London
N3 2JU
Director Name | Mrs Sandra Joseph |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Gerald Robert Barnett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(4 months after company formation) |
Appointment Duration | 8 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gordon Avenue Stanmore Middlesex HA7 3QS |
Registered Address | 5 & 6 Iron Bridge House 3 Bridge Approach Regents Park Road London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
3 at £1 | Mr David Sieff 3.00% Ordinary |
---|---|
3 at £1 | Mr Martin Mendoza 3.00% Ordinary |
25 at £1 | Mr John Michael Joseph 25.00% Ordinary |
25 at £1 | Mrs Sandra Joseph 25.00% Ordinary |
24 at £1 | Won234 LTD 24.00% Ordinary |
10 at £1 | Mr Andreas Zehntner 10.00% Ordinary |
10 at £1 | Ms Judith Blacklock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£266,876 |
Current Liabilities | £266,976 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
2 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
20 February 2018 | Register(s) moved to registered office address 5 & 6 Iron Bridge House 3 Bridge Approach Regents Park Road London NW1 8BD (1 page) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Joseph on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Joseph on 22 February 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 July 2016 | Director's details changed for Mr John Michael Joseph on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Sandra Joseph on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Sandra Joseph on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr John Michael Joseph on 4 July 2016 (2 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
18 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Register inspection address has been changed (2 pages) |
12 March 2012 | Register(s) moved to registered inspection location (2 pages) |
12 March 2012 | Termination of appointment of Gerald Barnett as a director (2 pages) |
12 March 2012 | Termination of appointment of Gerald Barnett as a director (2 pages) |
12 March 2012 | Register(s) moved to registered inspection location (2 pages) |
12 March 2012 | Register inspection address has been changed (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
12 July 2011 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Mr Gerald Robert Barnett as a director (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Mr Gerald Robert Barnett as a director (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed bloomsbury florals LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed bloomsbury florals LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
17 February 2011 | Incorporation (23 pages) |
17 February 2011 | Incorporation (23 pages) |