London
NW1 0AG
Director Name | Mr Michael Blyth Currie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Website | www.glastonburyfloweressences.com |
---|
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Marco Cora 50.00% Ordinary |
---|---|
50 at £1 | Michael Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £4,095 |
Current Liabilities | £8,308 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
---|---|
31 March 2023 | Cessation of Michael Blyth Currie as a person with significant control on 28 March 2023 (1 page) |
31 March 2023 | Notification of Jonathan James Money as a person with significant control on 28 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Jonathan James Money as a director on 28 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Michael Blyth Currie as a director on 28 March 2023 (1 page) |
14 March 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 August 2021 | Registered office address changed from PO Box Flat 10 284 Old Brompton Road Flat 10 London SW5 9HR to 85-87 Bayham Street London NW1 0AG on 31 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 15 January 2021 with no updates (2 pages) |
23 August 2021 | Administrative restoration application (3 pages) |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
16 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (11 pages) |
24 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (11 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|