Company NameBloomsbury Flowers London Limited
DirectorAnoma Sudharshanie Radkevitch
Company StatusActive
Company Number06019109
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anoma Sudharshanie Radkevitch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Queen Street
London
WC2B 5BB
Director NameAnthony Burgess Gould
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address7 Havelock Close
Felpham
West Sussex
PO22 7AX
Director NameSarah Ann Welford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Gillespie Road
Highbury
London
N5 1LH
Director NameMark Bernard William Welford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address38 Great Queen Street
London
WC2B 5AA
Director NameMr Stephen John Wicks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address27 Childebert Road
London
SW17 8EY
Secretary NameMark Bernard William Welford
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Great Queen Street
London
WC2B 5AA

Contact

Websitebloomsburyflowers.co.uk
Email address[email protected]
Telephone020 72422840
Telephone regionLondon

Location

Registered Address29 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at £1Mr Anthony Burgess Gould
5.00%
Ordinary D
5 at £1Mrs Sarah Ann Welford
5.00%
Ordinary C
45 at £1Mr Mark Bernard William Welford
45.00%
Ordinary A
45 at £1Mr Stephen John Wicks
45.00%
Ordinary B

Financials

Year2014
Net Worth-£52,235
Cash£47,835
Current Liabilities£206,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

14 March 2007Delivered 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 2007Delivered 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

Filing History

25 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2023Change of share class name or designation (1 page)
25 October 2023Memorandum and Articles of Association (17 pages)
6 October 2023Cessation of Anoma Sudharshanie Radkevitch as a person with significant control on 1 June 2022 (1 page)
6 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 October 2023Notification of Coronet Flowers Limited as a person with significant control on 31 May 2022 (2 pages)
11 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 May 2022Termination of appointment of Mark Bernard William Welford as a secretary on 31 May 2022 (1 page)
31 May 2022Notification of Anoma Radkevitch as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Cessation of Mark Bernard William Welford as a person with significant control on 31 May 2022 (1 page)
31 May 2022Cessation of Stephen John Wicks as a person with significant control on 31 May 2022 (1 page)
31 May 2022Appointment of Mrs Anoma Sudharshanie Radkevitch as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Stephen John Wicks as a director on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Mark Bernard William Welford as a director on 31 May 2022 (1 page)
30 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Director's details changed for Mark Bernard William Welford on 11 September 2019 (2 pages)
19 September 2019Secretary's details changed for Mark Bernard William Welford on 11 September 2019 (1 page)
19 September 2019Change of details for Mr Mark Bernard William Welford as a person with significant control on 11 September 2019 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Notification of Stephen John Wicks as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Stephen John Wicks as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Notice of completion of voluntary arrangement (15 pages)
3 September 2015Notice of completion of voluntary arrangement (15 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2013 (14 pages)
3 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages)
3 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages)
3 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2014 (15 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Termination of appointment of Sarah Welford as a director (1 page)
9 May 2014Termination of appointment of Sarah Welford as a director (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
7 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages)
7 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages)
7 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2012 (17 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 June 2012 (3 pages)
20 June 2012Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 June 2012 (3 pages)
24 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages)
25 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages)
25 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2011 (14 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
13 October 2010Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Sarah Ann Welford on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Stephen John Wicks on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mark Bernard William Welford on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Termination of appointment of Anthony Gould as a director (1 page)
19 July 2010Termination of appointment of Anthony Gould as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2008Return made up to 05/12/08; full list of members (5 pages)
19 December 2008Return made up to 05/12/08; full list of members (5 pages)
6 March 2008Return made up to 05/12/07; full list of members (5 pages)
6 March 2008Return made up to 05/12/07; full list of members (5 pages)
28 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Incorporation (21 pages)
5 December 2006Incorporation (21 pages)