Company NameMary Jane Vaughan Designs Limited
DirectorsMary Jane Vaughan and Peter Barry O'Regan
Company StatusActive
Company Number01694101
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Previous NamesBettacurl Limited and Fast Flowers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Mary Jane Vaughan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(9 years after company formation)
Appointment Duration32 years, 2 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Secretary NameMr Peter Barry O'Regan
NationalityIrish
StatusCurrent
Appointed15 November 1993(10 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Director NameMr Peter Barry O'Regan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 1997(14 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Director NameMr James Halford Vaughan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address9 Gilston Road
Chelsea
London
SW10 9SJ
Director NameMary Ann Vaughan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years after company formation)
Appointment Duration-1 years, 4 months (resigned 30 June 1991)
RoleFlorist
Correspondence Address52 Pleasance Road
London
SW15 5HJ
Secretary NameMr James Halford Vaughan
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address9 Gilston Road
Chelsea
London
SW10 9SJ

Contact

Websitewww.fastflowers.co.uk
Email address[email protected]
Telephone0800 854236
Telephone regionFreephone

Location

Registered Address6g Hewlett House Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Fast Flowers (Holdings) LTD
100.00%
Preference
2 at £1Fast Flowers (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£193,134
Cash£18,501
Current Liabilities£204,071

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 September 1999Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

20 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
15 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
13 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Notification of Mjvd Holdco Limited as a person with significant control on 6 June 2019 (2 pages)
25 June 2019Cessation of Liqco 19 Limited as a person with significant control on 6 June 2019 (1 page)
3 June 2019Cessation of Fast Flowers (Holdings) Ltd as a person with significant control on 2 May 2019 (1 page)
3 June 2019Notification of Liqco 19 Limited as a person with significant control on 2 May 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
(2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19
(2 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70,002
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70,002
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 70,002
(5 pages)
14 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 70,002
(5 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 70,002
(5 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 70,002
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mr Peter Barry Oregan on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr Peter Barry Oregan on 29 January 2013 (1 page)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Mr Peter Barry Oregan on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Peter Barry Oregan on 29 January 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page)
24 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page)
24 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Peter Barry Oregan on 24 February 2012 (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Director's details changed for Mary Jane Vaughan on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Peter Barry Oregan on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Peter Barry Oregan on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mary Jane Vaughan on 25 January 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 25/01/05; full list of members (7 pages)
18 January 2005Return made up to 25/01/05; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 April 2004Return made up to 25/01/04; full list of members (7 pages)
5 April 2004Return made up to 25/01/04; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 25/01/02; full list of members (6 pages)
21 January 2002Return made up to 25/01/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 January 2000Return made up to 25/01/00; full list of members (6 pages)
31 January 2000Return made up to 25/01/00; full list of members (6 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 06/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999Return made up to 06/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1998Return made up to 06/02/98; no change of members (4 pages)
17 February 1998Return made up to 06/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
10 February 1997Return made up to 06/02/97; no change of members (4 pages)
10 February 1997Return made up to 06/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 February 1996Return made up to 06/02/96; full list of members (6 pages)
26 February 1996Return made up to 06/02/96; full list of members (6 pages)
5 June 1995Registered office changed on 05/06/95 from: 25 vanston place london SW6 1AZ (1 page)
5 June 1995Registered office changed on 05/06/95 from: 25 vanston place london SW6 1AZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 July 1993Ad 29/06/93--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
27 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 July 1993Nc inc already adjusted 29/06/93 (1 page)
27 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 July 1993Nc inc already adjusted 29/06/93 (1 page)
27 July 1993Ad 29/06/93--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
20 May 1983Company name changed\certificate issued on 20/05/83 (2 pages)
25 January 1983Incorporation (17 pages)
25 January 1983Incorporation (17 pages)