SELFLORA LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JD

Company number 04228683
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address 4TH FLOOR, 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period extended from 28 June 2016 to 28 December 2016; Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of SELFLORA LIMITED are www.selflora.co.uk, and www.selflora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selflora Limited is a Private Limited Company. The company registration number is 04228683. Selflora Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Selflora Limited is 4th Floor 100 Fenchurch Street London England Ec3m 5jd. . SELLS, Carol Ann is a Director of the company. Secretary SELLS, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SELLS, Adam David has been resigned. Director SELLS, Anthony Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
SELLS, Carol Ann
Appointed Date: 01 July 2009
77 years old

Resigned Directors

Secretary
SELLS, Carol Ann
Resigned: 19 September 2008
Appointed Date: 05 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Director
SELLS, Adam David
Resigned: 02 July 2009
Appointed Date: 16 September 2008
55 years old

Director
SELLS, Anthony Edward
Resigned: 20 October 2008
Appointed Date: 05 June 2001
80 years old

SELFLORA LIMITED Events

23 Mar 2017
Previous accounting period extended from 28 June 2016 to 28 December 2016
05 Jan 2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017
07 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
...
... and 49 more events
05 Apr 2003
Total exemption small company accounts made up to 30 June 2002
23 Jul 2002
Return made up to 05/06/02; full list of members
11 Jul 2001
Registered office changed on 11/07/01 from: 98 lind road sutton surrey SM1 4PL
07 Jun 2001
Secretary resigned
05 Jun 2001
Incorporation

SELFLORA LIMITED Charges

24 September 2015
Charge code 0422 8683 0008
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Deed of deposit
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £2,304.03 see image for full details.
14 February 2012
Deed of deposit
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £4,646 see image for full details.
17 June 2010
Rent deposit deed
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of six thousand and fourteen pounds and fifty three…
17 December 2008
Deed of deposit
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of rents on stand H8.
30 April 2008
Debenture
Delivered: 6 May 2008
Status: Satisfied on 13 October 2015
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2004
Debenture
Delivered: 31 July 2004
Status: Satisfied on 25 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…