About

Registered Number: 02807916
Date of Incorporation: 08/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

 

Bach Flower Remedies Ltd was registered on 08 April 1993 and are based in Wimbledon, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSELL, Muriel 16 December 1993 16 December 1993 1
Secretary Name Appointed Resigned Total Appointments
DICKS, Karen Dawn 21 November 2012 31 January 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
MR01 - N/A 21 May 2020
CS01 - N/A 08 April 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 May 2016
RESOLUTIONS - N/A 13 April 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 April 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 07 March 2014
MR04 - N/A 05 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AP03 - Appointment of secretary 22 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 28 July 2011
SH19 - Statement of capital 28 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2011
CAP-SS - N/A 28 July 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2010
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 26 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 11 April 2006
353 - Register of members 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 July 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 11 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 30 April 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 26 April 1996
288 - N/A 12 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 27 October 1994
SA - Shares agreement 07 June 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 07 June 1994
363s - Annual Return 05 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 1994
288 - N/A 09 February 1994
RESOLUTIONS - N/A 24 January 1994
RESOLUTIONS - N/A 24 January 1994
RESOLUTIONS - N/A 24 January 1994
123 - Notice of increase in nominal capital 24 January 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 14 January 1994
RESOLUTIONS - N/A 13 January 1994
88(2)P - N/A 13 January 1994
288 - N/A 09 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1994
123 - Notice of increase in nominal capital 09 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
CERTNM - Change of name certificate 15 December 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 06 February 2020 Outstanding

N/A

A registered charge 22 March 2016 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Debenture 11 February 2003 Fully Satisfied

N/A

Supplemental legal charge 07 January 1994 Fully Satisfied

N/A

Debenture 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.