Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLORIN HOLDINGS LIMITED
Company Information for

FLORIN HOLDINGS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
04416151
Private Limited Company
Active

Company Overview

About Florin Holdings Ltd
FLORIN HOLDINGS LIMITED was founded on 2002-04-15 and has its registered office in London. The organisation's status is listed as "Active". Florin Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLORIN HOLDINGS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in EC1M
 
Previous Names
PALL MALL CAPITAL HOLDINGS LIMITED05/08/2010
Filing Information
Company Number 04416151
Company ID Number 04416151
Date formed 2002-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 26/03/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:23:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLORIN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLORIN HOLDINGS LIMITED
The following companies were found which have the same name as FLORIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLORIN HOLDINGS LLC 46 STATE STREET, 3RD FL. Albany ALBANY NY 12207 Active Company formed on the 2005-10-25
FLORIN HOLDINGS, LP 941 N. HIGHWAY A1A JUPITER FL 33477 Active Company formed on the 2014-09-15
FLORIN HOLDINGS LLC Texas Forfeited Company formed on the 2017-09-12
FLORIN HOLDINGS LTD. 221 1001 - 6TH AVENUE CANMORE ALBERTA T1W 3L8 Active Company formed on the 2020-01-08
FLORIN HOLDINGS LIMITED Unknown
FLORIN HOLDINGS INC. British Columbia Active Company formed on the 2021-06-29

Company Officers of FLORIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CUTTS
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CAMPBELL MELSOM
Company Secretary 2008-04-21 2012-10-03
SAMANTHA MICHEL
Company Secretary 2002-07-15 2008-04-21
SLC REGISTRARS LIMITED
Company Secretary 2002-04-15 2002-07-15
SLC CORPORATE SERVICES LIMITED
Director 2002-04-15 2002-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CUTTS ALIQUANTUM ENERGY PLC Director 2014-07-12 CURRENT 2013-10-24 Active
JOHN WILLIAM CUTTS M.I.E. MEDICAL RESEARCH LIMITED Director 2014-04-04 CURRENT 1983-02-23 Liquidation
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS INTEGRITY ACTION Director 2009-09-04 CURRENT 2003-09-02 Active
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT MANAGEMENT LIMITED Director 1995-11-20 CURRENT 1987-05-20 Active
JOHN WILLIAM CUTTS FLORIN COURT FREEHOLD LIMITED Director 1995-11-20 CURRENT 1995-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-11CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26Director's details changed for Mr John William Cutts on 2022-05-27
2022-09-26CH01Director's details changed for Mr John William Cutts on 2022-05-27
2022-06-21Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-06-21AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/22 FROM 21 Bedford Square London WC1B 3HH United Kingdom
2022-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/22 FROM 14 Charterhouse Square London EC1M 6AX
2022-02-22DISS40Compulsory strike-off action has been discontinued
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11AA01Previous accounting period shortened from 28/06/20 TO 27/06/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-26AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-17PSC04Change of details for Mr John William Cutts as a person with significant control on 2016-04-06
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0115/04/16 FULL LIST
2016-05-31AR0115/04/16 FULL LIST
2016-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0115/04/15 ANNUAL RETURN FULL LIST
2014-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-07-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-30AR0115/04/14 ANNUAL RETURN FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM 75-79 Knightsbridge London SW1X 7RB United Kingdom
2013-05-06AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24TM02Termination of appointment of Stuart Campbell Melsom on 2012-10-03
2012-10-09MISCSection 519 ca 2006
2012-05-10AR0115/04/12 ANNUAL RETURN FULL LIST
2012-04-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/12 FROM 18a Saint James's Place London SW1A 1NH
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-05-09AR0115/04/11 ANNUAL RETURN FULL LIST
2010-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-08-05RES15CHANGE OF NAME 27/07/2010
2010-08-05CERTNMCompany name changed pall mall capital holdings LIMITED\certificate issued on 05/08/10
2010-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-19AR0115/04/10 FULL LIST
2009-06-03225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-05-13363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-04-30288aSECRETARY APPOINTED STUART CAMPBELL MELSOM LOGGED FORM
2008-04-30288bAPPOINTMENT TERMINATE, SECRETARY SAMANTHA MICHEL LOGGED FORM
2008-04-29288aSECRETARY APPOINTED MR. STUART CAMPBELL MELSOM
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA MICHEL
2008-04-28363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363aRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS; AMEND
2004-06-23363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND
2004-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/04
2004-05-06363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-28225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-07-3088(2)RAD 05/07/02--------- £ SI 99990@.1=9999 £ IC 1/10000
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-07-24123NC INC ALREADY ADJUSTED 05/07/02
2002-07-24RES04£ NC 1000/100000 05/07
2002-07-24122S-DIV 05/07/02
2002-07-24RES13SUBDIVISION OF SHARES 05/07/02
2002-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-24RES13SUBDIVISION OF SHARES 05/07/02
2002-07-15CERTNMCOMPANY NAME CHANGED FRESHNAME NO.303 LIMITED CERTIFICATE ISSUED ON 15/07/02
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FLORIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLORIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLORIN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Creditors
Creditors Due Within One Year 2011-07-01 £ 153,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLORIN HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 10,000
Cash Bank In Hand 2011-07-01 £ 330
Current Assets 2011-07-01 £ 45,288
Debtors 2011-07-01 £ 44,958
Fixed Assets 2011-07-01 £ 25,810
Shareholder Funds 2011-07-01 £ 82,226

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLORIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORIN HOLDINGS LIMITED
Trademarks
We have not found any records of FLORIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORIN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FLORIN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLORIN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORIN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLORIN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.