Epsom
Surrey
KT18 5QJ
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | flowersbyflourish.com |
---|---|
Telephone | 020 77014272 |
Telephone region | London |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Rawdon George Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,784 |
Current Liabilities | £89,840 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
23 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 December 2012 | Delivered on: 3 January 2013 Persons entitled: Rosemary Cohen and Marcelle Rose Classification: Rent deposit deed Secured details: £5,000 due or to become due. Particulars: The rent deposit. Outstanding |
7 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
13 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 February 2017 | Registration of charge 059797670002, created on 23 February 2017 (23 pages) |
28 February 2017 | Registration of charge 059797670002, created on 23 February 2017 (23 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
19 November 2009 | Director's details changed for James Rawdon George Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Rawdon George Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Appointment terminated secretary ws (secretaries) LIMITED (1 page) |
14 May 2009 | Return made up to 26/10/08; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary ws (secretaries) LIMITED (1 page) |
14 May 2009 | Return made up to 26/10/08; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 22 newington industrial estate 87 crampton street london SE17 3AZ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 22 newington industrial estate 87 crampton street london SE17 3AZ (1 page) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 March 2008 | Return made up to 26/10/07; full list of members (6 pages) |
18 March 2008 | Return made up to 26/10/07; full list of members (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
10 May 2007 | Company name changed wakeco (320) LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed wakeco (320) LIMITED\certificate issued on 10/05/07 (2 pages) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Incorporation (17 pages) |