Company NameFleurets Holdings Limited
Company StatusActive
Company Number06659001
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Matthew Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NamePaul Charles Hardwick
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameDavid Carl Sutcliffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr James John Peter Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Kevin Mark Conibear
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Andrew Michael Frisby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Martin Christopher Willis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Roger Street
London
WC1N 2JX
Secretary NameClive Frederic Barger
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr John Alexander Nicholl
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 02 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Barry John Gillham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 03 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Graeme Neil Bunn
Date of BirthMay 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameRichard Antony Negus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMrs Paul Geoffrey Newby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameRobert Whittle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roger Street
London
WC1N 2JX
Director NameMr Edward Philip Anthony Sandall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB

Contact

Websitefleurets.com
Telephone020 72804700
Telephone regionLondon

Location

Registered Address20-22 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

69 at £1Simon Hall
7.95%
Ordinary A
46 at £1Graeme Bunn
5.30%
Ordinary A
36 at £1David Sutcliffe
4.15%
Ordinary A
29 at £1Paul Hardwick
3.34%
Ordinary A
27 at £1Clive Barger
3.11%
Ordinary A
21 at £1Lesley Watmough
2.42%
Ordinary A
20 at £1Andrew Michael Frisby
2.30%
Ordinary B
20 at £1Andrew Myles Tudor
2.30%
Ordinary A
20 at £1Christopher A. Irving
2.30%
Ordinary A
20 at £1James John Peter Davies
2.30%
Ordinary A
20 at £1Nicholas Earee
2.30%
Ordinary A
20 at £1Richard Negus
2.30%
Deferred
20 at £1Stuart Parsons
2.30%
Ordinary A
100 at £1Barry J. Gillham
11.52%
Ordinary A
100 at £1John A. Nicholl
11.52%
Ordinary A
100 at £1Martin C. Willis
11.52%
Ordinary A
100 at £1Paul G. Newby
11.52%
Ordinary A
100 at £1Robert Whittle
11.52%
Ordinary A

Financials

Year2014
Turnover£5,052,336
Net Worth-£727,842
Cash£596,792
Current Liabilities£841,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 September

