Company NameFive Egbert Street Limited
Company StatusActive
Company Number02902027
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicola Elizabeth Dawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(7 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameMr Steven Mark Andrew James
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Egbert Street
Flat 3
London
NW1 8LJ
Director NameMr Jonathan James Hall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressShoreacre Vention
Putsborough
Devon
EX33 1LD
Director NameClare Elizabeth Csonka
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleFreelance Producer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameRebecca Louise Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RolePress Officer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameJulia Lesue Wilson-Dickson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleLecturer In Voice
Correspondence AddressFlat 3
5 Egbert Street Primrose Hill
London
NW1 8LJ
Secretary NameClare Elizabeth Csonka
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleBbc Producer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameClare Elizabeth Csonka
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleBbc Producer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameRebecca Louise Herbert
NationalityBritish
StatusResigned
Appointed03 March 1995(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1998)
RolePress Officer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameProf Lucy Hooberman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2005)
RoleBbc TV Executive
Country of ResidenceEngland
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameProf Lucy Hooberman
NationalityBritish
StatusResigned
Appointed15 December 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2001)
RoleBbc TV Executive
Country of ResidenceEngland
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NamePaul Rowland Gowers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleFilm & Video Director
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameNicola Elizabeth Dawson
NationalityBritish
StatusResigned
Appointed05 September 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameBenedict Hugh Francis Flynn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 19 July 2015)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address5 Egbert Street
Primrose Hill
London
NW1 8LJ
Director NameMiss Natasha Kumar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2007)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Egbert Street
London
NW1 8LJ
Secretary NameClare Elizabeth Csonka
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2008)
RoleRadio Producer
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameMs Maureen Crank
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 13 April 2013)
RoleGovernment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Egbert Street
London
NW1 8LJ
Director NameMr Desmond Kingsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 April 2015)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address5 Egbert Street
London
NW1 8LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFive Egbert Street Limited (Corporation)
StatusResigned
Appointed19 April 2009(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 April 2009)
Correspondence Address5 Egbert Street
Primrose Hill
London
NW1 8LJ

Contact

Websitewww.flowerthesaurus.com

Location

Registered Address5 Egbert Street
Primrose Hill
London
NW1 8LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Benedict Hugh Francis Flynn
33.33%
Ordinary
1 at £1Maureen Crank
33.33%
Ordinary
1 at £1Nicola Elizabeth Dawson
33.33%
Ordinary

Financials

Year2014
Net Worth£3,438
Cash£384
Current Liabilities£785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 March 2017Appointment of Mr Jonathan James Hall as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Jonathan James Hall as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Steven Mark Andrew James as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Appointment of Mr Steven Mark Andrew James as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Director's details changed (2 pages)
21 December 2016Director's details changed (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 May 2016Termination of appointment of Benedict Hugh Francis Flynn as a director on 19 July 2015 (1 page)
16 May 2016Termination of appointment of Desmond Kingsford as a director on 27 April 2015 (1 page)
16 May 2016Termination of appointment of Desmond Kingsford as a director on 27 April 2015 (1 page)
16 May 2016Termination of appointment of Benedict Hugh Francis Flynn as a director on 19 July 2015 (1 page)
20 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
20 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
1 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
3 June 2014Appointment of Mr Desmond Kingsford as a director (2 pages)
3 June 2014Termination of appointment of Maureen Crank as a director (1 page)
3 June 2014Appointment of Mr Desmond Kingsford as a director (2 pages)
3 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(4 pages)
3 June 2014Termination of appointment of Maureen Crank as a director (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Director's details changed for Ms Maureen Crank on 24 February 2010 (2 pages)
27 May 2010Director's details changed for Benedict Hugh Francis Flynn on 24 February 2010 (2 pages)
27 May 2010Director's details changed for Nicola Elizabeth Dawson on 24 February 2010 (2 pages)
27 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Nicola Elizabeth Dawson on 24 February 2010 (2 pages)
27 May 2010Director's details changed for Ms Maureen Crank on 24 February 2010 (2 pages)
27 May 2010Director's details changed for Benedict Hugh Francis Flynn on 24 February 2010 (2 pages)
27 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Five Egbert Street Limited as a director (1 page)
24 May 2010Termination of appointment of Five Egbert Street Limited as a director (1 page)
24 May 2010Termination of appointment of Five Egbert Street Limited as a director (1 page)
24 May 2010Appointment of Ms Maureen Crank as a director (1 page)
24 May 2010Appointment of Ms Maureen Crank as a director (1 page)
24 May 2010Appointment of Five Egbert Street Limited as a director (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Appointment terminated director clare csonka (1 page)
15 April 2009Appointment terminated director clare csonka (1 page)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Appointment terminated secretary clare csonka (2 pages)
27 June 2008Appointment terminated secretary clare csonka (2 pages)
25 March 2008Return made up to 24/02/08; no change of members (7 pages)
25 March 2008Return made up to 24/02/08; no change of members (7 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 24/02/06; full list of members; amend (9 pages)
5 April 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
13 June 2006Return made up to 24/02/06; full list of members (8 pages)
13 June 2006Return made up to 24/02/06; full list of members (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
11 May 2005Return made up to 24/02/05; full list of members (7 pages)
11 May 2005Return made up to 24/02/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (2 pages)
16 September 2003Secretary resigned (2 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 24/02/02; full list of members (7 pages)
26 March 2002Return made up to 24/02/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
26 March 2001Return made up to 24/02/01; full list of members (7 pages)
26 March 2001Return made up to 24/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 March 2000Return made up to 24/02/00; full list of members (7 pages)
27 March 2000Return made up to 24/02/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Return made up to 24/02/99; full list of members (6 pages)
12 March 1999Return made up to 24/02/99; full list of members (6 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
25 March 1998Return made up to 24/02/98; full list of members (6 pages)
25 March 1998Return made up to 24/02/98; full list of members (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Full accounts made up to 31 March 1997 (7 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
26 March 1997Return made up to 24/02/97; full list of members (6 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 24/02/97; full list of members (6 pages)
26 March 1997Director resigned (1 page)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 24/02/96; full list of members (6 pages)
13 March 1996Return made up to 24/02/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
27 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 February 1994Incorporation (19 pages)
24 February 1994Incorporation (19 pages)