London
NW1 8LJ
Director Name | Mr Steven Mark Andrew James |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egbert Street Flat 3 London NW1 8LJ |
Director Name | Mr Jonathan James Hall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Shoreacre Vention Putsborough Devon EX33 1LD |
Director Name | Clare Elizabeth Csonka |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Freelance Producer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Rebecca Louise Herbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Press Officer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Julia Lesue Wilson-Dickson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Lecturer In Voice |
Correspondence Address | Flat 3 5 Egbert Street Primrose Hill London NW1 8LJ |
Secretary Name | Clare Elizabeth Csonka |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Bbc Producer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Clare Elizabeth Csonka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Bbc Producer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Rebecca Louise Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 1998) |
Role | Press Officer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Prof Lucy Hooberman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2005) |
Role | Bbc TV Executive |
Country of Residence | England |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Prof Lucy Hooberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2001) |
Role | Bbc TV Executive |
Country of Residence | England |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Paul Rowland Gowers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Film & Video Director |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Nicola Elizabeth Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Benedict Hugh Francis Flynn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 July 2015) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egbert Street Primrose Hill London NW1 8LJ |
Director Name | Miss Natasha Kumar |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2007) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat 3 5 Egbert Street London NW1 8LJ |
Secretary Name | Clare Elizabeth Csonka |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2008) |
Role | Radio Producer |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Ms Maureen Crank |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 April 2013) |
Role | Government Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Director Name | Mr Desmond Kingsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 April 2015) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 5 Egbert Street London NW1 8LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Five Egbert Street Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2009(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2009) |
Correspondence Address | 5 Egbert Street Primrose Hill London NW1 8LJ |
Website | www.flowerthesaurus.com |
---|
Registered Address | 5 Egbert Street Primrose Hill London NW1 8LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Benedict Hugh Francis Flynn 33.33% Ordinary |
---|---|
1 at £1 | Maureen Crank 33.33% Ordinary |
1 at £1 | Nicola Elizabeth Dawson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,438 |
Cash | £384 |
Current Liabilities | £785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
5 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Appointment of Mr Jonathan James Hall as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Jonathan James Hall as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Steven Mark Andrew James as a director on 8 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr Steven Mark Andrew James as a director on 8 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Director's details changed (2 pages) |
21 December 2016 | Director's details changed (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 May 2016 | Termination of appointment of Benedict Hugh Francis Flynn as a director on 19 July 2015 (1 page) |
16 May 2016 | Termination of appointment of Desmond Kingsford as a director on 27 April 2015 (1 page) |
16 May 2016 | Termination of appointment of Desmond Kingsford as a director on 27 April 2015 (1 page) |
16 May 2016 | Termination of appointment of Benedict Hugh Francis Flynn as a director on 19 July 2015 (1 page) |
20 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Desmond Kingsford as a director (2 pages) |
3 June 2014 | Termination of appointment of Maureen Crank as a director (1 page) |
3 June 2014 | Appointment of Mr Desmond Kingsford as a director (2 pages) |
3 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Maureen Crank as a director (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Director's details changed for Ms Maureen Crank on 24 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Benedict Hugh Francis Flynn on 24 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicola Elizabeth Dawson on 24 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Nicola Elizabeth Dawson on 24 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Ms Maureen Crank on 24 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Benedict Hugh Francis Flynn on 24 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Five Egbert Street Limited as a director (1 page) |
24 May 2010 | Termination of appointment of Five Egbert Street Limited as a director (1 page) |
24 May 2010 | Termination of appointment of Five Egbert Street Limited as a director (1 page) |
24 May 2010 | Appointment of Ms Maureen Crank as a director (1 page) |
24 May 2010 | Appointment of Ms Maureen Crank as a director (1 page) |
24 May 2010 | Appointment of Five Egbert Street Limited as a director (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Appointment terminated director clare csonka (1 page) |
15 April 2009 | Appointment terminated director clare csonka (1 page) |
23 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Appointment terminated secretary clare csonka (2 pages) |
27 June 2008 | Appointment terminated secretary clare csonka (2 pages) |
25 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 24/02/08; no change of members (7 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 April 2007 | Return made up to 24/02/06; full list of members; amend (9 pages) |
5 April 2007 | Return made up to 24/02/07; full list of members
|
5 April 2007 | Return made up to 24/02/07; full list of members
|
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
13 June 2006 | Return made up to 24/02/06; full list of members (8 pages) |
13 June 2006 | Return made up to 24/02/06; full list of members (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (2 pages) |
16 September 2003 | Secretary resigned (2 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
26 March 1997 | Director resigned (1 page) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
27 March 1995 | Return made up to 24/02/95; full list of members
|
27 March 1995 | Return made up to 24/02/95; full list of members
|
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 February 1994 | Incorporation (19 pages) |
24 February 1994 | Incorporation (19 pages) |