FLEUR DE THE LTD
BEXLEY, FLUER DE THE LTD SOPH. INTERNET SALES LIMITED

Hellopages » Greater London » Bexley » DA5 1LU
Company number 08363316
Status Active
Incorporation Date 16 January 2013
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE, ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD,, BEXLEY,, KENT,, DA5 1LU
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of Pomfrey Accountants Ltd as a secretary on 18 July 2016; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Pomfrey Ltd as a secretary on 18 July 2016. The most likely internet sites of FLEUR DE THE LTD are www.fleurdethe.co.uk, and www.fleur-de-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Fleur De The Ltd is a Private Limited Company. The company registration number is 08363316. Fleur De The Ltd has been working since 16 January 2013. The present status of the company is Active. The registered address of Fleur De The Ltd is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. . POMFREY ACCOUNTANTS LTD is a Secretary of the company. HAMMOND, Cheryl is a Director of the company. HAMMOND, Paul Ronald is a Director of the company. Secretary POMFREY LTD has been resigned. Director HAMMOND, Sophie has been resigned. Director SHAH, Ela has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
POMFREY ACCOUNTANTS LTD
Appointed Date: 18 July 2016

Director
HAMMOND, Cheryl
Appointed Date: 01 June 2014
63 years old

Director
HAMMOND, Paul Ronald
Appointed Date: 17 July 2014
64 years old

Resigned Directors

Secretary
POMFREY LTD
Resigned: 18 July 2016
Appointed Date: 16 January 2013

Director
HAMMOND, Sophie
Resigned: 01 June 2014
Appointed Date: 16 January 2013
31 years old

Director
SHAH, Ela
Resigned: 16 January 2013
Appointed Date: 16 January 2013
73 years old

Persons With Significant Control

Mrs Cheryl Hammond
Notified on: 18 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ronald Hammond
Notified on: 18 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEUR DE THE LTD Events

18 Jul 2016
Appointment of Pomfrey Accountants Ltd as a secretary on 18 July 2016
18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Jul 2016
Termination of appointment of Pomfrey Ltd as a secretary on 18 July 2016
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Register(s) moved to registered inspection location 53 Hansol Road Bexleyheath Kent DA6 8JQ
...
... and 13 more events
31 Jan 2013
Register inspection address has been changed
31 Jan 2013
Appointment of Pomfrey Limited as a secretary
31 Jan 2013
Appointment of Ms Sophie Hammond as a director
16 Jan 2013
Termination of appointment of Ela Shah as a director
16 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted