Chelmsford
Essex
CM1 3ST
Secretary Name | Andrew Ronn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(same day as company formation) |
Role | Horticulturist |
Correspondence Address | Unit 26, Reeds Farm Estate Writtle Chelmsford Essex CM1 3ST |
Director Name | Mr Andrew Nicolas Ronn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 26, Reeds Farm Estate Writtle Chelmsford Essex CM1 3ST |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | floraselect.co.uk |
---|
Registered Address | Unit 26, Reeds Farm Estate Writtle Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
1 at £1 | Andrew Ronn 50.00% Ordinary |
---|---|
1 at £1 | Michele Hill 50.00% Ordinary |
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 | 27 April 2024 (1 week ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
3 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
11 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
9 July 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Director's details changed for Ms Michelle Catherine Hill on 26 April 2021 (2 pages) |
27 April 2021 | Change of details for Ms Michelle Catherine Hill as a person with significant control on 26 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 March 2021 | Change of details for Mr Andrew Nicolas Ronn as a person with significant control on 19 March 2021 (2 pages) |
22 March 2021 | Secretary's details changed for Andrew Ronn on 19 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Andrew Nicolas Ronn as a director on 19 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Miss Michelle Catherine Hill on 19 March 2021 (2 pages) |
19 March 2021 | Change of details for Mr Andrew Nicolas Ronn as a person with significant control on 19 March 2021 (2 pages) |
19 March 2021 | Notification of Michelle Catherine Hill as a person with significant control on 19 March 2021 (2 pages) |
19 March 2021 | Registered 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 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Register(s) moved to registered office address 33 st. Vincents Road Chelmsford Essex CM2 9PS (1 page) |
24 February 2016 | Register(s) moved to registered office address 33 st. Vincents Road Chelmsford Essex CM2 9PS (1 page) |
13 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages) |
25 February 2011 | Registered office address changed from 131 Moulsham Drive Old Moulsham Chelmsford Essex CM2 9PZ on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages) |
25 February 2011 | Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages) |
25 February 2011 | Registered office address changed from 131 Moulsham Drive Old Moulsham Chelmsford Essex CM2 9PZ on 25 February 2011 (1 page) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed from 131 Moulsham Drive Chelmsford Essex CM2 9PZ United Kingdom (1 page) |
25 February 2011 | Director's details changed for Michelle Catherine Hill on 1 November 2010 (2 pages) |
25 February 2011 | Register inspection address has been changed from 131 Moulsham Drive Chelmsford Essex CM2 9PZ United Kingdom (1 page) |
25 February 2011 | Secretary's details changed for Andrew Ronn on 1 November 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Director's details changed for Michelle Catherine Hill on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Michelle Catherine Hill on 25 February 2010 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: the white house 95 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: the white house 95 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 95 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 95 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
13 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
29 January 2004 | Incorporation (16 pages) |
29 January 2004 | Incorporation (16 pages) |