2017Notification of Ramak Khosravi as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Director's details changed for Mrs Namak Khosravi on 24 July 2017 (2 pages)
24 July 2017Cessation of Mohammad Fouladvand as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Ramak Khosravi as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Namak Khosravi as a director on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Cessation of Mohammad Fouladvand as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Mohammad Fouladvand as a director on 24 July 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
13 October 2014Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages)
13 October 2014Director's details changed for Mohammad Fouladvand on 1 July 2014 (2 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
27 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
27 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
16 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Register inspection address has been changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
16 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 16 December 2013 (1 page)
16 December 2013Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 16 December 2013 (1 page)
16 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Register inspection address has been changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Mohammad Fouladvand on 1 November 2009 (2 pages)
6 February 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 6 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed mohammad fouladvand (2 pages)
22 April 2009Appointment terminated director ramak khosravi (1 page)
22 April 2009Appointment terminated director ramak khosravi (1 page)
22 April 2009Director appointed mohammad fouladvand (2 pages)
3 October 2008Incorporation (13 pages)
3 October 2008Incorporation (13 pages)