FLORENT ENTERPRISES LTD
MORETON-IN-MARSH LOFFET EQUESTRIAN SALES LIMITED

Hellopages » Gloucestershire » Cotswold » GL56 0JQ

Company number 00391359
Status Active
Incorporation Date 23 November 1944
Company Type Private Limited Company
Address COTSWOLD BUSINESS VILLAGE, LONDON ROAD, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registration of charge 003913590014, created on 27 January 2017; Resolutions RES15 ‐ Change company name resolution on 2016-10-19 . The most likely internet sites of FLORENT ENTERPRISES LTD are www.florententerprises.co.uk, and www.florent-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. The distance to to Kingham Rail Station is 6.4 miles; to Shipton Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 9.9 miles; to Honeybourne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florent Enterprises Ltd is a Private Limited Company. The company registration number is 00391359. Florent Enterprises Ltd has been working since 23 November 1944. The present status of the company is Active. The registered address of Florent Enterprises Ltd is Cotswold Business Village London Road Moreton in Marsh Gloucestershire Gl56 0jq. . WHITE, Nicola Juliet is a Secretary of the company. LOFFET, James Alexander is a Director of the company. WHITE, Nicola Juliet is a Director of the company. Secretary LOFFET, James Alexander has been resigned. Director LOFFET, Gillian Ann has been resigned. Director LOFFET, Gillian Ann has been resigned. Director LOFFET, Julien Florent has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Nicola Juliet
Appointed Date: 01 January 1999

Director
LOFFET, James Alexander
Appointed Date: 21 May 2013
59 years old

Director
WHITE, Nicola Juliet
Appointed Date: 01 July 2003
73 years old

Resigned Directors

Secretary
LOFFET, James Alexander
Resigned: 01 January 1999

Director
LOFFET, Gillian Ann
Resigned: 19 June 2015
Appointed Date: 21 May 2013
95 years old

Director
LOFFET, Gillian Ann
Resigned: 04 May 2004
95 years old

Director
LOFFET, Julien Florent
Resigned: 12 March 2013
98 years old

Persons With Significant Control

Nicola Juliet White
Notified on: 13 February 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Alexander Loffet
Notified on: 13 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLORENT ENTERPRISES LTD Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Jan 2017
Registration of charge 003913590014, created on 27 January 2017
20 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,800

...
... and 88 more events
31 Oct 1987
Return made up to 31/03/87; full list of members

21 Jan 1987
Return made up to 31/03/86; full list of members

09 Dec 1986
Accounts for a small company made up to 31 December 1985

29 Aug 1986
Secretary resigned;new secretary appointed

04 Jun 1986
Accounts for a small company made up to 31 December 1984

FLORENT ENTERPRISES LTD Charges

27 January 2017
Charge code 0039 1359 0014
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land to the west of cotswold business village…
4 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at cotswold business village london road…
1 July 1997
Debenture
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: Roman house (formerly k/a fuel house) and commerce house…
1 July 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: 63-69 crosswells road warley west midlands (f/h). With the…
9 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied on 5 April 2013
Persons entitled: National Westminster Bank PLC
Description: Castle farmhouse gaydon, nr. Warwick warwickshire and/or…
3 October 1978
Legal mortgage
Delivered: 10 October 1978
Status: Satisfied on 5 April 2013
Persons entitled: National Westminster Bank PLC
Description: 63, 65, 67, 69 crosswells road together with land and…
14 December 1971
Mortgage
Delivered: 23 December 1971
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 19-31 woodfield rd, balsall heath, birmingham 12 by way of…
2 March 1970
Mortgage
Delivered: 10 March 1970
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: 26, woodfield rd., Balsall heath, birmingham 12, with all…
4 August 1969
Mortgage
Delivered: 19 August 1969
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: 33 & 35 woodfield rd, balsall heath, b'ham 12 with all…
11 April 1967
Mortgage
Delivered: 20 April 1967
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: L/H property 33 & 35 woodfield rd, balsall hth. Birmingham…
11 April 1967
Mortgage
Delivered: 20 April 1967
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: F/H land & premises 112 long st. Sparbrook, birmingham…
4 September 1965
Mortgage
Delivered: 9 September 1965
Status: Satisfied
Persons entitled: Mrs Irene M. Chambers.
Description: 18, woodfield road, sparkbrook, birmingham.