Company NameThe Bread Roll Company Limited
DirectorsThomas Ralph Molnar and Andy Trigwell
Company StatusActive
Company Number03009423
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NameFlowerbonus Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Thomas Ralph Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Stephen Edward Ville
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 13 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameHelen Margaret Elliott-Adams
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressClevelands
Stoney Lane
Bovingdon
Hertfordshire
HP3 0DP
Secretary NameRobert Burrows
NationalityBritish
StatusResigned
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressZendique House 213 Thorold Road
Ilford
Essex
IG1 4HB
Secretary NameDiane Frances Boustead
NationalityBritish
StatusResigned
Appointed21 August 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1997)
RoleCompany Accountant
Correspondence Address54 Oaklands Lane
Smallford
St Albans
Hertfordshire
AL4 0HS
Secretary NameMrs Sue Elizabeth Ville
NationalityAustralian
StatusResigned
Appointed09 June 1997(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMrs Sue Elizabeth Ville
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 1998(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 August 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Secretary NameMr Jake Alaric Roger Emerson
StatusResigned
Appointed13 August 2015(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2018(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethebreadrollco.co.uk
Telephone01727 818000
Telephone regionSt Albans

Location

Registered AddressUnit 12 Garrick Road Industrial Estate
Irving Way
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Bread Roll Holding Company LTD
61.88%
Ordinary A
15k at £1Bread Roll Holding Company LTD
37.13%
Ordinary B
25k at $0.01Bread Roll Holding Company LTD
0.62%
Ordinary C
15k at $0.01Bread Roll Holding Company LTD
0.37%
Ordinary D

Financials

Year2014
Turnover£8,424,787
Gross Profit£3,109,365
Net Worth£434,823
Cash£4,372
Current Liabilities£859,332

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

24 August 2015Delivered on: 27 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 13 April 2011
Satisfied on: 8 July 2015
Persons entitled: The Bread Roll Holding Company Limited

Classification: Debenture
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge on all assets.
Fully Satisfied
26 September 1997Delivered on: 10 October 1997
Satisfied on: 26 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the chic-o-roll factory lyon way st albans herts t/no;-HD242613 and HD294532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 August 1997Delivered on: 29 August 1997
Satisfied on: 26 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 December 1995Delivered on: 18 January 1996
Satisfied on: 4 November 1998
Persons entitled: Advance Holdings Limited

Classification: Rent deposit deed
Secured details: £8,745.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £8,745.00.
Fully Satisfied
29 December 1995Delivered on: 18 January 1996
Satisfied on: 4 November 1998
Persons entitled: Advance Holdings Limited

Classification: Rent deposit deed
Secured details: £7,665.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £7,665.00.
Fully Satisfied
29 December 1995Delivered on: 18 January 1996
Satisfied on: 4 November 1998
Persons entitled: Advance Holdings Limited

Classification: Rent deposit deed
Secured details: £7,335.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £7,335.00.
Fully Satisfied
29 December 1995Delivered on: 18 January 1996
Satisfied on: 4 November 1998
Persons entitled: Advance Holdings Limited

