Company NameFlowercroft Limited
Company StatusActive
Company Number07296577
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMrs Ivoulla Xeni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Fedon Agathokleous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed23 February 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameMiss Christiana Agathokleous
StatusCurrent
Appointed23 February 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed08 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2012)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Europride Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£279,047
Cash£52,727
Current Liabilities£1,034,864

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due22 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End23 January

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

22 February 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 67-69 tower bridge road, london, SE1 4TL registered at the land registry with title number SGL345617. 71 tower bridge road, london, SE1 4TL registered at the land registry with title number SGL372419.
Outstanding
31 August 2012Delivered on: 4 September 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
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: F/H property k/a 67-69 tower bridge road lambeth london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
1 February 2012Delivered on: 3 February 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: F/H property k/a 71 tower bridge road lambeth london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company, see mortgage charge document for full details.
Outstanding

Filing History

23 October 2023Previous accounting period shortened from 25 January 2023 to 24 January 2023 (1 page)
16 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 January 2022 (12 pages)
25 January 2023Current accounting period shortened from 26 January 2022 to 25 January 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 January 2021 (11 pages)
10 December 2021Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
21 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 March 2021Registration of charge 072965770003, created on 22 February 2021 (40 pages)
2 March 2021Registration of charge 072965770004, created on 22 February 2021 (41 pages)
5 February 2021Previous accounting period extended from 27 July 2020 to 27 January 2021 (1 page)
14 September 2020Accounts for a small company made up to 31 July 2019 (11 pages)
24 July 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
18 June 2020Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 July 2018 (10 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 May 2019Change of details for Europride Holdings Limited as a person with significant control on 23 May 2019 (2 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
15 June 2018Accounts for a small company made up to 31 July 2017 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 March 2016Appointment of Mrs Ivoulla Xeni as a director on 23 February 2016 (2 pages)
1 March 2016Appointment of Mr Fedon Agathokleous as a director on 23 February 2016 (2 pages)
1 March 2016Appointment of Mr Fedon Agathokleous as a director on 23 February 2016 (2 pages)
1 March 2016Appointment of Mrs Ivoulla Xeni as a director on 23 February 2016 (2 pages)
1 March 2016Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages)
1 March 2016Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 May 2013Full accounts made up to 31 July 2012 (15 pages)
1 May 2013Full accounts made up to 31 July 2012 (15 pages)
7 March 2013Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England on 7 March 2013 (1 page)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages)
6 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
6 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
15 January 2013Termination of appointment of Mcs Formations Limited as a secretary (1 page)
15 January 2013Termination of appointment of Mcs Formations Limited as a secretary (1 page)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 10 February 2012 (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages)
18 November 2010Appointment of Mr Sotiris Xeni as a director (3 pages)
18 November 2010Appointment of Mr Sotiris Xeni as a director (3 pages)
18 November 2010Termination of appointment of Ian Saunders as a director (1 page)
18 November 2010Termination of appointment of Ian Saunders as a director (1 page)
11 October 2010Appointment of Mcs Formations Limited as a secretary (2 pages)
11 October 2010Appointment of Mcs Formations Limited as a secretary (2 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)