Carle Place
New York
Ny 11514
United States
Director Name | James Francis McCann |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Ceo Of 1 800 Flowers |
Country of Residence | United States |
Correspondence Address | 1 Old Country Road Suite 500 Carle Place New York Ny 11514 United States |
Director Name | William Edward Shea |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Cfo Of 1 800 Flowers |
Country of Residence | New York |
Correspondence Address | 1 Old Country Road Suite 500 Carle Place New York Ny 11514 United States |
Secretary Name | Mr Michael Manley |
---|---|
Status | Current |
Appointed | 09 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Old Country Road Suite 500 Carle Place New York Ny 11514 |
Director Name | Miss Alia Azmi |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Gerard Michael Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Old Country Road Suite 500 Carle Place New York Ny 11566 United States |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | 800-flowers Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
30 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from Slaughter & May One Bunhill Row London EC1Y 8YY England to 54 Portland Place London W1B 1DY on 12 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 1 July 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from C/O Colonial Gifts Limited Jubilee House Phoenix Way Burnley Lancashire BB11 5SX to Slaughter & May One Bunhill Row London EC1Y 8YY on 12 April 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 2 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 3 July 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 3 July 2016 (2 pages) |
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
17 March 2016 | Accounts for a dormant company made up to 28 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 28 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 March 2015 | Accounts for a dormant company made up to 29 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 29 June 2014 (2 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 February 2014 | Registered office address changed from Colonial Gifts Limited 1 Ribble Court Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Colonial Gifts Limited 1 Ribble Court Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 12 February 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Registered office address changed from Suite 1 Dylan Harvey Business Centre Burnley Lancashire BB12 7NG on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from Suite 1 Dylan Harvey Business Centre Burnley Lancashire BB12 7NG on 14 August 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages) |
17 May 2012 | Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages) |
17 May 2012 | Secretary's details changed for Gerard Michael Gallagher on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for Christopher Gerard Mccann on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for William Edward Shea on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for William Edward Shea on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for James Francis Mccann on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for James Francis Mccann on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for William Edward Shea on 4 May 2012 (3 pages) |
11 May 2012 | Director's details changed for James Francis Mccann on 4 May 2012 (3 pages) |
4 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
4 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
17 April 2012 | Appointment of Gerard Michael Gallagher as a secretary (3 pages) |
17 April 2012 | Appointment of Gerard Michael Gallagher as a secretary (3 pages) |
16 April 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
16 April 2012 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
16 April 2012 | Appointment of Christopher Gerard Mccann as a director (3 pages) |
16 April 2012 | Appointment of Christopher Gerard Mccann as a director (3 pages) |
16 April 2012 | Termination of appointment of Alia Azmi as a director (2 pages) |
16 April 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Alia Azmi as a director (2 pages) |
16 April 2012 | Appointment of James Francis Mccann as a director (3 pages) |
16 April 2012 | Appointment of William Edward Shea as a director (3 pages) |
16 April 2012 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
16 April 2012 | Appointment of James Francis Mccann as a director (3 pages) |
16 April 2012 | Appointment of William Edward Shea as a director (3 pages) |
16 April 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 April 2012 (2 pages) |
5 April 2012 | Incorporation (41 pages) |
5 April 2012 | Incorporation (41 pages) |