About

Registered Number: 04757883
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Registered Address: 3 Craddocks Parade, Ashtead, Surrey, KT21 1QL

 

Stems Floral Design Ltd was founded on 08 May 2003 and are based in Ashtead in Surrey, it's status is listed as "Active". The companies directors are listed as Pontone, Antonella, Pontone, Antonella, Pontone, Oriana Valeria, Pontone, Giovanni. 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
PONTONE, Antonella 06 April 2013 - 1
PONTONE, Oriana Valeria 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PONTONE, Antonella 05 August 2005 - 1
PONTONE, Giovanni 08 May 2003 05 August 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 26 February 2018
MR01 - N/A 08 June 2017
MR01 - N/A 07 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 26 February 2017
AR01 - Annual Return 04 June 2016
AAMD - Amended Accounts 17 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 24 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 June 2004
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.