About

Registered Number: 02201182
Date of Incorporation: 01/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN

 

Based in Romford, Essex, Classiflora Imports Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Castiglioni, Valerie, Castiglioni, Ricardo, Castiglioni, Benito at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTIGLIONI, Ricardo N/A - 1
CASTIGLIONI, Benito N/A 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
CASTIGLIONI, Valerie N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 12 January 2016
MR04 - N/A 28 November 2015
SH01 - Return of Allotment of shares 05 October 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 20 November 2012
SH01 - Return of Allotment of shares 19 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 15 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
395 - Particulars of a mortgage or charge 17 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2000
AA - Annual Accounts 22 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
363s - Annual Return 13 January 2000
287 - Change in situation or address of Registered Office 09 April 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 04 September 1998
RESOLUTIONS - N/A 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 19 June 1996
287 - Change in situation or address of Registered Office 27 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 28 May 1991
395 - Particulars of a mortgage or charge 30 April 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 05 July 1990
363 - Annual Return 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
363 - Annual Return 23 March 1990
363 - Annual Return 23 March 1990
287 - Change in situation or address of Registered Office 18 January 1990
287 - Change in situation or address of Registered Office 15 August 1989
PUC 5 - N/A 26 March 1988
PUC 2 - N/A 26 March 1988
288 - N/A 03 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1988
288 - N/A 09 December 1987
288 - N/A 09 December 1987
NEWINC - New incorporation documents 01 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Rent deposit deed 15 September 2004 Outstanding

N/A

Debenture 06 March 2000 Fully Satisfied

N/A

Mortgage debenture 22 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.