London
SE3 7DW
Secretary Name | Christopher Raymond Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Quarry Hill Road Tonbridge Kent TN9 2PE |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 July 2014) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Website | flowerandglory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 743419 |
Telephone region | Sevenoaks |
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deborah Ann Clancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,504 |
Cash | £273 |
Current Liabilities | £59,253 |
Latest Accounts | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
10 July 2023 | Unaudited abridged accounts made up to 29 July 2022 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
25 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
16 June 2022 | Unaudited abridged accounts made up to 30 July 2021 (9 pages) |
28 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
14 September 2021 | Director's details changed for Ms Deborah Ann Clancy on 13 September 2021 (2 pages) |
13 September 2021 | Change of details for Ms Deborah Ann Clancy as a person with significant control on 13 September 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
18 April 2021 | Registered 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 2021 | Director's details changed for Ms Deborah Ann Clancy on 18 April 2021 (2 pages) |
17 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Deborah Ann Clancy as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 July 2017 | Notification of Deborah Ann Clancy as a person with significant control on 18 July 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page) |
22 July 2015 | Termination of appointment of Finsbury Robinson as a secretary on 5 July 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages) |
26 May 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 August 2008 | Secretary appointed finsbury robinson (2 pages) |
8 August 2008 | Secretary appointed finsbury robinson (2 pages) |
30 July 2008 | Appointment terminated secretary christopher williams (1 page) |
30 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated secretary christopher williams (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 59A st johns hill sevenoaks kent TN13 3NY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 59A st johns hill sevenoaks kent TN13 3NY (1 page) |
4 July 2007 | Incorporation (17 pages) |
4 July 2007 | Incorporation (17 pages) |