Company NameFleurets Limited
Company StatusActive
Company Number02223330
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Matthew Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(18 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NamePaul Charles Hardwick
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameDavid Carl Sutcliffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr James John Peter Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Andrew Michael Frisby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Kevin Mark Conibear
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Barry John Gillham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 03 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Martin Christopher Willis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr John Alexander Nicholl
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr William Mackenzie Graham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne
Pipers End Letty Green
Hertford
Hertfordshire
SG14 2PB
Secretary NameClive Frederic Barger
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMrs Paul Geoffrey Newby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameRobert Whittle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Yaser Hachem Martini
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire House
Lindsay Square
London
SW1V 2HN
Director NameMr Neil Geoffrey Edwards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Normanton Road
Clifton
Bristol
BS8 2TY
Director NameMr Graeme Neil Bunn
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2006(18 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Richard Antony Negus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Edward Philip Anthony Sandall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB

Contact

Websitewww.fleurets.com
Telephone020 72804700
Telephone regionLondon

Location

Registered Address20-22 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

529.9k at £0.2Fleurets Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,052,336
Net Worth£1,599,192
Cash£596,740
Current Liabilities£670,051

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

17 June 2005Delivered on: 22 June 2005
Persons entitled: National Westminster 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.
Outstanding
19 August 2004Delivered on: 20 August 2004
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £8,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A rent deposit of £8,500.00.
Outstanding
24 September 2002Delivered on: 25 September 2002
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: £16,000 due or to become due from the company to the chargee.
Particulars: A rent deposit of £16,000.
Outstanding
31 July 2000Delivered on: 2 August 2000
Persons entitled: Grandsoft Limited

Classification: Rent deposit deed
Secured details: The sum of £18,800.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of eighteen thousand eight hundred pounds (£18,800.00).
Outstanding

