Company NameThe Flower Hub Limited
Company StatusActive
Company Number08521367
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr William Coulson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityKenyan
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address930 High Road
London
N12 9RT
Director NameAnna Melinda Seagon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Peter Szapary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleFarmer
Country of ResidenceKenya
Correspondence Address930 High Road
London
N12 9RT
Director NameAndrew James Ritchie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Ltd. (Corporation)
StatusCurrent
Appointed09 May 2013(same day as company formation)
Correspondence Address930 High Road
North Finchley
London
N12 9RT
Director NameMr Richard Luis Fernandes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleFarmer
Country of ResidenceKenya
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Stephen John Swainston
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT

Contact

Websitewww.theflowerhub.net

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Melinda Seagon
25.00%
Ordinary
1 at £1Peter Szapary
25.00%
Ordinary
1 at £1Richard Luis Fernandes
25.00%
Ordinary
1 at £1William Coulson
25.00%
Ordinary

Financials

Year2014
Net Worth£310,818
Cash£407,717
Current Liabilities£1,193,910

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

16 October 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (6 pages)
30 November 2021Termination of appointment of Richard Luis Fernandes as a director on 29 October 2021 (1 page)
7 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 1,000
(3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 October 2017Appointment of Andrew James Ritchie as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Andrew James Ritchie as a director on 15 September 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
21 March 2017Termination of appointment of Stephen John Swainston as a director on 16 December 2016 (1 page)
21 March 2017Termination of appointment of Stephen John Swainston as a director on 16 December 2016 (1 page)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 November 2014Appointment of Mr Stephen John Swainston as a director on 20 October 2014 (2 pages)
11 November 2014Appointment of Mr Stephen John Swainston as a director on 20 October 2014 (2 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(5 pages)
18 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(5 pages)
8 July 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
8 July 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
9 May 2013Incorporation (37 pages)
9 May 2013Incorporation (37 pages)