Company NameDesigner Flowers Limited
DirectorsShirley Anne Poyntz and Gerrard Alexander Poyntz
Company StatusLiquidation
Company Number03190074
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Previous NameThe Floral Designing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Shirley Anne Poyntz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address40 Curzon Road
Ealing
London
W5 1NF
Director NameMr Gerrard Alexander Poyntz
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Curzon Road
Ealing
London
W5 1NF
Secretary NameMrs Shirley Anne Poyntz
NationalityBritish
StatusCurrent
Appointed07 December 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Curzon Road
Ealing
London
W5 1NF
Secretary NameJulie Anne Barham
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Prideaux Place
Friars Place Lane
Acton
London
W3 7AS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitedesignerflowersuk.com
Telephone020 89616844
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gerrard Alexander Poyntz
50.00%
Ordinary
50 at £1Mrs Shirley Anne Poyntz
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,531
Current Liabilities£56,799

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2022 (2 years ago)
Next Return Due17 April 2023 (overdue)

Charges

29 January 2002Delivered on: 12 February 2002
Persons entitled: Hsbc 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

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
3 October 2014Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT England to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE to Unit 20 Cumberland Avenue 17 Cumberland Avenue Park Royal London NW10 7RT on 3 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Gerrard Alexander Poyntz on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Shirley Anne Poyntz on 1 October 2009 (2 pages)
16 November 2010Registered office address changed from 4-6 Canfield Place London NW6 3BT on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 4-6 Canfield Place London NW6 3BT on 16 November 2010 (2 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Annual return made up to 24 April 2009 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 24 April 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
3 October 2006Company name changed the floral designing company lim ited\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed the floral designing company lim ited\certificate issued on 03/10/06 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 12-15 hanger green ealing london W5 3AY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 12-15 hanger green ealing london W5 3AY (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
3 May 2006Return made up to 24/04/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
2 June 2004Return made up to 24/04/04; full list of members (7 pages)
2 June 2004Return made up to 24/04/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 May 2003Return made up to 24/04/03; full list of members (7 pages)
14 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
21 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001Return made up to 24/04/01; full list of members (6 pages)
13 June 2001Return made up to 24/04/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
21 December 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
10 July 2000Return made up to 24/04/00; no change of members (5 pages)
10 July 2000Registered office changed on 10/07/00 from: 59/65 lowlands road harrow middlesex HA1 3AE (1 page)
10 July 2000Return made up to 24/04/00; no change of members (5 pages)
10 July 2000Registered office changed on 10/07/00 from: 59/65 lowlands road harrow middlesex HA1 3AE (1 page)
21 July 1999Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
21 July 1999Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
2 May 1999Return made up to 24/04/99; full list of members (6 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Return made up to 24/04/99; full list of members (6 pages)
2 May 1999Director's particulars changed (1 page)
29 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
4 June 1998Return made up to 24/04/98; full list of members (6 pages)
4 June 1998Return made up to 24/04/98; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Return made up to 24/04/97; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Return made up to 24/04/97; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 45 ealing road wembley middlesex HA0 4BA (1 page)
4 October 1996Registered office changed on 04/10/96 from: 45 ealing road wembley middlesex HA0 4BA (1 page)
4 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
10 May 1996Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 April 1996Incorporation (15 pages)
24 April 1996Incorporation (15 pages)