This company is commonly known as Society Of Floristry Limited(the). The company was founded 72 years ago and was given the registration number 00498945. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SOCIETY OF FLORISTRY LIMITED(THE) |
---|---|---|
Company Number | : | 00498945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1951 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Secretary | 20 September 2009 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 20 September 2009 | Active |
50 Leatherhead Road, Ashtead, KT21 2SY | Secretary | 19 April 1998 | Active |
The Setters, 11a Parkway, Enfield, EN2 7DS | Secretary | 29 April 2007 | Active |
59 Treetops, Portskewett, Newport, NP26 5RT | Secretary | 21 April 1996 | Active |
The Ridings, East Ashling, Chichester, PO18 9AR | Secretary | 08 April 2001 | Active |
70a Reigate Road, Epsom, KT17 3DT | Secretary | - | Active |
6 Carroll Avenue, Ferndown, BH22 8BP | Secretary | 01 June 1999 | Active |
1 Exeter Close, Tonbridge, TN10 4NS | Director | 08 June 2006 | Active |
Three Fishes Farm, Puddock Road, Warboys, Huntingdon, PE22 2UB | Director | 25 April 2009 | Active |
Clyrun Fach, Llansilin, Oswestry, SY10 7JN | Director | 08 April 2001 | Active |
4 Croft Road, Hurworth, Darlington, DL2 2HD | Director | 29 April 2007 | Active |
50 Leatherhead Road, Ashtead, KT21 2SY | Director | - | Active |
35 Harewood Mews, Harewood, Leeds, LS17 9LY | Director | - | Active |
92, Kaye Lane, Almondsbury, Huddersfield, HD5 8XU | Director | 27 April 2008 | Active |
6 Rollis Park Road, Plymouth, PL9 7LY | Director | 09 April 2000 | Active |
1 Badminton Road, Downend, Bristol, BS16 6BB | Director | - | Active |
41, Daniell Way, Chester, CH3 5HX | Director | 21 November 2009 | Active |
41 Daniell Way, Chester, CH3 5XH | Director | 23 April 1995 | Active |
11 Market Place, Longridge, Preston, PR3 3RS | Director | - | Active |
1a Livingstone Road, Christchurch, BH23 1HL | Director | 14 April 2002 | Active |
45 Lincolns Avenue, Gedney Hill, Spalding, PE12 0PQ | Director | 09 April 2000 | Active |
Wirrea, 45 Lincolns Avenue, Gedney Hill, Spalding, PE12 0PQ | Director | 14 April 2002 | Active |
4 Kipling Way, Harpenden, AL5 4XG | Director | 23 April 1995 | Active |
Orchard House, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG | Director | 09 April 2000 | Active |
6 Main Street, Croxton Kerrial, Grantham, NG32 1QW | Director | 13 April 2003 | Active |
6 Main Street, Croxton Kerrial, Grantham, NG32 1QW | Director | 26 April 1992 | Active |
Hill Cottage, The Ginnel, Bardsey, Leeds, LS17 9DU | Director | 23 April 1995 | Active |
4 Paddock Green, East Keswick, Leeds, LS17 9BS | Director | - | Active |
Mordon Lodge, Mordon Sedgefield, Stockton On Tees, TS21 2HD | Director | 25 April 2004 | Active |
113 St Pancras, Chichester, PO19 4LH | Director | - | Active |
18 Carlton Avenue, Rotherham, S65 2PL | Director | 14 April 2002 | Active |
14 Chatsworth Avenue, Carlton, Nottingham, NG4 3JL | Director | 19 April 1998 | Active |
Westpoint, Aughton Lane, Aston, Sheffield, S26 2AJ | Director | 27 April 2008 | Active |
The Rectory, Upper Street Breamore, Fordingbridge, SP6 2BY | Director | 19 May 2005 | Active |
Ms Susan Ann Stones | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Timberly, South Street, Axminster, United Kingdom, EX13 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person secretary company with change date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.