Company NameSophie Hanna Flowers Limited
DirectorSophie Georgina Hanna
Company StatusActive
Company Number02165680
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

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 Sophie Georgina Hanna
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 46 Redcliffe Road
London
SW10 9NJ
Secretary NameMr Michael Cory Hanna
NationalityBritish
StatusCurrent
Appointed03 November 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressFlat 2
46 Redcliffe Road
London
SW10 9NJ
Director NameLinda Bird
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleLandscape Contractor
Correspondence Address75 Dukes Avenue
London
W4 2AQ
Secretary NameMr William Harrup
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressC/O Walker Martineau Stringer Saul
Solicitors 239 Regent Street
London
W1
Director NameMr Michael Cory Hanna
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(7 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 July 2015)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressFlat 2
46 Redcliffe Road
London
SW10 9NJ

Contact

Websitesophiehannaflowers.com
Email address[email protected]
Telephone020 77200841
Telephone regionLondon

Location

Registered AddressGround Floor, 46
Redcliffe Road
London
SW10 9NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

500 at £1Linda Bird
25.00%
Ordinary A
500 at £1Linda Bird
25.00%
Ordinary B
500 at £1Mrs Sophie Hanna
25.00%
Ordinary A
500 at £1Mrs Sophie Hanna
25.00%
Ordinary B

Financials

Year2014
Net Worth-£16,628
Cash£86
Current Liabilities£16,772

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

12 January 2000Delivered on: 20 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 November 1991Delivered on: 27 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present & future including goodwill bookdebts uncalled capital and patents.
Outstanding

Filing History

17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
18 July 2020Registered office address changed from 48 the Arches New Covent Garden Market Nine Elms Lane London SW8 5PP to Ground Floor, 46 Redcliffe Road London SW10 9NJ on 18 July 2020 (1 page)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2,000
(4 pages)
14 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Termination of appointment of Michael Cory Hanna as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Michael Cory Hanna as a director on 15 July 2015 (1 page)
30 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2,000
(6 pages)
30 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2,000
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2,000
(6 pages)
1 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2,000
(6 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
29 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 December 2011Director's details changed for Mrs Sophie Georgina Hanna on 1 October 2011 (2 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Mrs Sophie Georgina Hanna on 1 October 2011 (2 pages)
8 December 2011Director's details changed for Mrs Sophie Georgina Hanna on 1 October 2011 (2 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 November 2010Director's details changed for Mrs Sophie Georgina Hanna on 31 August 2010 (3 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
24 November 2010Director's details changed for Mrs Sophie Georgina Hanna on 31 August 2010 (3 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (13 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 December 2008Return made up to 12/11/08; full list of members (10 pages)
3 December 2008Return made up to 12/11/08; full list of members (10 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 November 2007Return made up to 12/11/07; no change of members (7 pages)
27 November 2007Return made up to 12/11/07; no change of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 November 2006Return made up to 12/11/06; full list of members (7 pages)
23 November 2006Return made up to 12/11/06; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
19 December 2005Return made up to 12/11/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
30 November 2004Return made up to 12/11/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 February 2004Return made up to 12/11/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2004Return made up to 12/11/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
28 January 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
13 December 2001Return made up to 12/11/01; full list of members (6 pages)
13 December 2001Return made up to 12/11/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 December 1999 (10 pages)
5 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 31 December 1999 (10 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
17 February 2000Return made up to 12/11/99; full list of members (6 pages)
17 February 2000Return made up to 12/11/99; full list of members (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 December 1998Return made up to 12/11/98; no change of members (4 pages)
14 December 1998Return made up to 12/11/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1997Return made up to 12/11/97; full list of members (6 pages)
30 December 1997Return made up to 12/11/97; full list of members (6 pages)
7 February 1997Return made up to 12/11/96; no change of members (4 pages)
7 February 1997Return made up to 12/11/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 June 1996Registered office changed on 24/06/96 from: 48 the arches new covent garden market nine elms lane vauxhall london SW8 5PP (1 page)
24 June 1996Registered office changed on 24/06/96 from: 48 the arches new covent garden market nine elms lane vauxhall london SW8 5PP (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 September 1995Registered office changed on 07/09/95 from: 75 dukes avenue london W4 2AQ (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 75 dukes avenue london W4 2AQ (1 page)
27 November 1991Particulars of mortgage/charge (3 pages)
27 November 1991Particulars of mortgage/charge (3 pages)
16 September 1987Incorporation (13 pages)
16 September 1987Incorporation (13 pages)