WILLIAM CLARKE FLOWERS LIMITED
KENLEY FLOWER TALK LIMITED

Hellopages » Greater London » Croydon » CR8 5LE

Company number 03977837
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 9 HAYES LANE, KENLEY, SURREY, CR8 5LE
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILLIAM CLARKE FLOWERS LIMITED are www.williamclarkeflowers.co.uk, and www.william-clarke-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. William Clarke Flowers Limited is a Private Limited Company. The company registration number is 03977837. William Clarke Flowers Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of William Clarke Flowers Limited is 9 Hayes Lane Kenley Surrey Cr8 5le. . CLARKE, William Frederick is a Director of the company. LANGRIDGE, Dorian Lawrence is a Director of the company. Secretary BLACKIE, Stuart Ian has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Howard Justin has been resigned. Director BLACKIE, Stuart Ian has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director THOMPSON, Howard Justin has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
CLARKE, William Frederick
Appointed Date: 20 April 2000
57 years old

Director
LANGRIDGE, Dorian Lawrence
Appointed Date: 06 April 2014
59 years old

Resigned Directors

Secretary
BLACKIE, Stuart Ian
Resigned: 27 March 2001
Appointed Date: 20 April 2000

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Secretary
THOMPSON, Howard Justin
Resigned: 20 November 2011
Appointed Date: 27 March 2001

Director
BLACKIE, Stuart Ian
Resigned: 27 March 2001
Appointed Date: 20 April 2000
55 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
THOMPSON, Howard Justin
Resigned: 06 April 2014
Appointed Date: 27 March 2001
64 years old

WILLIAM CLARKE FLOWERS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
27 Apr 2000
New secretary appointed;new director appointed
27 Apr 2000
New director appointed
27 Apr 2000
Secretary resigned
27 Apr 2000
Director resigned
20 Apr 2000
Incorporation

WILLIAM CLARKE FLOWERS LIMITED Charges

1 February 2008
Deed of rent deposit
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit.
27 February 2003
Deed of rent deposit
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe,Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney
Description: The rent deposit (£8,813) deposited with the chargee to…
10 September 2002
Debenture deed
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Loan agreement/debenture
Delivered: 23 June 2000
Status: Satisfied on 25 November 2003
Persons entitled: E. Thompson & Sons (A Partnership)the Partners of Whom are George Thompson, Una Thompson and Howard Justin Thompson
Description: Fixed and floating charges over the undertaking and all…
14 June 2000
Deed of rent deposit
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Trustees of the Portman Family Settled Estates (Primary Fund-Fund 22)
Description: The deposit account with deposit of £9,000.