About

Registered Number: 04934904
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Osborne House, 12 Devonshire Square, London, EC2M 4TE

 

National Association of Flower Arrangement Societies 2003 was founded on 16 October 2003 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Bowyer, Michael James, Curtis, Christina Dorothy, Dr, Harding, Ann Barbara, Kear, Katherine Charlotte Mary, Mathers, Peter Thomas Adrian, Meaking, Ellen Chrstine, Williams, Nirmala, Bonter, Paul Martin, Machin, Richard Ian, Armstrong, Thomas Derek, Bacon, Elizabeth Helena Mary, Bailey, Sandra Anita, Best, Valerie Anne, Brinton, Susan Ann, Bullock, Craig, Cleaver, James Anthoney, Cotton, Beryl Elizabeth, Daley, Patricia Mary, Davidson, Valerie, Davies, Susan Margaret, Davis, Wendy, Dobney, Norma, Ferguson, Pamela Ann, Ford, June Olive, Hadlow, Sheila Ann, Harris, Barbara, Hayton, Janet, Irvin, Dorothy Joan, Jacombs Price, Olive Valerie, Johnson, Helena Mary, Law, Janet Lilian, Lee, Katharine Olive, Leeding, Elsie Lilian, Martin, Patricia Margaret, Pinnock, Jill Mary, Platt, Gillian Patricia, Ross, Helen Suzanne, Ryland, David Benson, Sturdy, Lesley Irene are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Michael James 03 July 2020 - 1
CURTIS, Christina Dorothy, Dr 11 October 2017 - 1
HARDING, Ann Barbara 25 October 2019 - 1
KEAR, Katherine Charlotte Mary 06 October 2020 - 1
MATHERS, Peter Thomas Adrian 11 October 2017 - 1
MEAKING, Ellen Chrstine 10 October 2018 - 1
WILLIAMS, Nirmala 06 October 2020 - 1
ARMSTRONG, Thomas Derek 12 October 2011 11 October 2017 1
BACON, Elizabeth Helena Mary 10 October 2007 06 October 2010 1
BAILEY, Sandra Anita 12 October 2016 09 October 2019 1
BEST, Valerie Anne 01 April 2004 14 October 2009 1
BRINTON, Susan Ann 14 October 2009 07 October 2015 1
BULLOCK, Craig 25 October 2019 12 June 2020 1
CLEAVER, James Anthoney 10 October 2007 09 October 2013 1
COTTON, Beryl Elizabeth 11 October 2006 24 October 2012 1
DALEY, Patricia Mary 24 October 2012 10 October 2018 1
DAVIDSON, Valerie 11 October 2008 08 October 2014 1
DAVIES, Susan Margaret 17 October 2018 09 October 2019 1
DAVIS, Wendy 10 October 2007 09 October 2013 1
DOBNEY, Norma 28 April 2004 12 October 2011 1
FERGUSON, Pamela Ann 25 October 2019 12 June 2020 1
FORD, June Olive 01 April 2004 14 October 2009 1
HADLOW, Sheila Ann 12 October 2011 11 October 2017 1
HARRIS, Barbara 16 October 2003 10 October 2007 1
HAYTON, Janet 26 October 2016 11 October 2017 1
IRVIN, Dorothy Joan 16 October 2003 10 October 2007 1
JACOMBS PRICE, Olive Valerie 01 April 2004 10 October 2007 1
JOHNSON, Helena Mary 24 October 2012 10 October 2018 1
LAW, Janet Lilian 07 October 2015 09 October 2019 1
LEE, Katharine Olive 08 October 2014 06 October 2020 1
LEEDING, Elsie Lilian 01 April 2004 11 October 2006 1
MARTIN, Patricia Margaret 16 October 2003 15 October 2005 1
PINNOCK, Jill Mary 01 April 2004 15 October 2005 1
PLATT, Gillian Patricia 16 October 2003 01 April 2004 1
ROSS, Helen Suzanne 15 October 2005 11 October 2008 1
RYLAND, David Benson 06 October 2010 12 October 2016 1
STURDY, Lesley Irene 15 October 2005 12 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BONTER, Paul Martin 15 June 2012 10 May 2019 1
MACHIN, Richard Ian 01 April 2004 15 June 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 08 October 2020
AP01 - Appointment of director 08 October 2020
AP01 - Appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 14 October 2019
TM02 - Termination of appointment of secretary 21 May 2019
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
RESOLUTIONS - N/A 26 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 26 October 2012
AP03 - Appointment of secretary 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
225 - Change of Accounting Reference Date 30 December 2003
225 - Change of Accounting Reference Date 17 December 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.