Classification: Rent deposit deed
Secured details: £6,255.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £6,255.00.
Fully Satisfied
17 February 1995Delivered on: 2 March 1995
Satisfied on: 6 November 1997
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
3 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
13 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
13 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
13 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
29 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 40,000
  • USD 400
(6 pages)
29 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 40,000
  • USD 400
(6 pages)
6 November 2015Full accounts made up to 25 January 2015 (19 pages)
6 November 2015Full accounts made up to 25 January 2015 (19 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
27 August 2015Registration of charge 030094230009, created on 24 August 2015 (18 pages)
27 August 2015Registration of charge 030094230009, created on 24 August 2015 (18 pages)
20 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
20 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
19 August 2015Registered office address changed from Lyon Way St Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ on 19 August 2015 (1 page)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
19 August 2015Registered office address changed from Lyon Way St Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
8 July 2015Satisfaction of charge 8 in full (4 pages)
8 July 2015Satisfaction of charge 8 in full (4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40,000
  • USD 400
(8 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40,000
  • USD 400
(8 pages)
28 November 2014Full accounts made up to 26 January 2014 (22 pages)
28 November 2014Full accounts made up to 26 January 2014 (22 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
  • USD 400
(8 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
  • USD 400
(8 pages)
28 October 2013Accounts for a small company made up to 27 January 2013 (10 pages)
28 October 2013Accounts for a small company made up to 27 January 2013 (10 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
24 October 2012Accounts for a small company made up to 22 January 2012 (10 pages)
24 October 2012Accounts for a small company made up to 22 January 2012 (10 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
22 August 2011Accounts for a small company made up to 22 January 2011 (10 pages)
22 August 2011Accounts for a small company made up to 22 January 2011 (10 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
25 November 2010Full accounts made up to 24 January 2010 (21 pages)
25 November 2010Full accounts made up to 24 January 2010 (21 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
2 December 2009Section 519 (1 page)
2 December 2009Section 519 (1 page)
28 November 2009Accounts for a medium company made up to 25 January 2009 (21 pages)
28 November 2009Accounts for a medium company made up to 25 January 2009 (21 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
13 January 2009Return made up to 13/01/09; full list of members (5 pages)
13 January 2009Return made up to 13/01/09; full list of members (5 pages)
13 January 2009Director and secretary's change of particulars / sue ville / 01/01/2000 (1 page)
13 January 2009Director and secretary's change of particulars / sue ville / 01/01/2000 (1 page)
23 December 2008Accounts for a medium company made up to 27 January 2008 (21 pages)
23 December 2008Accounts for a medium company made up to 27 January 2008 (21 pages)
29 October 2008Accounts for a medium company made up to 28 January 2007 (21 pages)
29 October 2008Accounts for a medium company made up to 28 January 2007 (21 pages)
18 February 2008Return made up to 13/01/08; no change of members (7 pages)
18 February 2008Return made up to 13/01/08; no change of members (7 pages)
7 August 2007Accounts for a medium company made up to 22 January 2006 (23 pages)
7 August 2007Accounts for a medium company made up to 22 January 2006 (23 pages)
23 January 2007Return made up to 13/01/07; no change of members (7 pages)
23 January 2007Return made up to 13/01/07; no change of members (7 pages)
26 September 2006Accounts for a medium company made up to 23 January 2005 (19 pages)
26 September 2006Accounts for a medium company made up to 23 January 2005 (19 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
22 July 2005Return made up to 13/01/05; full list of members; amend (7 pages)
22 July 2005Return made up to 13/01/05; full list of members; amend (7 pages)
7 July 2005Accounts for a medium company made up to 25 January 2004 (19 pages)
7 July 2005Accounts for a medium company made up to 25 January 2004 (19 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
17 November 2004Accounts for a medium company made up to 26 January 2003 (20 pages)
17 November 2004Accounts for a medium company made up to 26 January 2003 (20 pages)
9 February 2004Return made up to 13/01/04; change of members (7 pages)
9 February 2004Return made up to 13/01/04; change of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
30 April 2003Full accounts made up to 27 January 2002 (36 pages)
30 April 2003Full accounts made up to 27 January 2002 (36 pages)
5 February 2003Return made up to 13/01/03; no change of members (7 pages)
5 February 2003Return made up to 13/01/03; no change of members (7 pages)
8 April 2002Accounts for a medium company made up to 28 January 2001 (22 pages)
8 April 2002Accounts for a medium company made up to 28 January 2001 (22 pages)
12 February 2002Return made up to 13/01/02; full list of members (7 pages)
12 February 2002Return made up to 13/01/02; full list of members (7 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Accounts for a medium company made up to 23 January 2000 (20 pages)
26 February 2001Accounts for a medium company made up to 23 January 2000 (20 pages)
25 January 2001Return made up to 13/01/01; full list of members (7 pages)
25 January 2001Return made up to 13/01/01; full list of members (7 pages)
18 December 2000Ad 22/11/00--------- us$ si [email protected]=400 us$ ic 0/400 (2 pages)
18 December 2000Ad 22/11/00--------- us$ si [email protected]=400 us$ ic 0/400 (2 pages)
29 November 2000Us$ nc 0/400 21/11/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 November 2000Us$ nc 0/400 21/11/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
7 January 2000Return made up to 13/01/00; full list of members (7 pages)
7 January 2000Return made up to 13/01/00; full list of members (7 pages)
5 January 2000Accounting reference date extended from 15/01/00 to 25/01/00 (1 page)
5 January 2000Accounting reference date extended from 15/01/00 to 25/01/00 (1 page)
14 December 1999Accounting reference date shortened from 30/01/00 to 15/01/00 (1 page)
14 December 1999Accounting reference date shortened from 30/01/00 to 15/01/00 (1 page)
3 December 1999Accounts for a medium company made up to 23 January 1999 (19 pages)
3 December 1999Accounting reference date shortened from 31/01/99 to 30/01/99 (1 page)
3 December 1999Accounts for a medium company made up to 23 January 1999 (19 pages)
3 December 1999Accounting reference date shortened from 31/01/99 to 30/01/99 (1 page)
12 February 1999Return made up to 13/01/99; no change of members (6 pages)
12 February 1999Return made up to 13/01/99; no change of members (6 pages)
10 December 1998Accounts for a medium company made up to 24 January 1998 (19 pages)
10 December 1998Accounts for a medium company made up to 24 January 1998 (19 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
23 January 1998Return made up to 13/01/98; no change of members (6 pages)
23 January 1998Return made up to 13/01/98; no change of members (6 pages)
11 November 1997Full accounts made up to 25 January 1997 (18 pages)
11 November 1997Full accounts made up to 25 January 1997 (18 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Registered office changed on 21/08/97 from: unit 6 verulam industrial estate 224 london road st albans AL1 1JF (1 page)
21 August 1997Registered office changed on 21/08/97 from: unit 6 verulam industrial estate 224 london road st albans AL1 1JF (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
19 March 1997Return made up to 13/01/97; full list of members (9 pages)
19 March 1997Return made up to 13/01/97; full list of members (9 pages)
8 November 1996Full accounts made up to 28 January 1996 (19 pages)
8 November 1996Full accounts made up to 28 January 1996 (19 pages)
31 May 1996Company name changed flowerbonus LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed flowerbonus LIMITED\certificate issued on 03/06/96 (2 pages)
20 February 1996Return made up to 13/01/96; full list of members (8 pages)
20 February 1996Return made up to 13/01/96; full list of members (8 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1996£ nc 1000/310000 13/03/95 (1 page)
5 January 1996Ad 13/03/95--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages)
5 January 1996Ad 13/03/95--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages)
5 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1996£ nc 1000/310000 13/03/95 (1 page)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Particulars of mortgage/charge (10 pages)
2 March 1995Particulars of mortgage/charge (10 pages)
13 January 1995Incorporation (9 pages)
13 January 1995Incorporation (9 pages)