ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Association Of Flower Arrangement Societies 2003

National Association Of Flower Arrangement Societies 2003 is an active company incorporated on 16 October 2003 with the registered office located in London, City of London. National Association Of Flower Arrangement Societies 2003 was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04934904
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 16 October 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (11 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1st Floor 42-44 Bishopsgate
London
EC2N 4AH
England
Address changed on 20 Oct 2023 (1 year 10 months ago)
Previous address was Osborne House 12 Devonshire Square London EC2M 4TE
Telephone
02072475567
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in Northern Ireland • Born in Mar 1959
Director • Retired • British • Lives in England • Born in Jun 1946
Director • Floral Designer, Teacher • British • Lives in England • Born in Aug 1958
Director • Self-Employed Florist • British • Lives in Wales • Born in Jan 1955
Director • Registered General Nurse • British • Lives in England • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nafas Enterprises Limited
Mrs Ellen Christine Meaking, Mrs ANN Barbara Harding, and 1 more are mutual people.
Active
North West Oncology Limited
Mrs Nicole Anne Wylie is a mutual person.
Active
Edward J Magee Limited
Joan Elizabeth Magee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£568.95K
Decreased by £131.97K (-19%)
Turnover
£636.94K
Decreased by £2.55M (-80%)
Employees
5
Same as previous period
Total Assets
£4.15M
Increased by £131.6K (+3%)
Total Liabilities
-£241.39K
Increased by £62.68K (+35%)
Net Assets
£3.91M
Increased by £68.92K (+2%)
Debt Ratio (%)
6%
Increased by 1.37% (+31%)
Latest Activity
Nirmala Williams Resigned
5 Months Ago on 21 Mar 2025
Dr Paula Mary Mcalinden Appointed
10 Months Ago on 1 Nov 2024
Group Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Oct 2024
Philida Cecile Irving Resigned
1 Year 3 Months Ago on 14 Jun 2024
Linda Patricia Wales Resigned
1 Year 4 Months Ago on 3 May 2024
Group Accounts Submitted
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Inspection Address Changed
1 Year 10 Months Ago on 20 Oct 2023
Mrs Joan Elizabeth Magee Appointed
1 Year 11 Months Ago on 4 Oct 2023
Get Credit Report
Discover National Association Of Flower Arrangement Societies 2003's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nirmala Williams as a director on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Dr Paula Mary Mcalinden as a director on 1 November 2024
Submitted on 14 Nov 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 17 Oct 2024
Memorandum and Articles of Association
Submitted on 2 Sep 2024
Termination of appointment of Philida Cecile Irving as a director on 14 June 2024
Submitted on 17 Jun 2024
Termination of appointment of Linda Patricia Wales as a director on 3 May 2024
Submitted on 7 May 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 2 Nov 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 26 Oct 2023
Register inspection address has been changed from Osborne House 12 Devonshire Square London EC2M 4TE to 42-44 Bishopsgate London EC2N 4AH
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year