Company NameFloris Of London Holdings Limited
Company StatusActive
Company Number08738280
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward John Bodenham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMr John Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleDirector Perfumery Company
Country of ResidenceUnited Kingdom
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMrs Emily Clare Botsaris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Secretary NameMr Graham Mark Buller
StatusCurrent
Appointed28 July 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Secretary NameRobert Southall-Brown
NationalityBritish
StatusResigned
Appointed30 October 2013(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address89 Jermyn Street
London
SW1Y 6JH

Contact

Websitewww.florislondon.com/en_eur/
Telephone020 77473600
Telephone regionLondon

Location

Registered Address89 Jermyn Street
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.2m at £0.1John Hugh Bodenham
74.46%
Ordinary
3.4m at £0.1Janette Lynn Bodenham
24.82%
Ordinary
93.3k at £0.1Jane Bodenham
0.68%
Ordinary
5.5k at £0.1Patrick Bodenham
0.04%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

23 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2014Delivered on: 17 February 2014
Satisfied on: 28 February 2015
Persons entitled: Christopher Marsh as Security Trustee

Classification: A registered charge
Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
12 December 2022Confirmation statement made on 18 October 2022 with updates (6 pages)
4 April 2022Group of companies' accounts made up to 31 March 2021 (33 pages)
20 December 2021Confirmation statement made on 18 October 2021 with updates (6 pages)
4 May 2021Change of details for Mr John Hugh Bodenham as a person with significant control on 23 March 2021 (2 pages)
27 April 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,565,175.80
(6 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2021Resolutions
  • RES14 ‐ Re-capitalise the sum of £200000 23/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 April 2021Resolutions
  • RES14 ‐ Re-capitalise the sum of £200000 23/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2021Change of share class name or designation (2 pages)
27 April 2021Memorandum and Articles of Association (25 pages)
22 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 April 2021Group of companies' accounts made up to 31 March 2020 (19 pages)
4 March 2021Change of share class name or designation (2 pages)
4 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 March 2021Memorandum and Articles of Association (43 pages)
3 March 2021Solvency Statement dated 27/02/20 (1 page)
3 March 2021Resolutions
  • RES13 ‐ Share premium account of the company be reduced from £6,661,287 to £0 and the balance be allocated to a distributable reserve account 27/02/2020
(1 page)
3 March 2021Statement of capital on 3 March 2021
  • GBP 1,365,175.80
(3 pages)
3 March 2021Particulars of variation of rights attached to shares (2 pages)
6 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 July 2020Appointment of Mr Graham Mark Buller as a secretary on 28 July 2020 (2 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (19 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
28 November 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
6 April 2018Change of accounting reference date (3 pages)
27 February 2018Registration of charge 087382800004, created on 23 February 2018 (23 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
26 October 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
11 May 2017Termination of appointment of Robert Southall-Brown as a secretary on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Southall-Brown as a secretary on 28 April 2017 (1 page)
31 January 2017Satisfaction of charge 087382800001 in full (4 pages)
31 January 2017Satisfaction of charge 087382800001 in full (4 pages)
20 January 2017Registration of charge 087382800003, created on 17 January 2017 (53 pages)
20 January 2017Registration of charge 087382800003, created on 17 January 2017 (53 pages)
7 November 2016Group of companies' accounts made up to 7 February 2016 (36 pages)
7 November 2016Group of companies' accounts made up to 7 February 2016 (36 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
22 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,371,394.4
(5 pages)
22 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,371,394.4
(5 pages)
12 December 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
12 December 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
28 February 2015Satisfaction of charge 087382800002 in full (4 pages)
28 February 2015Satisfaction of charge 087382800002 in full (4 pages)
18 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,371,394.4
(5 pages)
18 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,371,394.4
(5 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The purchase by the company of shares in each of bot 2009 LTD, FE2009 LTD and JF2009 LTD from john bodenham and janette bodenham 14/02/2014
(2 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The purchase by the company of shares in each of bot 2009 LTD, FE2009 LTD and JF2009 LTD from john bodenham and janette bodenham 14/02/2014
(2 pages)
17 February 2014Registration of charge 087382800002 (40 pages)
17 February 2014Registration of charge 087382800002 (40 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 December 2013Registration of charge 087382800001 (8 pages)
19 December 2013Registration of charge 087382800001 (8 pages)
8 November 2013Appointment of Robert Southall-Brown as a secretary (3 pages)
8 November 2013Appointment of Robert Southall-Brown as a secretary (3 pages)
8 November 2013Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
8 November 2013Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP .2
(31 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP .2
(31 pages)