South Crescent
London
WC1E 7BL
Director Name | Mr Robert Frederick King |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Secretary Name | Robert Frederick King |
---|---|
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Gary John Withers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Gillian Louise Wheeler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 March 2022) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bushey Road Raynes Park London SW20 0JN |
Website | academyofflowers.com |
---|---|
Telephone | 020 72406359 |
Telephone region | London |
Registered Address | 25 Store Street South Crescent London WC1E 7BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Gary Withers 60.00% Ordinary |
---|---|
200 at £1 | Gillian Wheeler 20.00% Ordinary |
200 at £1 | Richard Adams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£840,962 |
Cash | £68,757 |
Current Liabilities | £336,862 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 September 2010 | Delivered on: 11 September 2010 Satisfied on: 1 May 2012 Persons entitled: Longmartin Properties Limited 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: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liabilities see image for full details. Fully Satisfied |
---|
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from 9 Slingsby Place Covent Garden London WC2E 9AB to 25 Store Street South Crescent London WC1E 7BL on 15 April 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
28 June 2017 | Notification of Gary John Withers as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gary John Withers as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gary John Withers as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 March 2016 | Register inspection address has been changed to 25 Store Street South Crescent London WC1E 7BL (1 page) |
11 March 2016 | Register(s) moved to registered inspection location 25 Store Street South Crescent London WC1E 7BL (1 page) |
11 March 2016 | Register(s) moved to registered inspection location 25 Store Street South Crescent London WC1E 7BL (1 page) |
11 March 2016 | Register inspection address has been changed to 25 Store Street South Crescent London WC1E 7BL (1 page) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
26 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Registered office address changed from 25 Store Street South Crescent London WC1E 7BL on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 25 Store Street South Crescent London WC1E 7BL on 10 November 2010 (2 pages) |
22 September 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
22 September 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
11 August 2010 | Appointment of Gillian Louise Wheeler as a director (3 pages) |
11 August 2010 | Appointment of Gillian Louise Wheeler as a director (3 pages) |
23 July 2010 | Appointment of Mr Gary John Withers as a director (3 pages) |
23 July 2010 | Appointment of Mr Gary John Withers as a director (3 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|