Company NameVeevers-Carter Flowers Limited
Company StatusActive
Company Number01954293
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Previous NameIsobook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ming Felicity Veevers-Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMrs Ming Felicity Beaver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Director NameMr Philip Mark Beaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(22 years, 5 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameMr Philip Mark Beaver
StatusCurrent
Appointed01 December 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameChristopher Gerald Faulkner
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address6 Rosemount Road
Ealing
London
W13 0RG
Secretary NameWendy Blower
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressLower Glasnant Newchurch
Kington
Herefordshire
HR5 3QN
Wales
Secretary NamePenelope Frances Ward
NationalityBritish
StatusResigned
Appointed25 January 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2003)
RoleOffice Manager
Correspondence Address186 Earlsfield Road
Earlsfield
London
SW18 3DU
Secretary NameBettina Bastow
NationalityBritish
StatusResigned
Appointed07 November 2003(18 years after company formation)
Appointment Duration17 years (resigned 01 December 2020)
RoleCompany Director
Correspondence Address14 Combermere Road
Morden
Surrey
SM4 6RD

Contact

Websiteveeverscarter.com
Email address[email protected]
Telephone020 72378800
Telephone regionLondon

Location

Registered AddressUnits B2-B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£42,582
Cash£610
Current Liabilities£255,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

27 November 1996Delivered on: 11 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 November 2023Cessation of Philip Mark Beaver as a person with significant control on 6 April 2016 (1 page)
1 November 2023Cessation of Ming Felicity Veevers-Carter as a person with significant control on 6 April 2016 (1 page)
1 November 2023Notification of The Event Concept Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2023Secretary's details changed for Mr Philip Mark Beaver on 27 October 2023 (1 page)
1 November 2023Director's details changed for Mrs Ming Felicity Veevers-Carter on 27 October 2023 (2 pages)
11 January 2023Confirmation statement made on 12 December 2022 with updates (5 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 December 2020Appointment of Mr Philip Mark Beaver as a secretary on 1 December 2020 (2 pages)
16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2020Termination of appointment of Bettina Bastow as a secretary on 1 December 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 April 2018Registered office address changed from B3/B4 Galleywall Trading Estate Galleywall Road London SE16 3PB to Units B2-B4 Galleywall Trading Estate Galleywall Road London SE16 3PB on 16 April 2018 (1 page)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,100
(5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,100
(5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18,100
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18,100
(5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ming Veevers-Carter on 1 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
28 April 2008Director appointed mr philip mark beaver (2 pages)
28 April 2008Director appointed mr philip mark beaver (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Registered office changed on 24/01/08 from: B1, tower bridge complex 100 clements road london SE16 4DG (1 page)
24 January 2008Registered office changed on 24/01/08 from: B1, tower bridge complex 100 clements road london SE16 4DG (1 page)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: B001-B002 tower bridge business complex clements road bermondsey london SE16 4DG (1 page)
21 December 2006Return made up to 12/12/06; full list of members (2 pages)
21 December 2006Return made up to 12/12/06; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: B001-B002 tower bridge business complex clements road bermondsey london SE16 4DG (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
21 January 2005Return made up to 12/12/04; full list of members (6 pages)
21 January 2005Return made up to 12/12/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 12/12/02; full list of members (6 pages)
21 January 2003Return made up to 12/12/02; full list of members (6 pages)
17 April 2002Registered office changed on 17/04/02 from: westminster business square unit 10E 1-45 durham street london SE11 5JH (1 page)
17 April 2002Registered office changed on 17/04/02 from: westminster business square unit 10E 1-45 durham street london SE11 5JH (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2000Auditor's resignation (1 page)
9 February 2000Auditor's resignation (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 February 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 February 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1998Return made up to 12/12/97; full list of members (6 pages)
21 January 1998Return made up to 12/12/97; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
1 February 1997Return made up to 12/12/96; no change of members (4 pages)
1 February 1997Return made up to 12/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)
20 December 1995Return made up to 12/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
24 June 1987Company name changed isobook LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed isobook LIMITED\certificate issued on 24/06/87 (2 pages)
4 November 1985Certificate of incorporation (1 page)
4 November 1985Certificate of incorporation (1 page)