Esher Close
Esher
Surrey
KT10 9LL
Director Name | Mr Edward John Bodenham |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 August 2018) |
Role | Perfumer |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mrs Emily Clare Botsaris |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Christopher Robert Marsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Perfumier |
Country of Residence | England |
Correspondence Address | Brook House Cadbury Exeter Devon EX5 5QD |
Secretary Name | John Hugh Bodenham |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Malindi Esher Close Esher Surrey KT10 9LL |
Secretary Name | Mr Robert Adam Southall-Brown |
---|---|
Status | Resigned |
Appointed | 14 February 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Registered Address | 89 Jermyn Street London SW1Y 6JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £0.01 | Floris Of London Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2014 | Delivered on: 17 February 2014 Satisfied on: 28 February 2015 Persons entitled: Christopher Marsh as Security Trustee Classification: A registered charge Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge. Fully Satisfied |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
---|---|
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 May 2017 | Termination of appointment of Robert Adam Southall-Brown as a secretary on 28 April 2017 (1 page) |
31 January 2017 | Satisfaction of charge 069887750001 in full (4 pages) |
20 January 2017 | Registration of charge 069887750003, created on 17 January 2017 (23 pages) |
20 January 2017 | Registration of charge 069887750004, created on 17 January 2017 (53 pages) |
7 November 2016 | Accounts for a dormant company made up to 7 February 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
21 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 February 2015 | Satisfaction of charge 069887750002 in full (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
16 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 February 2014 | Appointment of Ms Emily Clare Botsaris as a director (2 pages) |
17 February 2014 | Termination of appointment of John Bodenham as a secretary (1 page) |
17 February 2014 | Termination of appointment of Christopher Marsh as a director (1 page) |
17 February 2014 | Appointment of Mr Robert Adam Southall-Brown as a secretary (2 pages) |
17 February 2014 | Registration of charge 069887750002 (40 pages) |
17 February 2014 | Appointment of Mr Edward John Bodenham as a director (2 pages) |
19 December 2013 | Registration of charge 069887750001 (8 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Register(s) moved to registered inspection location (1 page) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Current accounting period extended from 31 August 2010 to 31 January 2011 (3 pages) |
12 November 2009 | Memorandum and Articles of Association (26 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
5 November 2009 | Resolutions
|
12 August 2009 | Incorporation (13 pages) |