Company NameAll Seasons Flowers Limited
DirectorSimon Adam Cromey
Company StatusActive
Company Number03472499
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Simon Adam Cromey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(1 day after company formation)
Appointment Duration26 years, 4 months
RoleFlower Importer
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Secretary NameMrs Louise Cromey
StatusCurrent
Appointed21 August 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameMr Adam William Porges
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 day after company formation)
Appointment Duration24 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Secretary NameMr Adam William Porges
NationalityBritish
StatusResigned
Appointed28 November 1997(1 day after company formation)
Appointment Duration24 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameCarlos Campos
Date of BirthJuly 1966 (Born 57 years ago)
NationalityColombian
StatusResigned
Appointed01 August 1998(8 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCarrera 4 No 80-60 Apt 301
Bogota Colombia
South America
Foreign
Secretary NameMs Mariana Iregui
StatusResigned
Appointed21 August 2015(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 December 2021)
RoleCompany Director
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.allseasonsflowers.net/
Email address[email protected]
Telephone020 85612552
Telephone regionLondon

Location

Registered AddressFalcon House
Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Mr Adam William Porges
33.33%
Ordinary
10 at £1Mr Simon Cromey
33.33%
Ordinary
5 at £1Mrs Louise Cromey
16.67%
Ordinary
5 at £1Ms Mariana Iregui
16.67%
Ordinary

Financials

Year2014
Net Worth£428,149
Cash£95,187
Current Liabilities£210,517

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

5 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 October 1998Delivered on: 9 November 1998
Satisfied on: 7 January 2010
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.
Fully Satisfied
1 April 1998Delivered on: 8 April 1998
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re all seasons flowers limited high interest business account 60154075. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

11 December 2023Change of details for All Seasons Flowers Holdings Limited as a person with significant control on 8 December 2023 (2 pages)
11 December 2023Cessation of Louise Cromey as a person with significant control on 8 December 2023 (1 page)
11 December 2023Cessation of Simon Cromey as a person with significant control on 8 December 2023 (1 page)
17 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 February 2022Notification of All Seasons Flowers Holdings Limited as a person with significant control on 6 December 2021 (2 pages)
8 February 2022Cessation of Mariana Iregui as a person with significant control on 6 December 2021 (1 page)
8 February 2022Termination of appointment of Adam William Porges as a secretary on 6 December 2021 (1 page)
8 February 2022Termination of appointment of Adam William Porges as a director on 6 December 2021 (1 page)
8 February 2022Cessation of Adam William Porges as a person with significant control on 6 December 2021 (1 page)
8 February 2022Termination of appointment of Mariana Iregui as a secretary on 6 December 2021 (1 page)
15 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 January 2021Change of details for Mr Adam William Porges as a person with significant control on 18 November 2019 (2 pages)
2 January 2021Change of details for Simon Cromey as a person with significant control on 18 November 2019 (2 pages)
2 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
28 January 2020Secretary's details changed for Mrs Louise Cromey on 28 January 2020 (1 page)
18 November 2019Registered office address changed from Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW to Falcon House Central Way Feltham Middlesex TW14 0UQ on 18 November 2019 (1 page)
15 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
10 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 April 2019Notification of Mariana Iregui as a person with significant control on 25 March 2019 (2 pages)
17 April 2019Notification of Louise Cromey as a person with significant control on 25 March 2019 (2 pages)
12 November 2018Secretary's details changed for Mrs Louise Cromley on 4 November 2018 (1 page)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 November 2017Director's details changed for Mr Adam William Porges on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 November 2017Director's details changed for Mr Adam William Porges on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Simon Cromey on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 November 2017Director's details changed for Simon Cromey on 16 November 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 30
(6 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 30
(6 pages)
13 October 2015Appointment of Ms Mariana Iregui as a secretary on 21 August 2015 (2 pages)
13 October 2015Appointment of Ms Mariana Iregui as a secretary on 21 August 2015 (2 pages)
13 October 2015Appointment of Mrs Louise Cromley as a secretary on 21 August 2015 (2 pages)
13 October 2015Appointment of Mrs Louise Cromley as a secretary on 21 August 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 30
(4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 30
(4 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 30
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 November 2013Director's details changed for Simon Cromey on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Simon Cromey on 22 November 2013 (2 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30
(4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30
(4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 12 July 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Mr Adam William Porges on 20 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Adam William Porges on 20 December 2011 (2 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Simon Cromey on 20 December 2011 (2 pages)
22 December 2011Director's details changed for Simon Cromey on 20 December 2011 (2 pages)
4 August 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 27
(5 pages)
4 August 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 27
(5 pages)
4 July 2011Registered office address changed from Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Unit 6 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW England on 4 July 2011 (1 page)
29 June 2011Registered office address changed from Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Unit 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 29 June 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 December 2010Secretary's details changed for Mr Adam William Porges on 1 September 2010 (1 page)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Mr Adam William Porges on 1 September 2010 (1 page)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Simon Cromey on 1 September 2010 (2 pages)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Simon Cromey on 1 September 2010 (2 pages)
6 December 2010Director's details changed for Simon Cromey on 1 September 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Adam William Porges on 1 September 2010 (1 page)
1 December 2010Termination of appointment of Carlos Campos as a director (1 page)
1 December 2010Termination of appointment of Carlos Campos as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Carlos Campos on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Carlos Campos on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Adam William Porges on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Simon Cromey on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Adam William Porges on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Cromey on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Cromey on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Carlos Campos on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Adam William Porges on 1 November 2009 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 November 2008Return made up to 04/11/08; full list of members (4 pages)
13 November 2008Return made up to 04/11/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 February 2008Return made up to 04/11/07; full list of members (4 pages)
26 February 2008Return made up to 04/11/07; full list of members (4 pages)
7 September 2007Return made up to 04/11/06; full list of members (3 pages)
7 September 2007Return made up to 04/11/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Return made up to 04/11/05; full list of members (3 pages)
10 January 2006Return made up to 04/11/05; full list of members (3 pages)
8 September 2005Resolutions
  • RES13 ‐ New trading name 01/08/05
(1 page)
8 September 2005Resolutions
  • RES13 ‐ New trading name 01/08/05
(1 page)
25 May 2005Full accounts made up to 31 August 2004 (12 pages)
25 May 2005Full accounts made up to 31 August 2004 (12 pages)
16 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Full accounts made up to 31 August 2003 (12 pages)
4 December 2003Full accounts made up to 31 August 2003 (12 pages)
19 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Full accounts made up to 31 August 2002 (13 pages)
5 March 2003Full accounts made up to 31 August 2002 (13 pages)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Return made up to 20/11/02; full list of members (7 pages)
18 November 2002Return made up to 20/11/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 August 2001 (13 pages)
3 July 2002Full accounts made up to 31 August 2001 (13 pages)
10 December 2001Return made up to 20/11/01; full list of members (7 pages)
10 December 2001Return made up to 20/11/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 August 2000 (13 pages)
23 March 2001Full accounts made up to 31 August 2000 (13 pages)
29 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 27/11/99; no change of members (7 pages)
1 December 1999Return made up to 27/11/99; no change of members (7 pages)
5 November 1999Full accounts made up to 31 August 1999 (11 pages)
5 November 1999Full accounts made up to 31 August 1999 (11 pages)
29 March 1999Full accounts made up to 31 August 1998 (9 pages)
29 March 1999Full accounts made up to 31 August 1998 (9 pages)
4 January 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: unit 1 swallowfield way hayes middlesex UB3 1DQ (1 page)
11 August 1998Registered office changed on 11/08/98 from: unit 1 swallowfield way hayes middlesex UB3 1DQ (1 page)
7 July 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
7 July 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
8 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Particulars of mortgage/charge (4 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 December 1997Registered office changed on 04/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
27 November 1997Incorporation (14 pages)
27 November 1997Incorporation (14 pages)