Flower Paradise started in year 2014 as Private Limited Company with registration number 09261410. The Flower Paradise company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edgware at 49 Whitchurch Avenue. Postal code: HA8 6HT.
The company has one director. Laya E., appointed on 24 July 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Dinesh C., Srikar D. and others listed below. There were no ex secretaries.
Office Address | 49 Whitchurch Avenue |
Town | Edgware |
Post code | HA8 6HT |
Country of origin | United Kingdom |
Registration Number | 09261410 |
Date of Incorporation | Mon, 13th Oct 2014 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st October |
Company age | 10 years old |
Account next due date | Wed, 31st Jul 2024 (95 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Tue, 26th Dec 2023 (2023-12-26) |
Last confirmation statement dated | Mon, 12th Dec 2022 |
The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Laya E. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Laya E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Laya E., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Laya E.
Notified on | 13 October 2016 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Laya E.
Notified on | 1 January 2018 |
Ceased on | 16 January 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Laya E.
Notified on | 6 April 2017 |
Ceased on | 17 July 2018 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 900 | ||||||
Balance Sheet | |||||||
Current Assets | 206 100 | 2 564 | 3 130 | 418 | 964 | 1 508 | 2 987 |
Net Assets Liabilities | 7 717 | 9 244 | 1 217 | 284 | 403 | 638 | |
Cash Bank In Hand | 1 100 | ||||||
Debtors | 205 000 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 900 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 100 | ||||||
Profit Loss Account Reserve | 800 | ||||||
Shareholder Funds | 900 | ||||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 100 | 100 | |||
Creditors | 194 258 | 197 659 | 206 954 | 278 956 | |||
Fixed Assets | 5 053 | 6 014 | 1 150 000 | 1 148 956 | 1 754 261 | 1 849 655 | |
Net Current Assets Liabilities | 205 900 | 2 564 | 3 130 | 193 840 | 196 695 | 205 446 | 275 969 |
Total Assets Less Current Liabilities | 205 900 | 7 717 | 9 244 | 956 160 | 952 261 | 1 548 915 | 1 573 786 |
Creditors Due After One Year | 205 000 | ||||||
Creditors Due Within One Year | 200 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates December 6, 2023 filed on: 6th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy