BERKELEY FLOWERS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01504942

Incorporation date

30/06/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Shop No 8 12 Smithfield Street, London EC1A 9LACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon31/03/2010
Bona Vacantia disclaimer
dot icon23/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 27/10/08; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 27
dot icon12/11/2008
Registered office changed on 12/11/2008 from 15 bond street ealing london W5 5AP
dot icon11/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 27/10/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/11/2006
Return made up to 26/10/06; full list of members
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/03/2005
Director resigned
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 26/10/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 26/10/02; full list of members
dot icon14/08/2002
Registered office changed on 14/08/02 from: 1A market place acton london W3 6QS
dot icon14/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 26/10/01; full list of members
dot icon17/07/2001
Director resigned
dot icon03/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/04/2001
New director appointed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 12-15 hanger green london W5 3AY
dot icon23/11/2000
Return made up to 09/11/00; no change of members
dot icon24/10/2000
Accounts for a small company made up to 1999-09-30
dot icon23/02/2000
Accounts for a small company made up to 1998-09-30
dot icon21/02/2000
Return made up to 09/11/99; full list of members
dot icon21/02/2000
Registered office changed on 21/02/00 from: fwp house bourne court southend road woodford green essex IG8 8HD
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 09/11/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon17/03/1998
Accounts for a small company made up to 1996-09-30
dot icon06/02/1998
Registered office changed on 06/02/98 from: 4 hanger green ealing london W5
dot icon11/11/1997
Return made up to 09/11/97; no change of members
dot icon13/02/1997
Return made up to 09/11/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-09-30
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon24/11/1995
Return made up to 09/11/95; full list of members
dot icon12/09/1995
Director's particulars changed
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon21/11/1994
Return made up to 09/11/94; full list of members
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Accounts for a small company made up to 1993-09-30
dot icon26/01/1994
Return made up to 09/11/93; full list of members
dot icon22/09/1993
New secretary appointed
dot icon22/09/1993
Director resigned
dot icon22/09/1993
Secretary resigned
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon10/11/1992
Director's particulars changed
dot icon10/11/1992
Return made up to 09/11/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-09-30
dot icon05/02/1992
Return made up to 09/11/91; full list of members
dot icon18/11/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon16/08/1991
Accounts for a small company made up to 1991-03-31
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/11/1990
Return made up to 09/11/90; full list of members
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 25/01/90; full list of members
dot icon10/01/1990
New director appointed
dot icon10/01/1990
New director appointed
dot icon16/08/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Particulars of mortgage/charge
dot icon06/06/1989
Registered office changed on 06/06/89 from: units 3 and 4 chase road trading estate 51 chase road london NW10 6LG
dot icon24/04/1989
Particulars of mortgage/charge
dot icon24/02/1989
Return made up to 29/09/88; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon28/06/1988
Accounts for a small company made up to 1987-03-31
dot icon21/03/1988
Return made up to 31/12/87; full list of members
dot icon23/03/1987
Return made up to 03/07/86; full list of members
dot icon15/11/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon09/10/1986
Accounts for a small company made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclannan, David
Director
01/03/2001 - 28/02/2005
-
Lockwood, Carol Ann
Director
01/02/2001 - 01/07/2001
2
Lockwood, Anthony Lawrence
Secretary
10/11/1992 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY FLOWERS LIMITED

BERKELEY FLOWERS LIMITED is an(a) Dissolved company incorporated on 30/06/1980 with the registered office located at Shop No 8 12 Smithfield Street, London EC1A 9LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY FLOWERS LIMITED?

toggle

BERKELEY FLOWERS LIMITED is currently Dissolved. It was registered on 30/06/1980 and dissolved on 23/02/2010.

Where is BERKELEY FLOWERS LIMITED located?

toggle

BERKELEY FLOWERS LIMITED is registered at Shop No 8 12 Smithfield Street, London EC1A 9LA.

What does BERKELEY FLOWERS LIMITED do?

toggle

BERKELEY FLOWERS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for BERKELEY FLOWERS LIMITED?

toggle

The latest filing was on 31/03/2010: Bona Vacantia disclaimer.