Company NameFlorence Mae Ltd
DirectorsSophie Blume and Russell Anthony Lindley Vaught
Company StatusActive
Company Number08926421
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sophie Blume
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Russell Anthony Lindley Vaught
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Secretary NameMr Russell Vaught
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Russell Vaught
50.00%
Ordinary
1 at £1Ms Sophie Blume
50.00%
Ordinary

Financials

Year2014
Net Worth£1,306
Cash£4,591
Current Liabilities£13,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
8 January 2024Amended micro company accounts made up to 31 March 2022 (4 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
19 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
26 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
20 September 2018Director's details changed for Mr Russell Anthony Lindley Vaught on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Ms Sophie Blume on 20 September 2018 (2 pages)
5 February 2018Director's details changed for Ms Sophie Blume on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr Russell Anthony Lindley Vaught on 5 February 2018 (2 pages)
25 January 2018Director's details changed for Ms Sophie Blume on 7 November 2017 (2 pages)
25 January 2018Director's details changed for Mr Russell Anthony Lindley Vaught on 7 November 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2016Change of share class name or designation (2 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
17 March 2016Director's details changed for Mr Russell Anthony Lindley Vaught on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Sophie Blume on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Russell Anthony Lindley Vaught on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Ms Sophie Blume on 17 March 2016 (2 pages)
3 February 2016Director's details changed for Ms Sophie Blume on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Russell Vaught on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Russell Anthony Lindley Vaught on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Ms Sophie Blume on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Russell Vaught on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Russell Anthony Lindley Vaught on 3 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
31 March 2014Registered office address changed from 133B Rendlesham Road London E5 8PA England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 133B Rendlesham Road London E5 8PA England on 31 March 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)