Company NameFlourishbest Limited
DirectorRobert Clive Patmore
Company StatusActive
Company Number01363243
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Clive Patmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(12 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLewgars Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary NameMrs Maria Patmore
StatusCurrent
Appointed15 August 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2nd Floor 43-45 High Road
Bushey Heath
WD23 1EE
Secretary NameJeanette Scott Borlase
NationalityBritish
StatusResigned
Appointed21 December 1990(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressLewgars Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary NameSandra Mary Baker
NationalityBritish
StatusResigned
Appointed15 March 1995(16 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 15 August 2022)
RoleSecretary
Correspondence Address38 Brookside Road
Bransgore
Christchurch
Dorset
BH23 8NA

Location

Registered Address2nd Floor 43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1R. Patmore
90.00%
Ordinary
10 at £1S. Baker
10.00%
Ordinary

Financials

Year2014
Net Worth£4,032,069
Current Liabilities£1,126

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

1 March 1999Delivered on: 18 March 1999
Persons entitled: Flourishbest Limited

Classification: Charge of whole
Secured details: £145,000 due or to become due from the company to the chargee.
Particulars: 115 rickmansworth road watford hertfordshire.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 29 October 2022 (8 pages)
27 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 August 2022Appointment of Mrs Maria Patmore as a secretary on 15 August 2022 (2 pages)
30 August 2022Termination of appointment of Sandra Mary Baker as a secretary on 15 August 2022 (1 page)
20 July 2022Total exemption full accounts made up to 29 October 2021 (8 pages)
13 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
16 December 2021Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 16 December 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
23 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
26 October 2016Micro company accounts made up to 30 October 2015 (2 pages)
26 October 2016Micro company accounts made up to 30 October 2015 (2 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Secretary's details changed for Sandra Mary Baker on 24 December 2013 (1 page)
13 January 2014Secretary's details changed for Sandra Mary Baker on 24 December 2013 (1 page)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
25 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
5 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 December 2010 (1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Robert Clive Patmore on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Robert Clive Patmore on 11 December 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
23 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton rd harrow HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton rd harrow HA3 8BX (1 page)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
23 June 2005Accounts for a small company made up to 31 May 2004 (6 pages)
23 June 2005Accounts for a small company made up to 31 May 2004 (6 pages)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (8 pages)
10 February 2003Return made up to 22/12/02; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 May 2001 (7 pages)
16 January 2002Return made up to 22/12/01; full list of members (8 pages)
16 January 2002Return made up to 22/12/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 January 2001Return made up to 22/12/00; full list of members (8 pages)
15 January 2001Return made up to 22/12/00; full list of members (8 pages)
7 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 January 2000Return made up to 22/12/99; full list of members (8 pages)
13 January 2000Return made up to 22/12/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
5 January 1999Return made up to 22/12/98; full list of members (9 pages)
5 January 1999Return made up to 22/12/98; full list of members (9 pages)
26 March 1998Full accounts made up to 31 May 1997 (13 pages)
26 March 1998Full accounts made up to 31 May 1997 (13 pages)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 May 1996 (15 pages)
3 June 1997Full accounts made up to 31 May 1996 (15 pages)
10 January 1997Return made up to 22/12/96; no change of members (4 pages)
10 January 1997Return made up to 22/12/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 May 1995 (15 pages)
3 July 1996Full accounts made up to 31 May 1995 (15 pages)
3 January 1996Return made up to 22/12/95; full list of members (6 pages)
3 January 1996Return made up to 22/12/95; full list of members (6 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
17 April 1978Incorporation (17 pages)