Company NameThe Covent Garden Academy Of Flowers Limited
Company StatusDissolved
Company Number07296359
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month 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
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Robert Frederick King
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameRobert Frederick King
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameGillian Louise Wheeler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 month after company formation)
Appointment Duration11 years, 7 months (closed 08 March 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address125 Bushey Road
Raynes Park
London
SW20 0JN

Contact

Websiteacademyofflowers.com
Telephone020 72406359
Telephone regionLondon

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Gary Withers
60.00%
Ordinary
200 at £1Gillian Wheeler
20.00%
Ordinary
200 at £1Richard Adams
20.00%
Ordinary

Financials

Year2014
Net Worth-£840,962
Cash£68,757
Current Liabilities£336,862

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

6 September 2010Delivered 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

Filing History

3 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
15 April 2020Registered 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 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
28 June 2017Notification of Gary John Withers as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Gary John Withers as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gary John Withers as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(8 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(8 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Register inspection address has been changed to 25 Store Street South Crescent London WC1E 7BL (1 page)
11 March 2016Register(s) moved to registered inspection location 25 Store Street South Crescent London WC1E 7BL (1 page)
11 March 2016Register(s) moved to registered inspection location 25 Store Street South Crescent London WC1E 7BL (1 page)
11 March 2016Register inspection address has been changed to 25 Store Street South Crescent London WC1E 7BL (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(7 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(7 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
26 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
26 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
10 November 2010Registered office address changed from 25 Store Street South Crescent London WC1E 7BL on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 25 Store Street South Crescent London WC1E 7BL on 10 November 2010 (2 pages)
22 September 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
22 September 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,000
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 1,000
(4 pages)
11 August 2010Appointment of Gillian Louise Wheeler as a director (3 pages)
11 August 2010Appointment of Gillian Louise Wheeler as a director (3 pages)
23 July 2010Appointment of Mr Gary John Withers as a director (3 pages)
23 July 2010Appointment of Mr Gary John Withers as a director (3 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)