Company number 04410944
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, MIDDLESEX, HA7 4AU
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100,000
; Director's details changed for Mr Spasoje Marcinko on 6 November 2015. The most likely internet sites of FLOWER STATION LIMITED are www.flowerstation.co.uk, and www.flower-station.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and ten months. Flower Station Limited is a Private Limited Company.
The company registration number is 04410944. Flower Station Limited has been working since 08 April 2002.
The present status of the company is Active. The registered address of Flower Station Limited is Suite 2 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £138.41k. It is £46.88k against last year. The cash in hand is £55.38k. It is £-16.84k against last year. And the total assets are £597.9k, which is £-44.79k against last year. COHEN, Natasha is a Secretary of the company. COHEN, David Richard is a Director of the company. MARCINKO, Spasoje is a Director of the company. Secretary ASTLEY, Kay has been resigned. Secretary MOUZOURI, Stephan James has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director COHEN, Anthony has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".
flower station Key Finiance
LIABILITIES
£138.41k
+51%
CASH
£55.38k
-24%
TOTAL ASSETS
£597.9k
-7%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ASTLEY, Kay
Resigned: 21 August 2002
Appointed Date: 22 July 2002
Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 22 July 2002
Appointed Date: 08 April 2002
Director
COHEN, Anthony
Resigned: 08 August 2002
Appointed Date: 22 July 2002
81 years old
Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 22 July 2002
Appointed Date: 08 April 2002
FLOWER STATION LIMITED Events
27 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
06 Nov 2015
Director's details changed for Mr Spasoje Marcinko on 6 November 2015
29 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
...
... and 49 more events
31 Jul 2002
New secretary appointed
31 Jul 2002
New director appointed
31 Jul 2002
Registered office changed on 31/07/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
26 Jul 2002
Resolutions
-
RES05 ‐
Resolution of decreasing authorised share capital
08 Apr 2002
Incorporation
9 December 2011
Rent deposit deed
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Metropolitan Property Realizations Limited
Description: The deposit account in the sum of £18,750.00 see image for…
11 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: National Car Parks Limited
Description: The sum of £2,643.75 see image for full details.
18 September 2009
Fixed & floating charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…