London
N12 9RT
Director Name | Anna Melinda Seagon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Peter Szapary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 09 May 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Kenya |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Andrew James Ritchie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | B & C Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 930 High Road North Finchley London N12 9RT |
Director Name | Mr Richard Luis Fernandes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Kenya |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Stephen John Swainston |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Website | www.theflowerhub.net |
---|
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anna Melinda Seagon 25.00% Ordinary |
---|---|
1 at £1 | Peter Szapary 25.00% Ordinary |
1 at £1 | Richard Luis Fernandes 25.00% Ordinary |
1 at £1 | William Coulson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,818 |
Cash | £407,717 |
Current Liabilities | £1,193,910 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
16 October 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (6 pages) |
30 November 2021 | Termination of appointment of Richard Luis Fernandes as a director on 29 October 2021 (1 page) |
7 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Andrew James Ritchie as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Andrew James Ritchie as a director on 15 September 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
21 March 2017 | Termination of appointment of Stephen John Swainston as a director on 16 December 2016 (1 page) |
21 March 2017 | Termination of appointment of Stephen John Swainston as a director on 16 December 2016 (1 page) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 November 2014 | Appointment of Mr Stephen John Swainston as a director on 20 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Stephen John Swainston as a director on 20 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 July 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
8 July 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
9 May 2013 | Incorporation (37 pages) |
9 May 2013 | Incorporation (37 pages) |