Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEURETS LIMITED
Company Information for

FLEURETS LIMITED

20-22 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
02223330
Private Limited Company
Active

Company Overview

About Fleurets Ltd
FLEURETS LIMITED was founded on 1988-02-22 and has its registered office in London. The organisation's status is listed as "Active". Fleurets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLEURETS LIMITED
 
Legal Registered Office
20-22 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in WC1N
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEURETS LIMITED
Is this data useful to you?
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.
Companies with same name FLEURETS LIMITED
The following companies were found which have the same name as FLEURETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEURETS HOLDINGS LIMITED 20-22 BEDFORD ROW LONDON WC1R 4EB Active Company formed on the 2008-07-29

Company Officers of FLEURETS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME NEIL BUNN
Director 2006-10-01
JAMES JOHN PETER DAVIES
Director 2015-10-01
SIMON MATTHEW HALL
Director 2006-10-01
PAUL CHARLES HARDWICK
Director 2009-10-01
DAVID CARL SUTCLIFFE
Director 2009-10-01
MARTIN CHRISTOPHER WILLIS
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FREDERIC BARGER
Company Secretary 1991-11-01 2018-05-31
ROBERT WHITTLE
Director 1995-10-17 2017-03-31
BARRY JOHN GILLHAM
Director 1991-11-01 2016-10-03
PAUL GEOFFREY NEWBY
Director 1995-10-17 2016-04-29
JOHN ALEXANDER NICHOLL
Director 1991-11-01 2015-10-02
RICHARD ANTONY NEGUS
Director 2007-10-01 2012-09-28
WILLIAM MACKENZIE GRAHAM
Director 1991-11-01 2008-09-04
YASER HACHEM MARTINI
Director 1999-10-01 2008-04-04
NEIL GEOFFREY EDWARDS
Director 2000-10-01 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME NEIL BUNN FLEURETS HOLDINGS LIMITED Director 2009-10-01 CURRENT 2008-07-29 Active
JAMES JOHN PETER DAVIES FLEURETS HOLDINGS LIMITED Director 2015-10-01 CURRENT 2008-07-29 Active
SIMON MATTHEW HALL FLEURETS HOLDINGS LIMITED Director 2009-10-09 CURRENT 2008-07-29 Active
PAUL CHARLES HARDWICK FLEURETS HOLDINGS LIMITED Director 2009-10-09 CURRENT 2008-07-29 Active
DAVID CARL SUTCLIFFE FLEURETS HOLDINGS LIMITED Director 2009-10-09 CURRENT 2008-07-29 Active
MARTIN CHRISTOPHER WILLIS FLEURETS HOLDINGS LIMITED Director 2008-07-29 CURRENT 2008-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-12-11CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 022233300005
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-14Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-10-12Director's details changed for Mr Kevin Mark Conibear on 2022-10-01
2022-10-12CH01Director's details changed for Mr Kevin Mark Conibear on 2022-10-01
2022-10-10APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN
2022-10-10DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY
2022-10-10DIRECTOR APPOINTED MR KEVIN MARK CONIBEAR
2022-10-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP ANTHONY SANDALL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-24CH01Director's details changed for Mr James John Peter Davies on 2019-09-30
2019-10-24PSC05Change of details for Fleurets Holdings Ltd as a person with significant control on 2019-10-01
2019-10-15AP01DIRECTOR APPOINTED MR EDWARD PHILIP ANTHONY SANDALL
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 4 Roger Street London WC1N 2JX
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER WILLIS
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-31TM02Termination of appointment of Clive Frederic Barger on 2018-05-31
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTLE
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 132477.5
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN GILLHAM
2016-08-16AUDAUDITOR'S RESIGNATION
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NEWBY
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 132477.5
2015-12-08AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER NICHOLL
2015-10-08AP01DIRECTOR APPOINTED MR JAMES JOHN PETER DAVIES
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 132477.5
2014-12-23AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 09/03/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARDWICK / 07/04/2014
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 132477.5
2013-12-12AR0102/12/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-28AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEGUS
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-30AR0102/12/11 FULL LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 30/12/2011
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-08AR0102/12/10 FULL LIST
2010-09-30AUDAUDITOR'S RESIGNATION
2010-05-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-02AR0128/11/09 NO CHANGES
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL SUTCLIFFE / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEIL BUNN / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GILLHAM / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NEWBY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NICHOLL / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HALL / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WILLIS / 01/01/2010
2010-01-18CH03CHANGE PERSON AS SECRETARY
2010-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-06RES01ADOPT ARTICLES 11/12/2009
2009-10-19AP01DIRECTOR APPOINTED PAUL CHARLES HARDWICK
2009-10-09AP01DIRECTOR APPOINTED DAVID CARL SUTCLIFFE
2009-06-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GRAHAM
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR YASER MARTINI
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 18 BLOOMSBURY SQUARE LONDON WC1A 2NS
2004-12-17363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-28123NC INC ALREADY ADJUSTED 07/07/04
2004-07-28RES04£ NC 25000/250000 07/07
2004-07-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-2888(2)RAD 07/07/04--------- £ SI 710340@.25=177585 £ IC 5919/183504
2003-11-25363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-06288bDIRECTOR RESIGNED
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-31363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-03-13WRES13RE:INCENTIVE SCHEME 05/03/01
2001-03-13WRES01ADOPT ARTICLES 05/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FLEURETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEURETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-08-20 Outstanding GRANDSOFT LIMITED
RENT DEPOSIT DEED 2002-09-25 Outstanding GRANDSOFT LIMITED
RENT DEPOSIT DEED 2000-08-02 Outstanding GRANDSOFT LIMITED
Intangible Assets
Patents
We have not found any records of FLEURETS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLEURETS LIMITED owns 1 domain names.

