London
SW8 4AS
Secretary Name | Mr Peter Barry O'Regan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Mr Peter Barry O'Regan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 August 1997(14 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Mr James Halford Vaughan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 9 Gilston Road Chelsea London SW10 9SJ |
Director Name | Mary Ann Vaughan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 30 June 1991) |
Role | Florist |
Correspondence Address | 52 Pleasance Road London SW15 5HJ |
Secretary Name | Mr James Halford Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 9 Gilston Road Chelsea London SW10 9SJ |
Website | www.fastflowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 854236 |
Telephone region | Freephone |
Registered Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Fast Flowers (Holdings) LTD 100.00% Preference |
---|---|
2 at £1 | Fast Flowers (Holdings) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,134 |
Cash | £18,501 |
Current Liabilities | £204,071 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 September 1999 | Delivered on: 27 September 1999 Satisfied on: 27 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 609 fulham road london borough of hammersmith and fulham. Fully Satisfied |
---|---|
27 February 1995 | Delivered on: 8 March 1995 Satisfied on: 27 March 2007 Persons entitled: Barclays Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 609 - 611 fulham road, fulham , hammersmith & fulham, london, title no bgl 570. Fully Satisfied |
2 November 1992 | Delivered on: 14 November 1992 Satisfied on: 4 March 2000 Persons entitled: Francine Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 28 august 1985. Particulars: The sum of £15,000 deposited with the landlords surveyors kemp & hawley, 13 monmouth street, london WC2A 9DA. Fully Satisfied |
20 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Notification of Mjvd Holdco Limited as a person with significant control on 6 June 2019 (2 pages) |
25 June 2019 | Cessation of Liqco 19 Limited as a person with significant control on 6 June 2019 (1 page) |
3 June 2019 | Cessation of Fast Flowers (Holdings) Ltd as a person with significant control on 2 May 2019 (1 page) |
3 June 2019 | Notification of Liqco 19 Limited as a person with significant control on 2 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Resolutions
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mr Peter Barry Oregan on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr Peter Barry Oregan on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Secretary's details changed for Mr Peter Barry Oregan on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Peter Barry Oregan on 29 January 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Director's details changed for Mary Jane Vaughan on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Peter Barry Oregan on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Barry Oregan on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mary Jane Vaughan on 25 January 2010 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 06/02/99; full list of members
|
17 February 1999 | Return made up to 06/02/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
26 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 25 vanston place london SW6 1AZ (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 25 vanston place london SW6 1AZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
27 July 1993 | Ad 29/06/93--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
27 July 1993 | Resolutions
|
27 July 1993 | Nc inc already adjusted 29/06/93 (1 page) |
27 July 1993 | Resolutions
|
27 July 1993 | Nc inc already adjusted 29/06/93 (1 page) |
27 July 1993 | Ad 29/06/93--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
20 May 1983 | Company name changed\certificate issued on 20/05/83 (2 pages) |
20 May 1983 | Company name changed\certificate issued on 20/05/83 (2 pages) |
25 January 1983 | Incorporation (17 pages) |
25 January 1983 | Incorporation (17 pages) |