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

Delivered on: 23 December 2009
Classification: Series of debentures
Outstanding

Filing History

15 December 2020Termination of appointment of Edward Philip Anthony Sandall as a director on 12 November 2020 (1 page)
22 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,057
(3 pages)
4 August 2020Confirmation statement made on 27 July 2020 with updates (6 pages)
29 July 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
20 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,045
(3 pages)
24 October 2019Appointment of Mr Edward Philip Anthony Sandall as a director on 1 October 2019 (2 pages)
24 October 2019Director's details changed for Mr James John Peter Davies on 30 September 2019 (2 pages)
24 October 2019Director's details changed for David Carl Sutcliffe on 30 September 2019 (2 pages)
24 October 2019Director's details changed for Graeme Neil Bunn on 30 September 2019 (2 pages)
24 October 2019Director's details changed for Simon Matthew Hall on 30 September 2019 (2 pages)
24 October 2019Director's details changed for Paul Charles Hardwick on 30 September 2019 (2 pages)
17 October 2019Registered office address changed from 4 Roger Street London WC1N 2JX to 20-22 Bedford Row London WC1R 4EB on 17 October 2019 (1 page)
13 August 2019Confirmation statement made on 27 July 2019 with updates (6 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (27 pages)
30 November 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1,032
(3 pages)
3 October 2018Termination of appointment of Martin Christopher Willis as a director on 30 September 2018 (1 page)
14 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
31 May 2018Termination of appointment of Clive Frederic Barger as a secretary on 31 May 2018 (1 page)
5 December 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,019
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,019
(3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (6 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
4 April 2017Termination of appointment of Robert Whittle as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Robert Whittle as a director on 31 March 2017 (1 page)
13 October 2016Termination of appointment of Barry John Gillham as a director on 3 October 2016 (1 page)
13 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,008
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,008
(3 pages)
13 October 2016Termination of appointment of Barry John Gillham as a director on 3 October 2016 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
18 May 2016Termination of appointment of Paul Geoffrey Newby as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Paul Geoffrey Newby as a director on 29 April 2016 (1 page)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 957
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 957
(3 pages)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
15 October 2015Termination of appointment of John Alexander Nicholl as a director on 2 October 2015 (1 page)
7 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr James John Peter Davies as a director on 1 October 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 868
(13 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 868
(13 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 868
(13 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 868
(13 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Paul Charles Hardwick on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Robert Whittle on 9 March 2014 (2 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2013Memorandum and Articles of Association (22 pages)
22 November 2013Memorandum and Articles of Association (22 pages)
23 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 868.00
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 868.00
(5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (12 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (12 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
11 October 2012Termination of appointment of Richard Negus as a director (1 page)
11 October 2012Termination of appointment of Richard Negus as a director (1 page)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (13 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
25 August 2011Director's details changed for Mr Martin Christopher Willis on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Martin Christopher Willis on 25 August 2011 (2 pages)
25 August 2011Director's details changed for John Alexander Nicholl on 25 August 2011 (2 pages)
25 August 2011Director's details changed for John Alexander Nicholl on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (13 pages)
23 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
23 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (22 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (22 pages)
31 August 2010Director's details changed for John Alexander Nicholl on 1 August 2010 (3 pages)
31 August 2010Director's details changed for John Alexander Nicholl on 1 August 2010 (3 pages)
31 August 2010Secretary's details changed for Clive Frederic Barger on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Martin Christopher Willis on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Barry John Gillham on 1 August 2010 (3 pages)
31 August 2010Secretary's details changed for Clive Frederic Barger on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Martin Christopher Willis on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Barry John Gillham on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Martin Christopher Willis on 1 August 2010 (3 pages)
31 August 2010Director's details changed for Mr Barry John Gillham on 1 August 2010 (3 pages)
31 August 2010Director's details changed for John Alexander Nicholl on 1 August 2010 (3 pages)
31 August 2010Secretary's details changed for Clive Frederic Barger on 1 August 2010 (3 pages)
5 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 915
(4 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
5 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 144
(4 pages)
5 January 2010Change of share class name or designation (2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 144
(4 pages)
5 January 2010Change of share class name or designation (2 pages)
5 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 144
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 915
(4 pages)
4 January 2010Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (5 pages)
4 January 2010Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (5 pages)
26 October 2009Appointment of Simon Matthew Hall as a director (3 pages)
26 October 2009Appointment of Paul Geoffrey Newby as a director (3 pages)
26 October 2009Appointment of Paul Geoffrey Newby as a director (3 pages)
26 October 2009Appointment of Simon Matthew Hall as a director (3 pages)
19 October 2009Appointment of David Carl Sutcliffe as a director (3 pages)
19 October 2009Appointment of Paul Charles Hardwick as a director (3 pages)
19 October 2009Appointment of Richard Antony Negus as a director (3 pages)
19 October 2009Appointment of David Carl Sutcliffe as a director (3 pages)
19 October 2009Appointment of Robert Whittle as a director (3 pages)
19 October 2009Appointment of Paul Charles Hardwick as a director (3 pages)
19 October 2009Appointment of Richard Antony Negus as a director (3 pages)
19 October 2009Appointment of Robert Whittle as a director (3 pages)
8 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 October 2009Appointment of Graeme Neil Bunn as a director (3 pages)
7 October 2009Appointment of Graeme Neil Bunn as a director (3 pages)
27 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
27 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
20 September 2009Director appointed john alexander nicholl (1 page)
20 September 2009Director appointed barry john gillham (1 page)
20 September 2009Director appointed barry john gillham (1 page)
20 September 2009Director appointed john alexander nicholl (1 page)
3 August 2009Return made up to 27/07/09; full list of members (5 pages)
3 August 2009Return made up to 27/07/09; full list of members (5 pages)
29 July 2008Incorporation (19 pages)
29 July 2008Incorporation (19 pages)