London
SW1Y 6JH
Director Name | Mr John Hugh Bodenham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Director Perfumery Company |
Country of Residence | United Kingdom |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Director Name | Mrs Emily Clare Botsaris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Secretary Name | Mr Graham Mark Buller |
---|---|
Status | Current |
Appointed | 28 July 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Secretary Name | Robert Southall-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 89 Jermyn Street London SW1Y 6JH |
Website | www.florislondon.com/en_eur/ |
---|---|
Telephone | 020 77473600 |
Telephone region | London |
Registered Address | 89 Jermyn Street London SW1Y 6JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.2m at £0.1 | John Hugh Bodenham 74.46% Ordinary |
---|---|
3.4m at £0.1 | Janette Lynn Bodenham 24.82% Ordinary |
93.3k at £0.1 | Jane Bodenham 0.68% Ordinary |
5.5k at £0.1 | Patrick Bodenham 0.04% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
23 February 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 December 2013 | Delivered 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 2014 | Delivered 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 |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
---|---|
12 December 2022 | Confirmation statement made on 18 October 2022 with updates (6 pages) |
4 April 2022 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
20 December 2021 | Confirmation statement made on 18 October 2021 with updates (6 pages) |
4 May 2021 | Change of details for Mr John Hugh Bodenham as a person with significant control on 23 March 2021 (2 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
27 April 2021 | Resolutions
|
27 April 2021 | Resolutions
|
27 April 2021 | Resolutions
|
27 April 2021 | Resolutions
|
27 April 2021 | Resolutions
|
27 April 2021 | Resolutions
|
27 April 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Memorandum and Articles of Association (25 pages) |
22 April 2021 | Purchase of own shares.
|
16 April 2021 | Group of companies' accounts made up to 31 March 2020 (19 pages) |
4 March 2021 | Change of share class name or designation (2 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Memorandum and Articles of Association (43 pages) |
3 March 2021 | Solvency Statement dated 27/02/20 (1 page) |
3 March 2021 | Resolutions
|
3 March 2021 | Statement of capital on 3 March 2021
|
3 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mr Graham Mark Buller as a secretary on 28 July 2020 (2 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (19 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
6 April 2018 | Change of accounting reference date (3 pages) |
27 February 2018 | Registration of charge 087382800004, created on 23 February 2018 (23 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
26 October 2017 | Group of companies' accounts made up to 31 January 2017 (32 pages) |
11 May 2017 | Termination of appointment of Robert Southall-Brown as a secretary on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Robert Southall-Brown as a secretary on 28 April 2017 (1 page) |
31 January 2017 | Satisfaction of charge 087382800001 in full (4 pages) |
31 January 2017 | Satisfaction of charge 087382800001 in full (4 pages) |
20 January 2017 | Registration of charge 087382800003, created on 17 January 2017 (53 pages) |
20 January 2017 | Registration of charge 087382800003, created on 17 January 2017 (53 pages) |
7 November 2016 | Group of companies' accounts made up to 7 February 2016 (36 pages) |
7 November 2016 | Group of companies' accounts made up to 7 February 2016 (36 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
22 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
12 December 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
12 December 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
28 February 2015 | Satisfaction of charge 087382800002 in full (4 pages) |
28 February 2015 | Satisfaction of charge 087382800002 in full (4 pages) |
18 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
17 February 2014 | Registration of charge 087382800002 (40 pages) |
17 February 2014 | Registration of charge 087382800002 (40 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
19 December 2013 | Registration of charge 087382800001 (8 pages) |
19 December 2013 | Registration of charge 087382800001 (8 pages) |
8 November 2013 | Appointment of Robert Southall-Brown as a secretary (3 pages) |
8 November 2013 | Appointment of Robert Southall-Brown as a secretary (3 pages) |
8 November 2013 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
8 November 2013 | Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|