fleurets.co.uk  

Trademarks
We have not found any records of FLEURETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEURETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2015-08-19 GBP £2,000 Financial Expenses
Basingstoke and Deane Borough Council 2015-01-31 GBP £315 Property
Adur Worthing Council 2014-09-05 GBP £1,000 Legal Services
Leeds City Council 2014-05-27 GBP £21,766 Other Costs
Birmingham City Council 2014-05-08 GBP £9,000
Birmingham City Council 2014-05-08 GBP £9,000
Breckland Council 2014-04-23 GBP £5,000
Cambridge City Council 2014-02-05 GBP £1,250
Basingstoke and Deane Borough Council 2014-01-31 GBP £4,350 Property
London Borough of Newham 2013-12-20 GBP £8,000
City of London 2013-10-23 GBP £724 Fees & Services
Basingstoke and Deane Borough Council 2013-05-31 GBP £2,150 Property
City of Westminster Council 2013-04-30 GBP £690
South Cambridgeshire District Council 2012-05-09 GBP £1,728 Legal
Leeds City Council 2011-12-08 GBP £5,200
Gedling Borough Council 2011-09-30 GBP £4,980 Legal & Professional Services
South Cambridgeshire District Council 2011-08-16 GBP £2,800 Planning Consultants
Vale of White Horse District Council 2011-06-07 GBP £1,000
Leeds City Council 2011-05-19 GBP £5,200 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for FLEURETS LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES CAR SPACE NO 6 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE 2,25001/05/2012
CAR PARKING SPACE AND PREMISES CAR SPACE NO 7 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE 2,25024/06/2004
CAR PARKING SPACE AND PREMISES CAR SPACE NO 8 R/O ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2TE 2,25001/05/2012
OFFICES AND PREMISES SUITE 302 & 306A 3RD FLOOR ENTERPRISE HOUSE ST PAULS STREET LEEDS LS1 2LE 20,00001/07/2004
OFFICES AND PREMISES SUITE 8B JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 13,25001/05/2014

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEURETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEURETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.