London
NW1 6XU
Secretary Name | Natasha Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Rossmore Court Park Road London NW1 6XU |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Kay Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 95 Beech Road Feltham Middlesex TW14 8AJ |
Secretary Name | Stephan James Mouzouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 1 Pointers Close Isle Of Dogs E14 3AP |
Director Name | Mr Spasoje Marcinko |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 September 2020) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 67 Connaught Street London W2 2AE |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | www.flowerstation.co.uk |
---|
Registered Address | C/O 788a Finchley Road London NW11 7TJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Mr David Richard Cohen 50.00% Ordinary |
---|---|
5k at £1 | Mr David Richard Cohen & Ioannis Andriopulos 5.00% Ordinary |
45k at £1 | Spasoje Marcinko 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,827 |
Cash | £61,487 |
Current Liabilities | £903,274 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
9 December 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
8 December 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2023 | Secretary's details changed for Natasha Cohen on 14 August 2023 (1 page) |
14 August 2023 | Director's details changed for Mr David Richard Cohen on 14 August 2023 (2 pages) |
14 August 2023 | Change of details for Mr David Richard Cohen as a person with significant control on 14 August 2023 (2 pages) |
11 August 2023 | Registered 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 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
25 April 2023 | Change of details for Mr David Richard Cohen as a person with significant control on 23 June 2022 (2 pages) |
25 April 2023 | Director's details changed for Mr David Richard Cohen on 23 June 2022 (2 pages) |
25 April 2023 | Secretary's details changed for Natasha Cohen on 19 April 2022 (1 page) |
25 April 2023 | Director's details changed for Mr David Richard Cohen on 25 June 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
7 October 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
22 September 2020 | Termination of appointment of Spasoje Marcinko as a director on 16 September 2020 (1 page) |
22 September 2020 | Change of details for Mr David Richard Cohen as a person with significant control on 16 September 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 November 2015 | Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Spasoje Marcinko on 6 November 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 September 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
14 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
5 November 2009 | Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Natasha Simunovic on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David Richard Cohen on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David Richard Cohen on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David Richard Cohen on 4 November 2009 (2 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
21 April 2009 | Director appointed spasoje marcinko (1 page) |
21 April 2009 | Director appointed spasoje marcinko (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Secretary's change of particulars / natasha simunovic / 04/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / david cohen / 04/04/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / natasha simunovic / 04/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / david cohen / 04/04/2008 (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
20 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
28 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
28 June 2004 | Ad 27/05/04--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Ad 27/05/04--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
28 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 December 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
30 December 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 August 2002 | Director resigned (1 page) |
31 July 2002 | Company name changed company events LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
31 July 2002 | Company name changed company events LIMITED\certificate issued on 31/07/02 (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
8 April 2002 | Incorporation (14 pages) |
8 April 2002 | Incorporation (14 pages) |