Company NameThe Urban Flower Company Ltd
DirectorMatthew Angelo Richardson
Company StatusActive
Company Number07598484
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years 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

Directors

Director NameMr Matthew Angelo Richardson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address47 Park Road
London
N8 8TE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Rachele Biggi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2022)
RoleLandscape Design Consultant
Country of ResidenceEngland
Correspondence Address14 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU

Contact

Websiteurbanflowercompany.co.uk
Email address[email protected]
Telephone020 83476236
Telephone regionLondon

Location

Registered Address48 Park Road
London
N8 8SX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Matthew Angelo Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,012
Cash£47,541
Current Liabilities£50,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
4 August 2022Registered office address changed from 47 Park Road Crouch End London N8 8TE to 48 Park Road London N8 8SX on 4 August 2022 (1 page)
5 July 2022Director's details changed for Mr Matthew Angelo Richardson on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Rachele Biggi as a director on 1 July 2022 (1 page)
6 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 June 2020Director's details changed for Mr Matthew Angelo Richardson on 1 June 2020 (2 pages)
9 June 2020Director's details changed for Ms Rachele Biggi on 1 June 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 April 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 June 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Amended total exemption small company accounts made up to 31 March 2015 (10 pages)
27 May 2016Amended total exemption small company accounts made up to 31 March 2015 (10 pages)
28 April 2016Appointment of Ms Rachele Biggi as a director on 1 April 2016 (2 pages)
28 April 2016Appointment of Ms Rachele Biggi as a director on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
9 August 2011Appointment of Matthew Angelo Richardson as a director (3 pages)
9 August 2011Appointment of Matthew Angelo Richardson as a director (3 pages)
8 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
8 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)