Company NameFlorus Limited
DirectorDavid Jacob Abend
Company StatusActive
Company Number02409688
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Jacob Abend
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed04 January 2010(20 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2e2f Shu Fai Terrace
Silver Fair Mansion 1st Floor/Unit F
Wanchai
Hong Kong
Secretary NameAlain Cardon
StatusCurrent
Appointed15 January 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameRobert Hoffman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address608 Fifth Avenue
New York Ny 10020
Usa
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(8 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2000(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameRan Maerowicz
Date of BirthMay 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed28 September 2001(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressRue Forestiere 23
1050 Brussels
Foreign
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameHazlems Fenton Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 2001(12 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 January 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1David Jacob Abend
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,736
Cash£10,590
Current Liabilities£28,978

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

23 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
7 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 April 2021Cessation of David Jacob Abend as a person with significant control on 6 April 2016 (1 page)
16 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
16 April 2021Notification of Nadine Landman as a person with significant control on 6 April 2016 (2 pages)
22 March 2021Appointment of Alain Cardon as a secretary on 15 January 2021 (2 pages)
22 March 2021Termination of appointment of Hazlems Fenton Secretarial Services Limited as a secretary on 15 January 2021 (1 page)
11 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Director's details changed for David Jacob Abend on 25 June 2013 (2 pages)
26 November 2013Director's details changed for David Jacob Abend on 25 June 2013 (2 pages)
26 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page)
6 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 6 November 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 30 July 2011 (2 pages)
7 September 2011Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 30 July 2011 (2 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Secretary's details changed for Hazlems Fenton Secretarial Services Limited on 1 October 2009 (2 pages)
7 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Termination of appointment of Ran Maerowicz as a director (2 pages)
26 February 2010Appointment of David Jacob Abend as a director (3 pages)
26 February 2010Appointment of David Jacob Abend as a director (3 pages)
26 February 2010Termination of appointment of Ran Maerowicz as a director (2 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 31/07/08; full list of members (3 pages)
2 April 2009Return made up to 31/07/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
31 August 2007Registered office changed on 31/08/07 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 31/07/06; full list of members (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Return made up to 31/07/05; full list of members (6 pages)
6 September 2005Return made up to 31/07/05; full list of members (6 pages)
27 April 2005Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Return made up to 31/07/03; full list of members (6 pages)
25 July 2003Return made up to 31/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(6 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(6 pages)
1 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: tudor house llanvanor rd london NW2 2AQ (1 page)
18 October 2001Registered office changed on 18/10/01 from: tudor house llanvanor rd london NW2 2AQ (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
13 October 2000Return made up to 31/07/00; full list of members (5 pages)
13 October 2000Return made up to 31/07/00; full list of members (5 pages)
9 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
12 April 2000Delivery ext'd 3 mth 30/06/00 (1 page)
12 April 2000Delivery ext'd 3 mth 30/06/00 (1 page)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
7 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
7 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Amended accounts made up to 30 June 1997 (6 pages)
31 July 1998Amended accounts made up to 30 June 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1998Delivery ext'd 3 mth 30/06/98 (1 page)
11 April 1998Delivery ext'd 3 mth 30/06/98 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
13 February 1998New director appointed (4 pages)
13 February 1998New director appointed (4 pages)
7 November 1997Return made up to 31/07/97; full list of members (6 pages)
7 November 1997Return made up to 31/07/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1997Delivery ext'd 3 mth 30/06/97 (1 page)
16 January 1997Delivery ext'd 3 mth 30/06/97 (1 page)
17 September 1996Return made up to 31/07/96; full list of members (6 pages)
17 September 1996Return made up to 31/07/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 February 1996Delivery ext'd 3 mth 30/06/96 (1 page)
17 February 1996Delivery ext'd 3 mth 30/06/96 (1 page)
21 September 1995Return made up to 31/07/95; full list of members (12 pages)
21 September 1995Return made up to 31/07/95; full list of members (12 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 July 1989Incorporation (11 pages)
31 July 1989Incorporation (11 pages)