BLOOMS FLORAL IMPORTS LIMITED

Register to unlock more data on OkredoRegister

BLOOMS FLORAL IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02481705

Incorporation date

15/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon09/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon13/06/2025
Change of details for Miss Ann Louise Croxson as a person with significant control on 2025-04-09
dot icon10/04/2025
Change of details for a person with significant control
dot icon09/04/2025
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-09
dot icon09/04/2025
Director's details changed for Ann Louise Croxson on 2025-04-02
dot icon09/04/2025
Secretary's details changed for Ann Louise Croxson on 2025-04-02
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/10/2022
Purchase of own shares.
dot icon09/09/2022
Change of details for Miss Ann Louise Croxson as a person with significant control on 2022-01-06
dot icon09/09/2022
Cessation of Alan Michael Davis as a person with significant control on 2021-09-21
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon15/10/2021
Resolutions
dot icon31/08/2021
Change of details for Mr Alan Michael Davis as a person with significant control on 2021-08-23
dot icon26/08/2021
Secretary's details changed for Ann Louise Croxson on 2021-08-23
dot icon26/08/2021
Director's details changed for Ann Louise Croxson on 2021-08-23
dot icon26/08/2021
Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon26/08/2021
Change of details for Mr Alan Michael Davis as a person with significant control on 2021-08-23
dot icon26/08/2021
Change of details for Miss Ann Louise Croxson as a person with significant control on 2021-08-23
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon31/03/2020
Change of details for Mr Alan Michael Davis as a person with significant control on 2019-03-16
dot icon31/03/2020
Change of details for Miss Ann Louise Croxson as a person with significant control on 2019-03-16
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon07/04/2015
Secretary's details changed for Ann Louise Croxson on 2014-04-16
dot icon07/04/2015
Director's details changed for Ann Louise Croxson on 2014-04-16
dot icon17/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 2013-06-13
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 2011-05-20
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/08/2010
Termination of appointment of Ron Salpeter as a director
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for Ron Salpeter on 2009-10-01
dot icon30/03/2010
Director's details changed for Ann Louise Croxson on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Registered office changed on 03/08/2009 from 42 popes grove strawberry hill twickenham TW1 4JY
dot icon01/04/2009
Return made up to 15/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon16/03/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 15/03/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 15/03/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-04-30
dot icon22/03/2003
Return made up to 15/03/03; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2002-04-30
dot icon03/04/2002
Return made up to 15/03/02; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-04-30
dot icon23/03/2001
Return made up to 15/03/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-04-30
dot icon22/03/2000
Return made up to 15/03/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-04-30
dot icon22/03/1999
Return made up to 15/03/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-04-30
dot icon17/03/1998
Return made up to 15/03/98; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1997-04-30
dot icon27/03/1997
Return made up to 15/03/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-04-30
dot icon07/06/1996
Return made up to 15/03/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1995-04-30
dot icon18/08/1995
Return made up to 15/03/95; full list of members; amend
dot icon16/03/1995
Return made up to 15/03/95; no change of members
dot icon05/02/1995
Memorandum and Articles of Association
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Ad 31/01/95--------- £ si 8022@1=8022 £ ic 100/8122
dot icon05/02/1995
£ nc 1000/8122 31/01/95
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Director resigned
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Particulars of mortgage/charge
dot icon09/11/1994
Accounts for a small company made up to 1994-04-30
dot icon24/03/1994
Return made up to 15/03/94; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1993-04-30
dot icon07/04/1993
Return made up to 15/03/93; no change of members
dot icon09/10/1992
Accounts for a small company made up to 1992-04-30
dot icon25/03/1992
Return made up to 15/03/92; no change of members
dot icon17/10/1991
Accounts for a small company made up to 1991-04-30
dot icon17/10/1991
Registered office changed on 17/10/91 from: stoneham house 17 scarbrook road croydon cro 1SQ
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Ad 15/03/90--------- £ si 98@1
dot icon31/05/1991
Return made up to 31/03/91; full list of members
dot icon24/12/1990
Registered office changed on 24/12/90 from: davis house 129 wilton road london SW1V 1JZ
dot icon24/12/1990
Accounting reference date extended from 31/03 to 30/04
dot icon05/06/1990
New director appointed
dot icon09/05/1990
Certificate of change of name
dot icon04/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1990
Resolutions
dot icon23/03/1990
Registered office changed on 23/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon15/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
913.02K
-
0.00
839.32K
-
2022
6
945.07K
-
0.00
863.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salpeter, Ron
Director
31/01/1995 - 31/07/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOOMS FLORAL IMPORTS LIMITED

BLOOMS FLORAL IMPORTS LIMITED is an(a) Active company incorporated on 15/03/1990 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMS FLORAL IMPORTS LIMITED?

toggle

BLOOMS FLORAL IMPORTS LIMITED is currently Active. It was registered on 15/03/1990 .

Where is BLOOMS FLORAL IMPORTS LIMITED located?

toggle

BLOOMS FLORAL IMPORTS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BLOOMS FLORAL IMPORTS LIMITED do?

toggle

BLOOMS FLORAL IMPORTS LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

What is the latest filing for BLOOMS FLORAL IMPORTS LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-04-30.