Colchester
Essex
CO1 2UR
Director Name | Marian Joyce Nicholson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 5 Smythies Avenue Colchester Essex CO1 2UR |
Secretary Name | Marian Joyce Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Smythies Avenue Colchester Essex CO1 2UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nicholasstephenflowers.co.uk |
---|---|
Telephone | 01206 574070 |
Telephone region | Colchester |
Registered Address | 5 Smythies Avenue Colchester CO1 2UR |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Ian Stephen Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Marian Joyce Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,645 |
Cash | £12,427 |
Current Liabilities | £249,983 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
7 October 2004 | Delivered on: 27 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop 1 albany gardens,colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
24 September 2004 | Delivered on: 6 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
19 March 2022 | Registered office address changed from Shop One Haven Road Colchester CO2 8HT to 5 Smythies Avenue Colchester CO1 2UR on 19 March 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 September 2021 | Satisfaction of charge 2 in full (2 pages) |
30 September 2021 | Satisfaction of charge 1 in full (1 page) |
16 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Termination of appointment of Marian Joyce Nicholson as a secretary on 1 February 2019 (1 page) |
20 March 2019 | Termination of appointment of Marian Joyce Nicholson as a director on 1 February 2019 (1 page) |
20 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages) |
5 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 11 headgate buildings sir isaac's walk colchester essex CO1 1JJ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 11 headgate buildings sir isaac's walk colchester essex CO1 1JJ (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (6 pages) |
6 October 2004 | Particulars of mortgage/charge (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members
|
8 April 2004 | Return made up to 19/03/04; full list of members
|
14 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |