CHELTENHAM & GLOUCESTER FLOWERS LIMITED
HARROW GLOUCESTER FLOWER SERVICES LIMITED

Hellopages » Greater London » Harrow » HA3 7RR

Company number 03795257
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address SUITES 1 & 5 RAYMAC HOUSE, 59A PALMERSTON ROAD, HARROW, MIDDLESEX, HA3 7RR
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CHELTENHAM & GLOUCESTER FLOWERS LIMITED are www.cheltenhamgloucesterflowers.co.uk, and www.cheltenham-gloucester-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Cheltenham Gloucester Flowers Limited is a Private Limited Company. The company registration number is 03795257. Cheltenham Gloucester Flowers Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Cheltenham Gloucester Flowers Limited is Suites 1 5 Raymac House 59a Palmerston Road Harrow Middlesex Ha3 7rr. The company`s financial liabilities are £205.75k. It is £-3.02k against last year. The cash in hand is £1.07k. It is £-0.8k against last year. And the total assets are £169.82k, which is £-2.52k against last year. DAVIS, Ruth Ellen Joyce is a Secretary of the company. DAVIS, Ruth Ellen Joyce is a Director of the company. WIGGET, Christopher David is a Director of the company. Secretary BATES, Nicholas James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Nicholas James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


cheltenham & gloucester flowers Key Finiance

LIABILITIES £205.75k
-2%
CASH £1.07k
-43%
TOTAL ASSETS £169.82k
-2%
All Financial Figures

Current Directors

Secretary
DAVIS, Ruth Ellen Joyce
Appointed Date: 11 December 2000

Director
DAVIS, Ruth Ellen Joyce
Appointed Date: 11 December 2000
75 years old

Director
WIGGET, Christopher David
Appointed Date: 24 June 1999
58 years old

Resigned Directors

Secretary
BATES, Nicholas James
Resigned: 11 December 2000
Appointed Date: 24 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
BATES, Nicholas James
Resigned: 11 December 2000
Appointed Date: 24 June 1999
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

CHELTENHAM & GLOUCESTER FLOWERS LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

05 Apr 2016
Total exemption full accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

01 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 40 more events
30 Jun 1999
Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
30 Jun 1999
New director appointed
25 Jun 1999
Director resigned
25 Jun 1999
Secretary resigned
24 Jun 1999
Incorporation

CHELTENHAM & GLOUCESTER FLOWERS LIMITED Charges

10 April 2000
Rent deposit deed
Delivered: 11 April 2000
Status: Satisfied on 1 February 2005
Persons entitled: Croftshire Investments Limited
Description: The deposit sum is £10,000.00.
12 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…