Filing History

15 December 2020Termination of appointment of Edward Philip Anthony Sandall as a director on 12 November 2020 (1 page)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 30 September 2019 (11 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mr James John Peter Davies on 30 September 2019 (2 pages)
24 October 2019Director's details changed for Paul Charles Hardwick on 1 October 2019 (2 pages)
24 October 2019Change of details for Fleurets Holdings Ltd as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr Edward Philip Anthony Sandall as a director on 1 October 2019 (2 pages)
7 October 2019Registered office address changed from 4 Roger Street London WC1N 2JX to 20-22 Bedford Row London WC1R 4EB on 7 October 2019 (1 page)
4 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Martin Christopher Willis as a director on 30 September 2018 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
31 May 2018Termination of appointment of Clive Frederic Barger as a secretary on 31 May 2018 (1 page)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (18 pages)
5 July 2017Full accounts made up to 30 September 2016 (18 pages)
4 April 2017Termination of appointment of Robert Whittle as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Robert Whittle as a director on 31 March 2017 (1 page)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 October 2016Termination of appointment of Barry John Gillham as a director on 3 October 2016 (1 page)
13 October 2016Termination of appointment of Barry John Gillham as a director on 3 October 2016 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
18 May 2016Termination of appointment of Paul Geoffrey Newby as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Paul Geoffrey Newby as a director on 29 April 2016 (1 page)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 132,477.5
(8 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 132,477.5
(8 pages)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
8 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 132,477.5
(8 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 132,477.5
(8 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 132,477.5
(8 pages)
3 July 2014Full accounts made up to 30 September 2013 (16 pages)
3 July 2014Full accounts made up to 30 September 2013 (16 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 132,477.5
(8 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 132,477.5
(8 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 132,477.5
(8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
11 October 2012Termination of appointment of Richard Negus as a director (1 page)
11 October 2012Termination of appointment of Richard Negus as a director (1 page)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
30 December 2011Director's details changed for Richard Antony Negus on 30 December 2011 (2 pages)
30 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
30 December 2011Director's details changed for Richard Antony Negus on 30 December 2011 (2 pages)
23 June 2011Full accounts made up to 30 September 2010 (17 pages)
23 June 2011Full accounts made up to 30 September 2010 (17 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (19 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
19 May 2010Full accounts made up to 30 September 2009 (17 pages)
19 May 2010Full accounts made up to 30 September 2009 (17 pages)
2 February 2010Annual return made up to 28 November 2009 (18 pages)
2 February 2010Annual return made up to 28 November 2009 (18 pages)
18 January 2010Director's details changed for John Alexander Nicholl on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Antony Negus on 1 January 2010 (3 pages)
18 January 2010Secretary's details changed (3 pages)
18 January 2010Director's details changed for Mr Barry John Gillham on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Simon Matthew Hall on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Martin Christopher Willis on 1 January 2010 (3 pages)
18 January 2010Director's details changed for David Carl Sutcliffe on 1 January 2010 (3 pages)
18 January 2010Director's details changed for David Carl Sutcliffe on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Barry John Gillham on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Antony Negus on 1 January 2010 (3 pages)
18 January 2010Director's details changed for John Alexander Nicholl on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Graeme Neil Bunn on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Graeme Neil Bunn on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Simon Matthew Hall on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Paul Geoffrey Newby on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Graeme Neil Bunn on 1 January 2010 (3 pages)
18 January 2010Director's details changed for David Carl Sutcliffe on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Paul Geoffrey Newby on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Robert Whittle on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Robert Whittle on 1 January 2010 (3 pages)
18 January 2010Secretary's details changed for {officer_name} (3 pages)
18 January 2010Director's details changed for Paul Geoffrey Newby on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Robert Whittle on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Barry John Gillham on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Mr Martin Christopher Willis on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Simon Matthew Hall on 1 January 2010 (3 pages)
18 January 2010Director's details changed for John Alexander Nicholl on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Antony Negus on 1 January 2010 (3 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2009Appointment of Paul Charles Hardwick as a director (3 pages)
9 October 2009Appointment of David Carl Sutcliffe as a director (1 page)
3 June 2009Full accounts made up to 30 September 2008 (17 pages)
28 December 2008Return made up to 28/11/08; full list of members (9 pages)
5 September 2008Appointment terminated director william graham (1 page)
1 August 2008Full accounts made up to 30 September 2007 (17 pages)
6 May 2008Appointment terminated director yaser martini (1 page)
6 December 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 30 September 2006 (18 pages)
5 January 2007Return made up to 01/11/06; full list of members (13 pages)
16 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
5 January 2006Return made up to 01/11/05; full list of members (12 pages)
3 August 2005Full accounts made up to 30 September 2004 (17 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Registered office changed on 14/04/05 from: 18 bloomsbury square london WC1A 2NS (1 page)
17 December 2004Return made up to 01/11/04; full list of members (14 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Full accounts made up to 30 September 2003 (16 pages)
28 July 2004Ad 07/07/04--------- £ si [email protected]=177585 £ ic 5919/183504 (3 pages)
28 July 2004Nc inc already adjusted 07/07/04 (1 page)
28 July 2004Particulars of contract relating to shares (3 pages)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Return made up to 01/11/03; full list of members (11 pages)
7 May 2003Full accounts made up to 30 September 2002 (17 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2002Director resigned (1 page)
25 September 2002Particulars of mortgage/charge (3 pages)
26 March 2002Full accounts made up to 30 September 2001 (17 pages)
31 October 2001Return made up to 01/11/01; full list of members (10 pages)
10 October 2001Ad 27/09/01--------- £ si [email protected]=38 £ ic 5881/5919 (2 pages)
23 July 2001Ad 06/06/01--------- £ si [email protected]=76 £ ic 5805/5881 (2 pages)
13 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 March 2001Full accounts made up to 30 September 2000 (16 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
14 February 2000Full accounts made up to 30 September 1999 (16 pages)
1 February 2000Ad 24/01/00--------- £ si [email protected]=250 £ ic 5555/5805 (2 pages)
1 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 1999Return made up to 01/11/99; full list of members (9 pages)
27 October 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 30 September 1998 (17 pages)
11 November 1998Return made up to 01/11/98; full list of members (8 pages)
14 July 1998Full accounts made up to 30 September 1997 (16 pages)
4 December 1997Return made up to 01/11/97; no change of members (6 pages)
21 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1997Ad 30/09/97--------- £ si [email protected]=526 £ ic 5029/5555 (2 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 November 1996Return made up to 01/11/96; full list of members (8 pages)
11 February 1996Full accounts made up to 30 September 1995 (7 pages)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Return made up to 01/11/95; full list of members (6 pages)
14 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Ad 02/10/95--------- £ si [email protected]=29 £ ic 5000/5029 (2 pages)
2 October 1995Div 29/09/95 (1 page)
2 October 1995Nc inc already adjusted 29/09/95 (1 page)
2 October 1995Ad 29/09/95--------- £ si [email protected]=4996 £ ic 4/5000 (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
26 January 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 1988Incorporation (37 pages)