Company Information for FLEURETS LIMITED
20-22 BEDFORD ROW, LONDON, WC1R 4EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FLEURETS LIMITED | |
Legal Registered Office | |
20-22 BEDFORD ROW LONDON WC1R 4EB Other companies in WC1N | |
| |
Company Number | 02223330 | |
---|---|---|
Company ID Number | 02223330 | |
Date formed | 1988-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 29/06/2025 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 15:49:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLEURETS HOLDINGS LIMITED | 20-22 BEDFORD ROW LONDON WC1R 4EB | Active | Company formed on the 2008-07-29 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME NEIL BUNN |
||
JAMES JOHN PETER DAVIES |
||
SIMON MATTHEW HALL |
||
PAUL CHARLES HARDWICK |
||
DAVID CARL SUTCLIFFE |
||
MARTIN CHRISTOPHER WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE FREDERIC BARGER |
Company Secretary | ||
ROBERT WHITTLE |
Director | ||
BARRY JOHN GILLHAM |
Director | ||
PAUL GEOFFREY NEWBY |
Director | ||
JOHN ALEXANDER NICHOLL |
Director | ||
RICHARD ANTONY NEGUS |
Director | ||
WILLIAM MACKENZIE GRAHAM |
Director | ||
YASER HACHEM MARTINI |
Director | ||
NEIL GEOFFREY EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEURETS HOLDINGS LIMITED | Director | 2009-10-01 | CURRENT | 2008-07-29 | Active | |
FLEURETS HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2008-07-29 | Active | |
FLEURETS HOLDINGS LIMITED | Director | 2009-10-09 | CURRENT | 2008-07-29 | Active | |
FLEURETS HOLDINGS LIMITED | Director | 2009-10-09 | CURRENT | 2008-07-29 | Active | |
FLEURETS HOLDINGS LIMITED | Director | 2009-10-09 | CURRENT | 2008-07-29 | Active | |
FLEURETS HOLDINGS LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022233300005 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
Director's details changed for Mr Kevin Mark Conibear on 2022-10-01 | ||
CH01 | Director's details changed for Mr Kevin Mark Conibear on 2022-10-01 | |
APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN | ||
DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY | ||
DIRECTOR APPOINTED MR KEVIN MARK CONIBEAR | ||
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP ANTHONY SANDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James John Peter Davies on 2019-09-30 | |
PSC05 | Change of details for Fleurets Holdings Ltd as a person with significant control on 2019-10-01 | |
AP01 | DIRECTOR APPOINTED MR EDWARD PHILIP ANTHONY SANDALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM 4 Roger Street London WC1N 2JX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER WILLIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM02 | Termination of appointment of Clive Frederic Barger on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTLE | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 132477.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN GILLHAM | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NEWBY | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 132477.5 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER NICHOLL | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN PETER DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 132477.5 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 09/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARDWICK / 07/04/2014 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 132477.5 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEGUS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 30/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 02/12/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 28/11/09 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL SUTCLIFFE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEIL BUNN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GILLHAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NEWBY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NICHOLL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HALL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WILLIS / 01/01/2010 | |
CH03 | CHANGE PERSON AS SECRETARY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/12/2009 | |
AP01 | DIRECTOR APPOINTED PAUL CHARLES HARDWICK | |
AP01 | DIRECTOR APPOINTED DAVID CARL SUTCLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR YASER MARTINI | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 18 BLOOMSBURY SQUARE LONDON WC1A 2NS | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
123 | NC INC ALREADY ADJUSTED 07/07/04 | |
RES04 | £ NC 25000/250000 07/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 07/07/04--------- £ SI 710340@.25=177585 £ IC 5919/183504 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
WRES13 | RE:INCENTIVE SCHEME 05/03/01 | |
WRES01 | ADOPT ARTICLES 05/03/01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GRANDSOFT LIMITED | |
RENT DEPOSIT DEED | Outstanding | GRANDSOFT LIMITED | |
RENT DEPOSIT DEED | Outstanding | GRANDSOFT LIMITED |
FLEURETS LIMITED owns 1 domain names.
fleurets.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Sussex District Council | |
|
Financial Expenses |
Basingstoke and Deane Borough Council | |
|
Property |
Adur Worthing Council | |
|
Legal Services |
Leeds City Council | |
|
Other Costs |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Breckland Council | |
|
|
Cambridge City Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Property |
London Borough of Newham | |
|
|
City of London | |
|
Fees & Services |
Basingstoke and Deane Borough Council | |
|
Property |
City of Westminster Council | |
|
|
South Cambridgeshire District Council | |
|
Legal |
Leeds City Council | |
|
|
Gedling Borough Council | |
|
Legal & Professional Services |
South Cambridgeshire District Council | |
|
Planning Consultants |
Vale of White Horse District Council | |
|
|
Leeds City Council | |
|
Bought In Professional Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACE AND PREMISES | CAR SPACE NO 6 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE | 2,250 | 01/05/2012 | |
CAR PARKING SPACE AND PREMISES | CAR SPACE NO 7 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE | 2,250 | 24/06/2004 | |
CAR PARKING SPACE AND PREMISES | CAR SPACE NO 8 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE | 2,250 | 01/05/2012 | |
OFFICES AND PREMISES | SUITE 302 & 306A 3RD FLOOR ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2LE | 20,000 | 01/07/2004 | |
OFFICES AND PREMISES | SUITE 8B JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB | 13,250 | 01/05/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |