Company NameFlower & Glory Limited
DirectorDeborah Ann Clancy
Company StatusActive
Company Number06302492
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMs Deborah Ann Clancy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameChristopher Raymond Williams
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Quarry Hill Road
Tonbridge
Kent
TN9 2PE
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed23 June 2008(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 05 July 2014)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Contact

Websiteflowerandglory.co.uk
Email address[email protected]
Telephone01732 743419
Telephone regionSevenoaks

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deborah Ann Clancy
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,504
Cash£273
Current Liabilities£59,253

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

10 July 2023Unaudited abridged accounts made up to 29 July 2022 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
25 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
16 June 2022Unaudited abridged accounts made up to 30 July 2021 (9 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
14 September 2021Director's details changed for Ms Deborah Ann Clancy on 13 September 2021 (2 pages)
13 September 2021Change of details for Ms Deborah Ann Clancy as a person with significant control on 13 September 2021 (2 pages)
9 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
18 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 18 April 2021 (1 page)
18 April 2021Director's details changed for Ms Deborah Ann Clancy on 18 April 2021 (2 pages)
17 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
13 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 July 2017Notification of Deborah Ann Clancy as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 July 2017Notification of Deborah Ann Clancy as a person with significant control on 18 July 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page)
22 July 2015Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 July 2009Return made up to 04/07/09; full list of members (3 pages)
23 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Secretary appointed finsbury robinson (2 pages)
8 August 2008Secretary appointed finsbury robinson (2 pages)
30 July 2008Appointment terminated secretary christopher williams (1 page)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Appointment terminated secretary christopher williams (1 page)
3 July 2008Registered office changed on 03/07/2008 from 59A st johns hill sevenoaks kent TN13 3NY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 59A st johns hill sevenoaks kent TN13 3NY (1 page)
4 July 2007Incorporation (17 pages)
4 July 2007Incorporation (17 pages)