Company NameFlower Station Limited
DirectorDavid Richard Cohen
Company StatusActive
Company Number04410944
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)
Previous NameCompany Events Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr David Richard Cohen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(4 months after company formation)
Appointment Duration21 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRossmore Court Park Road
London
NW1 6XU
Secretary NameNatasha Cohen
NationalityBritish
StatusCurrent
Appointed22 June 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressRossmore Court Park Road
London
NW1 6XU
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 August 2002)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameKay Astley
NationalityBritish
StatusResigned
Appointed22 July 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 21 August 2002)
RoleCompany Director
Correspondence Address95 Beech Road
Feltham
Middlesex
TW14 8AJ
Secretary NameStephan James Mouzouri
NationalityBritish
StatusResigned
Appointed21 August 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address1 Pointers Close
Isle Of Dogs
E14 3AP
Director NameMr Spasoje Marcinko
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2020)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 67 Connaught Street
London
W2 2AE
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitewww.flowerstation.co.uk

Location

Registered AddressC/O 788a Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Mr David Richard Cohen
50.00%
Ordinary
5k at £1Mr David Richard Cohen & Ioannis Andriopulos
5.00%
Ordinary
45k at £1Spasoje Marcinko
45.00%
Ordinary

Financials

Year2014
Net Worth£108,827
Cash£61,487
Current Liabilities£903,274

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Charges

9 December 2011Delivered on: 14 December 2011
Persons entitled: Metropolitan Property Realizations Limited

Classification: Rent deposit deed
Secured details: £18,750.00 due or to become due from the company to the chargee.
Particulars: The deposit account in the sum of £18,750.00 see image for full details.
Outstanding
11 February 2010Delivered on: 17 February 2010
Persons entitled: National Car Parks Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,643.75 see image for full details.
Outstanding
18 September 2009Delivered on: 25 September 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 December 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
14 August 2023Secretary's details changed for Natasha Cohen on 14 August 2023 (1 page)
14 August 2023Director's details changed for Mr David Richard Cohen on 14 August 2023 (2 pages)
14 August 2023Change of details for Mr David Richard Cohen as a person with significant control on 14 August 2023 (2 pages)
11 August 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O 788a Finchley Road London NW11 7TJ on 11 August 2023 (1 page)
5 June 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
25 April 2023Change of details for Mr David Richard Cohen as a person with significant control on 23 June 2022 (2 pages)
25 April 2023Director's details changed for Mr David Richard Cohen on 23 June 2022 (2 pages)
25 April 2023Secretary's details changed for Natasha Cohen on 19 April 2022 (1 page)
25 April 2023Director's details changed for Mr David Richard Cohen on 25 June 2022 (2 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
20 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
22 September 2020Termination of appointment of Spasoje Marcinko as a director on 16 September 2020 (1 page)
22 September 2020Change of details for Mr David Richard Cohen as a person with significant control on 16 September 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
(5 pages)
6 November 2015Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(5 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(5 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (2 pages)
5 November 2009Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Richard Cohen on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Richard Cohen on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David Richard Cohen on 4 November 2009 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Return made up to 08/04/09; full list of members (4 pages)
11 May 2009Return made up to 08/04/09; full list of members (4 pages)
21 April 2009Director appointed spasoje marcinko (1 page)
21 April 2009Director appointed spasoje marcinko (1 page)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Secretary's change of particulars / natasha simunovic / 04/04/2008 (1 page)
8 April 2008Director's change of particulars / david cohen / 04/04/2008 (1 page)
8 April 2008Secretary's change of particulars / natasha simunovic / 04/04/2008 (1 page)
8 April 2008Director's change of particulars / david cohen / 04/04/2008 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Return made up to 08/04/07; full list of members (3 pages)
9 May 2007Return made up to 08/04/07; full list of members (3 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Return made up to 08/04/06; full list of members (3 pages)
31 May 2006Return made up to 08/04/06; full list of members (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Return made up to 08/04/05; full list of members (6 pages)
20 June 2005Return made up to 08/04/05; full list of members (6 pages)
28 June 2004Nc inc already adjusted 26/05/04 (1 page)
28 June 2004Ad 27/05/04--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Ad 27/05/04--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
28 June 2004Nc inc already adjusted 26/05/04 (1 page)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 December 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
30 December 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
30 December 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 May 2003Return made up to 08/04/03; full list of members (6 pages)
27 May 2003Return made up to 08/04/03; full list of members (6 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 August 2002Director resigned (1 page)
31 July 2002Company name changed company events LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
31 July 2002Company name changed company events LIMITED\certificate issued on 31/07/02 (2 pages)
26 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 April 2002Incorporation (14 pages)
8 April 2002Incorporation (14 pages)