Company Information for FLORIN HOLDINGS LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
04416151
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLORIN HOLDINGS LIMITED | ||
Legal Registered Office | ||
35 BALLARDS LANE LONDON N3 1XW Other companies in EC1M | ||
Previous Names | ||
|
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: | 2024-05-05 10:17:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM CUTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CAMPBELL MELSOM |
Company Secretary | ||
SAMANTHA MICHEL |
Company Secretary | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALIQUANTUM ENERGY PLC | Director | 2014-07-12 | CURRENT | 2013-10-24 | Active | |
M.I.E. MEDICAL RESEARCH LIMITED | Director | 2014-04-04 | CURRENT | 1983-02-23 | Liquidation | |
PMCI ADVISORY LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Liquidation | |
INTEGRITY ACTION | Director | 2009-09-04 | CURRENT | 2003-09-02 | Active | |
ADVANTA LIMITED | Director | 2008-05-15 | CURRENT | 1985-12-13 | Active - Proposal to Strike off | |
PALL MALL CAPITAL MARKETS LIMITED | Director | 2001-08-22 | CURRENT | 2001-05-10 | Dissolved 2017-04-04 | |
DCM-ONLINE LIMITED | Director | 2000-11-28 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
PALL MALL CAPITAL LIMITED | Director | 2000-07-01 | CURRENT | 1990-05-21 | Active | |
OSMOSE LIMITED | Director | 1998-07-24 | CURRENT | 1998-03-19 | Active | |
CROWNHILL ESTATES LIMITED | Director | 1996-12-24 | CURRENT | 1994-11-14 | Dissolved 2016-09-06 | |
FLORIN COURT MANAGEMENT LIMITED | Director | 1995-11-20 | CURRENT | 1987-05-20 | Active | |
FLORIN COURT FREEHOLD LIMITED | Director | 1995-11-20 | CURRENT | 1995-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Director's details changed for Mr John William Cutts on 2022-05-27 | ||
CH01 | Director's details changed for Mr John William Cutts on 2022-05-27 | |
Previous accounting period shortened from 27/06/21 TO 26/06/21 | ||
AA01 | Previous accounting period shortened from 27/06/21 TO 26/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/22 FROM 21 Bedford Square London WC1B 3HH United Kingdom | |
REGISTERED OFFICE CHANGED ON 29/05/22 FROM , 21 Bedford Square, London, WC1B 3HH, United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/03/22 FROM 14 Charterhouse Square London EC1M 6AX | |
REGISTERED OFFICE CHANGED ON 06/03/22 FROM , 14 Charterhouse Square, London, EC1M 6AX | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/06/20 TO 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 29/06/19 TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for Mr John William Cutts as a person with significant control on 2016-04-06 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/16 FULL LIST | |
AR01 | 15/04/16 FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/14 FROM 75-79 Knightsbridge London SW1X 7RB United Kingdom | |
REGISTERED OFFICE CHANGED ON 30/07/14 FROM , 75-79 Knightsbridge, London, SW1X 7RB, United Kingdom | ||
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Stuart Campbell Melsom on 2012-10-03 | |
MISC | Section 519 ca 2006 | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM 18a Saint James's Place London SW1A 1NH | |
REGISTERED OFFICE CHANGED ON 29/03/12 FROM , 18a Saint James's Place, London, SW1A 1NH | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
RES15 | CHANGE OF NAME 27/07/2010 | |
CERTNM | Company name changed pall mall capital holdings LIMITED\certificate issued on 05/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/04/10 FULL LIST | |
225 | CURREXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED STUART CAMPBELL MELSOM LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY SAMANTHA MICHEL LOGGED FORM | |
288a | SECRETARY APPOINTED MR. STUART CAMPBELL MELSOM | |
288b | APPOINTMENT TERMINATED SECRETARY SAMANTHA MICHEL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 06/05/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
88(2)R | AD 05/07/02--------- £ SI 99990@.1=9999 £ IC 1/10000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
Registered office changed on 29/07/02 from:\42-46 high street, esher, surrey KT10 9QY | ||
123 | NC INC ALREADY ADJUSTED 05/07/02 | |
RES04 | £ NC 1000/100000 05/07 | |
122 | S-DIV 05/07/02 | |
RES13 | SUBDIVISION OF SHARES 05/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION OF SHARES 05/07/02 | |
CERTNM | COMPANY NAME CHANGED FRESHNAME NO.303 LIMITED CERTIFICATE ISSUED ON 15/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
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 Due Within One Year | 2011-07-01 | £ 153,324 |
---|
Creditors and other liabilities
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
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
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FLORIN HOLDINGS LIMITED are:
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. |