London
WC2B 5BB
Director Name | Anthony Burgess Gould |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 7 Havelock Close Felpham West Sussex PO22 7AX |
Director Name | Sarah Ann Welford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gillespie Road Highbury London N5 1LH |
Director Name | Mark Bernard William Welford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 38 Great Queen Street London WC2B 5AA |
Director Name | Mr Stephen John Wicks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 27 Childebert Road London SW17 8EY |
Secretary Name | Mark Bernard William Welford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Great Queen Street London WC2B 5AA |
Website | bloomsburyflowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72422840 |
Telephone region | London |
Registered Address | 29 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5 at £1 | Mr Anthony Burgess Gould 5.00% Ordinary D |
---|---|
5 at £1 | Mrs Sarah Ann Welford 5.00% Ordinary C |
45 at £1 | Mr Mark Bernard William Welford 45.00% Ordinary A |
45 at £1 | Mr Stephen John Wicks 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£52,235 |
Cash | £47,835 |
Current Liabilities | £206,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
14 March 2007 | Delivered on: 16 March 2007 Persons entitled: Colonel Sir Neil Gordon Thorne Obe Td Dl and the Reverend Peter Hemingway 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: £2,497.00 and the amount standing to the credit of a seperate designated deposit account. Outstanding |
---|---|
23 January 2007 | Delivered on: 25 January 2007 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2023 | Resolutions
|
---|---|
25 October 2023 | Change of share class name or designation (1 page) |
25 October 2023 | Memorandum and Articles of Association (17 pages) |
6 October 2023 | Cessation of Anoma Sudharshanie Radkevitch as a person with significant control on 1 June 2022 (1 page) |
6 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
6 October 2023 | Notification of Coronet Flowers Limited as a person with significant control on 31 May 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
31 May 2022 | Termination of appointment of Mark Bernard William Welford as a secretary on 31 May 2022 (1 page) |
31 May 2022 | Notification of Anoma Radkevitch as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Cessation of Mark Bernard William Welford as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Cessation of Stephen John Wicks as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Mrs Anoma Sudharshanie Radkevitch as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Stephen John Wicks as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Mark Bernard William Welford as a director on 31 May 2022 (1 page) |
30 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Director's details changed for Mark Bernard William Welford on 11 September 2019 (2 pages) |
19 September 2019 | Secretary's details changed for Mark Bernard William Welford on 11 September 2019 (1 page) |
19 September 2019 | Change of details for Mr Mark Bernard William Welford as a person with significant control on 11 September 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Notification of Stephen John Wicks as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Stephen John Wicks as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Notice of completion of voluntary arrangement (15 pages) |
3 September 2015 | Notice of completion of voluntary arrangement (15 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages) |
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages) |
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages) |
3 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages) |
3 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages) |
3 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Termination of appointment of Sarah Welford as a director (1 page) |
9 May 2014 | Termination of appointment of Sarah Welford as a director (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages) |
7 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages) |
7 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 June 2012 (3 pages) |
20 June 2012 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 June 2012 (3 pages) |
24 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages) |
25 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages) |
25 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
13 October 2010 | Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Termination of appointment of Anthony Gould as a director (1 page) |
19 July 2010 | Termination of appointment of Anthony Gould as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
6 March 2008 | Return made up to 05/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 05/12/07; full list of members (5 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Incorporation (21 pages) |
5 December 2006 | Incorporation (21 pages) |