Company NameFlora Select Limited
DirectorsMichele Catherine Hill and Andrew Nicolas Ronn
Company StatusActive
Company Number05028961
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMs Michele Catherine Hill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressUnit 26, Reeds Farm Estate Writtle
Chelmsford
Essex
CM1 3ST
Secretary NameAndrew Ronn
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleHorticulturist
Correspondence AddressUnit 26, Reeds Farm Estate Writtle
Chelmsford
Essex
CM1 3ST
Director NameMr Andrew Nicolas Ronn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 26, Reeds Farm Estate Writtle
Chelmsford
Essex
CM1 3ST
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefloraselect.co.uk

Location

Registered AddressUnit 26, Reeds Farm Estate
Writtle
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

1 at £1Andrew Ronn
50.00%
Ordinary
1 at £1Michele Hill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2024 (1 week ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
11 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 July 2021Change of share class name or designation (2 pages)
27 April 2021Director's details changed for Ms Michelle Catherine Hill on 26 April 2021 (2 pages)
27 April 2021Change of details for Ms Michelle Catherine Hill as a person with significant control on 26 April 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 March 2021Change of details for Mr Andrew Nicolas Ronn as a person with significant control on 19 March 2021 (2 pages)
22 March 2021Secretary's details changed for Andrew Ronn on 19 March 2021 (1 page)
19 March 2021Appointment of Mr Andrew Nicolas Ronn as a director on 19 March 2021 (2 pages)
19 March 2021Director's details changed for Miss Michelle Catherine Hill on 19 March 2021 (2 pages)
19 March 2021Change of details for Mr Andrew Nicolas Ronn as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Notification of Michelle Catherine Hill as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Registered office address changed from 33 st. Vincents Road Chelmsford Essex CM2 9PS to Unit 26, Reeds Farm Estate Writtle Chelmsford Essex CM1 3st on 19 March 2021 (1 page)
15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Register(s) moved to registered office address 33 st. Vincents Road Chelmsford Essex CM2 9PS (1 page)
24 February 2016Register(s) moved to registered office address 33 st. Vincents Road Chelmsford Essex CM2 9PS (1 page)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages)
25 February 2011Registered office address changed from 131 Moulsham Drive Old Moulsham Chelmsford Essex CM2 9PZ on 25 February 2011 (1 page)
25 February 2011Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages)
25 February 2011Registered office address changed from 131 Moulsham Drive Old Moulsham Chelmsford Essex CM2 9PZ on 25 February 2011 (1 page)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed from 131 Moulsham Drive Chelmsford Essex CM2 9PZ United Kingdom (1 page)
25 February 2011Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages)
25 February 2011Register inspection address has been changed from 131 Moulsham Drive Chelmsford Essex CM2 9PZ United Kingdom (1 page)
25 February 2011Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Michelle Catherine Hill on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Michelle Catherine Hill on 25 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2008Return made up to 29/01/08; full list of members (3 pages)
27 February 2008Return made up to 29/01/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: the white house 95 well lane galleywood chelmsford essex CM2 8QZ (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: the white house 95 well lane galleywood chelmsford essex CM2 8QZ (1 page)
9 March 2007Return made up to 29/01/07; full list of members (6 pages)
9 March 2007Return made up to 29/01/07; full list of members (6 pages)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Return made up to 29/01/06; full list of members (6 pages)
27 February 2006Return made up to 29/01/06; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Return made up to 29/01/05; full list of members (6 pages)
7 March 2005Return made up to 29/01/05; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 95 well lane galleywood chelmsford essex CM2 8QZ (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 95 well lane galleywood chelmsford essex CM2 8QZ (1 page)
13 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
7 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 January 2004Incorporation (16 pages)
29 January 2004Incorporation (16 pages)