Benfleet
Essex
SS7 5HB
Secretary Name | Mr Brian Simon Horne |
---|---|
Status | Current |
Appointed | 27 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 288a High Road Benfleet Essex SS7 5HB |
Director Name | Mrs Kirsty Ann Horne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Oak Walk Benfleet Essex SS7 4SB |
Secretary Name | Jean Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 High Beeches Benfleet Essex SS7 5BG |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 288a High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Simon Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,570 |
Cash | £28,309 |
Current Liabilities | £109,037 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
5 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 May 2018 | Amended total exemption full accounts made up to 30 May 2017 (7 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 May 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr Brian Simon Horne as a person with significant control on 15 August 2017 (2 pages) |
3 October 2017 | Change of details for Mr Brian Simon Horne as a person with significant control on 15 August 2017 (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
7 November 2016 | Registered office address changed from Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 288a High Road Benfleet Essex SS7 5HB on 7 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY to Units 15-16 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF on 3 March 2016 (1 page) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 April 2013 | Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed floral & hardy LIMITED\certificate issued on 12/04/13
|
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Change of name notice (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Change of name notice (2 pages) |
28 February 2013 | Termination of appointment of Kirsty Horne as a director (1 page) |
28 February 2013 | Termination of appointment of Jean Fowler as a secretary (1 page) |
28 February 2013 | Appointment of Mr Brian Simon Horne as a secretary (1 page) |
28 February 2013 | Termination of appointment of Kirsty Horne as a director (1 page) |
28 February 2013 | Appointment of Mr Brian Simon Horne as a secretary (1 page) |
28 February 2013 | Termination of appointment of Jean Fowler as a secretary (1 page) |
28 February 2013 | Appointment of Mr Brian Simon Horne as a director (2 pages) |
28 February 2013 | Appointment of Mr Brian Simon Horne as a director (2 pages) |
27 February 2013 | Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 51 Oak Walk Benfleet Essex SS7 4SB on 27 February 2013 (1 page) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Kirsty Ann Horne on 19 September 2010 (2 pages) |
22 September 2011 | Director's details changed for Kirsty Ann Horne on 19 September 2010 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Director's change of particulars / kirsty fowler / 30/10/2008 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 May 2009 | Director's change of particulars / kirsty fowler / 30/10/2008 (1 page) |
1 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
20 September 2005 | Incorporation (15 pages) |
20 September 2005 | Incorporation (15 pages) |