Esher Close
Esher
Surrey
KT10 9LL
Director Name | Mr Edward John Bodenham |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(17 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Perfumer |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mrs Emily Clare Botsaris |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(17 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mr Graham Mark Buller |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Secretary Name | Mr Alan Adrian Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Christopher Robert Marsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year after company formation) |
Appointment Duration | 16 years (resigned 14 February 2014) |
Role | Perfumery Director |
Country of Residence | England |
Correspondence Address | Brook House Cadbury Exeter Devon EX5 5QD |
Director Name | John Benedict Ryan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(6 years after company formation) |
Appointment Duration | 3 years (resigned 09 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Secretary Name | John Hugh Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Perfumer |
Correspondence Address | Spurfold House Radnor Road, Peaslake Guildford Surrey GU5 9SZ |
Secretary Name | Mr Martin Julian Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blake Hall Crescent London E11 3RH |
Secretary Name | Mr Robert Adam Southall Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2017) |
Role | Accountant |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mr Robert Adam Southall Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.florislondon.com |
---|---|
Telephone | 020 77473612 |
Telephone region | London |
Registered Address | 89 Jermyn Street London SW1Y 6JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fe2009 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,584,454 |
Cash | £58,611 |
Current Liabilities | £2,005,105 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (2 months, 3 weeks from now) |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 2 July 2013 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malvern house 4 crabtree drive leatherwood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 6 March 2003 Persons entitled: Samuel Montagu & Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit E01 lawson hunt industrial estate broadbridge heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 13 June 2013 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 89 and 90 jermyn street london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 13 June 2013 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tiverton way tiverton business park devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 20 November 1998 Persons entitled: Midland 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 89 jermyn street london SW1Y 6JH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 13 June 2013 Persons entitled: Samuel Montagu & Co.Limited 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. Fully Satisfied |
24 September 1997 | Delivered on: 2 October 1997 Satisfied on: 20 November 1998 Persons entitled: Midland 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: Freehold property k/a 90 jermyn street and leasehold property k/a 8 ormond yard london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2014 | Delivered on: 17 February 2014 Satisfied on: 28 February 2015 Persons entitled: Christopher Marsh as Security Trustee Classification: A registered charge Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 1997 | Delivered on: 2 October 1997 Satisfied on: 20 November 1998 Persons entitled: Midland 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: Freehold property k/a 88 jermyn street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 July 2008 | Delivered on: 23 July 2008 Satisfied on: 13 June 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 tierney road london t/no LN196520; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
22 July 2005 | Delivered on: 28 July 2005 Satisfied on: 2 July 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ember lane esher surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 April 2002 | Delivered on: 17 April 2002 Satisfied on: 2 July 2013 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 20 vauxhall grove london SW8 1SY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 2000 | Delivered on: 25 May 2000 Satisfied on: 13 June 2013 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3 woodlands business park burlescombe devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 November 1999 | Delivered on: 17 November 1999 Satisfied on: 2 July 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16C kingsdown parade kingsdown bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 1999 | Delivered on: 21 July 1999 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 jermyn street london borough of city of westminster t/n LN213630. Fully Satisfied |
9 July 1999 | Delivered on: 21 July 1999 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 jermyn street and 8 ormond yard london borough of city of westminster t/n LN220504. Fully Satisfied |
9 July 1999 | Delivered on: 21 July 1999 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 jermyn street london borough of city of westminster t/n 148456. Fully Satisfied |
9 July 1999 | Delivered on: 13 July 1999 Satisfied on: 13 June 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ormond yard london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 1998 | Delivered on: 2 July 1998 Satisfied on: 10 November 2009 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 1997 | Delivered on: 20 June 1997 Satisfied on: 20 November 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 89 jermyn street, london (SW1Y 6JH) registered at land registry under title number LN213630. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 101 tierney road, streatham, london (SW2 4QH) registered at land registry with title number LN196520. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property being 5 tiverton way, tiverton business park, tiverton (EX16 6TG) registered at land registry with title number DN420368. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 88 jermyn street, london (SW1Y 6JH) registered at land registry under title number 148456. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 90 jermyn street, london (SW1Y 6JH) registered at land registry under title number LN220504. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 3 woodlands business park burlescombe tiverton devon t/no.DN431975. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at broad oak tiverton t/no.DN420368. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 101 tierney road london t/no.LN196520. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 90 jermyn street london and 8 ormond yard london t/no.LN220504. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 89 jermyn street london t/no.LN213630. Outstanding |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 88 jermyn street london t/no.148456. Outstanding |
21 May 2013 | Delivered on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Appointment of Mr Graham Mark Buller as a director on 28 July 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 December 2019 | Audited abridged accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
16 March 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
18 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
31 January 2017 | Satisfaction of charge 033144820025 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820023 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820022 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820021 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820024 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820023 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820025 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820020 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820021 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820022 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820024 in full (4 pages) |
31 January 2017 | Satisfaction of charge 033144820020 in full (4 pages) |
20 January 2017 | Registration of charge 033144820029, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820028, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820030, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820031, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820033, created on 17 January 2017 (53 pages) |
20 January 2017 | Registration of charge 033144820031, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820033, created on 17 January 2017 (53 pages) |
20 January 2017 | Registration of charge 033144820030, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820032, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820029, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820028, created on 17 January 2017 (38 pages) |
20 January 2017 | Registration of charge 033144820032, created on 17 January 2017 (38 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 7 February 2016 (12 pages) |
21 July 2016 | Satisfaction of charge 033144820026 in full (1 page) |
7 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
17 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Robert Adam Brown on 15 April 2015 (2 pages) |
28 February 2015 | Satisfaction of charge 033144820027 in full (4 pages) |
10 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
14 March 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page) |
14 March 2014 | Appointment of Mr Robert Adam Brown as a director (2 pages) |
14 March 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Termination of appointment of Christopher Marsh as a director (1 page) |
17 February 2014 | Registration of charge 033144820027 (40 pages) |
17 February 2014 | Appointment of Mr Edward John Bodenham as a director (2 pages) |
17 February 2014 | Appointment of Ms Emily Clare Botsaris as a director (2 pages) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 February 2013 (1 page) |
13 February 2014 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 February 2013 (1 page) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
2 July 2013 | Satisfaction of charge 9 in full (4 pages) |
2 July 2013 | Satisfaction of charge 18 in full (4 pages) |
2 July 2013 | Satisfaction of charge 17 in full (4 pages) |
2 July 2013 | Satisfaction of charge 15 in full (4 pages) |
13 June 2013 | Satisfaction of charge 6 in full (2 pages) |
13 June 2013 | Satisfaction of charge 16 in full (2 pages) |
13 June 2013 | Satisfaction of charge 19 in full (2 pages) |
13 June 2013 | Satisfaction of charge 7 in full (2 pages) |
13 June 2013 | Satisfaction of charge 11 in full (2 pages) |
13 June 2013 | Satisfaction of charge 4 in full (1 page) |
31 May 2013 | Registration of charge 033144820021 (12 pages) |
31 May 2013 | Registration of charge 033144820026 (12 pages) |
31 May 2013 | Registration of charge 033144820023 (12 pages) |
31 May 2013 | Registration of charge 033144820024 (12 pages) |
31 May 2013 | Registration of charge 033144820025 (12 pages) |
31 May 2013 | Registration of charge 033144820022 (12 pages) |
23 May 2013 | Registration of charge 033144820020 (26 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
17 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
19 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Auditor's resignation (1 page) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
15 June 2009 | Return made up to 28/01/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / john bodenham / 01/04/2008 (1 page) |
9 June 2009 | Return made up to 28/01/08; full list of members (4 pages) |
25 February 2009 | Secretary appointed mr robert adam southall-brown (1 page) |
24 February 2009 | Appointment terminated secretary martin goodman (1 page) |
24 February 2009 | Appointment terminated secretary john bodenham (1 page) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
4 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
12 June 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 28/01/05; full list of members
|
17 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members
|
31 July 2000 | Resolutions
|
7 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Company name changed medallion estates LIMITED\certificate issued on 12/03/98 (2 pages) |
3 March 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Ad 03/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: suite 16069 72 new bond street london W1Y 9DD (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Incorporation (16 pages) |