Company NameFlowers By Flourish Limited
DirectorJames Rawdon George Hunt
Company StatusActive
Company Number05979767
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)
Previous NameWakeco (320) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr James Rawdon George Hunt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2007(6 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteflowersbyflourish.com
Telephone020 77014272
Telephone regionLondon

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Rawdon George Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£12,784
Current Liabilities£89,840

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

23 February 2017Delivered 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 2012Delivered 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

Filing History

7 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
19 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 February 2017Registration of charge 059797670002, created on 23 February 2017 (23 pages)
28 February 2017Registration of charge 059797670002, created on 23 February 2017 (23 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
8 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Mr James Rawdon George Hunt on 1 October 2010 (2 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
11 June 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
19 November 2009Director's details changed for James Rawdon George Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for James Rawdon George Hunt on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
14 May 2009Appointment terminated secretary ws (secretaries) LIMITED (1 page)
14 May 2009Return made up to 26/10/08; full list of members (3 pages)
14 May 2009Appointment terminated secretary ws (secretaries) LIMITED (1 page)
14 May 2009Return made up to 26/10/08; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 February 2009Registered office changed on 27/02/2009 from unit 22 newington industrial estate 87 crampton street london SE17 3AZ (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit 22 newington industrial estate 87 crampton street london SE17 3AZ (1 page)
21 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 March 2008Return made up to 26/10/07; full list of members (6 pages)
18 March 2008Return made up to 26/10/07; full list of members (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
10 May 2007Company name changed wakeco (320) LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed wakeco (320) LIMITED\certificate issued on 10/05/07 (2 pages)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)