Company NameFast Flowers (Holdings) Limited
DirectorsPeter Barry O'Regan and Mary Jane Vaughan
Company StatusActive
Company Number03670373
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Barry O'Regan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Director NameMrs Mary Jane Vaughan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Secretary NameMr Peter Barry Oregan
NationalityNew Zealander
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6g Hewlett House Havelock Terrace
London
SW8 4AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefastflowers.co.uk
Email address[email protected]
Telephone020 73816422
Telephone regionLondon

Location

Registered Address6g Hewlett House Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Vaughan
50.00%
Ordinary
1 at £1Peter Barry O'regan
50.00%
Ordinary

Financials

Year2014
Net Worth£718,590
Cash£33,482
Current Liabilities£219,769

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

3 August 2012Delivered on: 7 August 2012
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 September 2005Delivered on: 23 September 2005
Persons entitled: National Westminster 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: 609-611 fulham road t/no bgl 570. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 1999Delivered on: 22 June 1999
Satisfied on: 27 March 2007
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: 609 and 611 fulham road london borough of hammersmith and fulham t/no;-BGL570.
Fully Satisfied

Filing History

15 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
29 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
7 November 2023Satisfaction of charge 2 in full (1 page)
7 November 2023Satisfaction of charge 3 in full (1 page)
15 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
11 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
25 June 2019Cessation of Liqco 19 Limited as a person with significant control on 6 June 2019 (1 page)
25 June 2019Notification of Ffh Holdco Limited as a person with significant control on 6 June 2019 (2 pages)
3 June 2019Cessation of Mary Jane Vaughan as a person with significant control on 1 May 2019 (1 page)
3 June 2019Notification of Liqco 19 Limited as a person with significant control on 1 May 2019 (2 pages)
3 June 2019Part of the property or undertaking has been released from charge 3 (2 pages)
3 June 2019Cessation of Peter Barry O'regan as a person with significant control on 1 May 2019 (1 page)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 July 2018 (4 pages)
18 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
26 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
27 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page)
24 February 2012Director's details changed for Mr Peter Barry O'regan on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page)
24 February 2012Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Peter Barry O'regan on 24 February 2012 (2 pages)
30 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mary Jane Vaughan on 18 November 2009 (2 pages)
3 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Peter Barry Oregan on 18 November 2009 (2 pages)
3 February 2010Director's details changed for Mary Jane Vaughan on 18 November 2009 (2 pages)
3 February 2010Director's details changed for Mr Peter Barry Oregan on 18 November 2009 (2 pages)
25 March 2009Memorandum of capital 25/03/09 (1 page)
25 March 2009Solvency statement dated 27/02/09 (1 page)
25 March 2009Solvency statement dated 27/02/09 (1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Memorandum of capital 25/03/09 (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Return made up to 18/11/06; full list of members (3 pages)
4 December 2006Return made up to 18/11/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Return made up to 18/11/05; full list of members (3 pages)
10 January 2006Return made up to 18/11/05; full list of members (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 January 2004Return made up to 18/11/03; full list of members (7 pages)
13 January 2004Return made up to 18/11/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 November 2002Return made up to 18/11/02; full list of members (7 pages)
18 November 2002Return made up to 18/11/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 November 2001Return made up to 18/11/01; full list of members (6 pages)
20 November 2001Return made up to 18/11/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 2000Return made up to 18/11/00; full list of members (6 pages)
24 November 2000Return made up to 18/11/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 December 1999Return made up to 18/11/99; full list of members (6 pages)
3 December 1999Return made up to 18/11/99; full list of members (6 pages)
29 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
29 September 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of contract relating to shares (4 pages)
18 February 1999Ad 22/01/99--------- £ si 70002@1=70002 £ ic 2/70004 (2 pages)
18 February 1999Ad 22/01/99--------- £ si 70002@1=70002 £ ic 2/70004 (2 pages)
18 February 1999Particulars of contract relating to shares (4 pages)
6 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
18 November 1998Incorporation (21 pages)
18 November 1998Incorporation (21 pages)