London
SW8 4AS
Director Name | Mrs Mary Jane Vaughan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1998(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
Secretary Name | Mr Peter Barry Oregan |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 18 November 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fastflowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73816422 |
Telephone region | London |
Registered Address | 6g Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mary Jane Vaughan 50.00% Ordinary |
---|---|
1 at £1 | Peter Barry O'regan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,590 |
Cash | £33,482 |
Current Liabilities | £219,769 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
3 August 2012 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
15 February 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
29 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
7 November 2023 | Satisfaction of charge 2 in full (1 page) |
7 November 2023 | Satisfaction of charge 3 in full (1 page) |
15 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
17 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
25 June 2019 | Cessation of Liqco 19 Limited as a person with significant control on 6 June 2019 (1 page) |
25 June 2019 | Notification of Ffh Holdco Limited as a person with significant control on 6 June 2019 (2 pages) |
3 June 2019 | Cessation of Mary Jane Vaughan as a person with significant control on 1 May 2019 (1 page) |
3 June 2019 | Notification of Liqco 19 Limited as a person with significant control on 1 May 2019 (2 pages) |
3 June 2019 | Part of the property or undertaking has been released from charge 3 (2 pages) |
3 June 2019 | Cessation of Peter Barry O'regan as a person with significant control on 1 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
27 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mr Peter Barry O'regan on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Peter Barry Oregan on 24 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mary Jane Vaughan on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Peter Barry O'regan on 24 February 2012 (2 pages) |
30 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mary Jane Vaughan on 18 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Peter Barry Oregan on 18 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mary Jane Vaughan on 18 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Barry Oregan on 18 November 2009 (2 pages) |
25 March 2009 | Memorandum of capital 25/03/09 (1 page) |
25 March 2009 | Solvency statement dated 27/02/09 (1 page) |
25 March 2009 | Solvency statement dated 27/02/09 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Memorandum of capital 25/03/09 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 609 fulham road london SW6 5UA (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (3 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
29 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
29 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of contract relating to shares (4 pages) |
18 February 1999 | Ad 22/01/99--------- £ si 70002@1=70002 £ ic 2/70004 (2 pages) |
18 February 1999 | Ad 22/01/99--------- £ si 70002@1=70002 £ ic 2/70004 (2 pages) |
18 February 1999 | Particulars of contract relating to shares (4 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
18 November 1998 | Incorporation (21 pages) |
18 November 1998 | Incorporation (21 pages) |