Company Information for SLA FLOWERS LIMITED
C/O LESSTAX2PAY, 169 HIGH STREET, BARNET, EN5 5SU,
|
Company Registration Number
05902875
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SLA FLOWERS LIMITED | ||
Legal Registered Office | ||
C/O LESSTAX2PAY 169 HIGH STREET BARNET EN5 5SU Other companies in EN5 | ||
Previous Names | ||
|
Company Number | 05902875 | |
---|---|---|
Company ID Number | 05902875 | |
Date formed | 2006-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB893637867 |
Last Datalog update: | 2021-09-07 08:47:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA PASCHALI |
||
ANDREAS PASCHALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEATLEY GARDENS 1957 LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED JULIA PASCHALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 47 High Street Barnet Herts EN5 5UW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA PASCHALI on 2017-10-09 | |
CH01 | Director's details changed for Mr Andreas Paschali on 2017-10-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA PASCHALI on 2017-06-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/10/08; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW | |
88(2)R | AD 01/08/07-15/09/07 £ SI 99@1 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/07-10/10/07 £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1ST FLOOR 126-128 UXBRIDGE RD LONDON W13 8QS | |
CERTNM | COMPANY NAME CHANGED SAL FLOWERS LIMITED CERTIFICATE ISSUED ON 01/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.70 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46220 - Wholesale of flowers and plants
Creditors Due After One Year | 2012-09-01 | £ 5,842 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 8,400 |
Creditors Due Within One Year | 2012-09-01 | £ 112,146 |
Creditors Due Within One Year | 2011-09-01 | £ 101,816 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLA FLOWERS LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Current Assets | 2012-09-01 | £ 50,097 |
Current Assets | 2011-09-01 | £ 39,366 |
Debtors | 2012-09-01 | £ 50,097 |
Debtors | 2011-09-01 | £ 39,366 |
Fixed Assets | 2012-09-01 | £ 90 |
Fixed Assets | 2011-09-01 | £ 120 |
Shareholder Funds | 2012-09-01 | £ 67,801 |
Shareholder Funds | 2011-09-01 | £ 70,730 |
Tangible Fixed Assets | 2012-09-01 | £ 90 |
Tangible Fixed Assets | 2011-09-01 | £ 120 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as SLA FLOWERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |