Company number 02784736
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address 65 ELIZABETH STREET, LONDON, SW1W 9PJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Bhavin Virendra Patel on 14 September 2016. The most likely internet sites of FLOWERTOUR LIMITED are www.flowertour.co.uk, and www.flowertour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowertour Limited is a Private Limited Company.
The company registration number is 02784736. Flowertour Limited has been working since 28 January 1993.
The present status of the company is Active. The registered address of Flowertour Limited is 65 Elizabeth Street London Sw1w 9pj. . PATEL, Bhavin Virendra is a Secretary of the company. PATEL, Bhavin Virendra is a Director of the company. PATEL, Lata Virendra is a Director of the company. Secretary PATEL, Ambalal Jethabhai has been resigned. Secretary PATEL, Anila Jayprakash has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PATEL, Ishani has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 March 1993
Appointed Date: 28 January 1993
Director
PATEL, Ishani
Resigned: 04 September 2015
Appointed Date: 27 July 2001
44 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 March 1993
Appointed Date: 28 January 1993
Persons With Significant Control
Mr Bhavin Virendra Patel
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lata Virendra Patel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FLOWERTOUR LIMITED Events
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Director's details changed for Mr Bhavin Virendra Patel on 14 September 2016
14 Sep 2016
Director's details changed for Lata Virendra Patel on 14 September 2016
14 Sep 2016
Secretary's details changed for Mr Bhavin Virendra Patel on 14 September 2016
...
... and 68 more events
09 Mar 1994
Particulars of mortgage/charge
06 Apr 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Mar 1993
Registered office changed on 25/03/93 from: classic house 174-180 old street london EC1V 9BP
2 October 2015
Charge code 0278 4736 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 61-63 sloane avenue london t/no NGL573384…
15 September 2015
Charge code 0278 4736 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 November 2000
Legal charge and floating charge
Delivered: 15 November 2000
Status: Satisfied
on 10 July 2015
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property k/a 45 and 61/63 sloane avenue london t/n…
14 May 1998
Legal charge and floating charge
Delivered: 19 May 1998
Status: Satisfied
on 10 July 2015
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 45 sloane avenue and 61 and 63 sloane…
27 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied
on 6 September 2000
Persons entitled: Tallyspace Limited
Description: L/H property k/a 45 sloane avenue london and l/h property…
8 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied
on 17 October 2000
Persons entitled: Unichem PLC
Description: L/H property being part of 45 sloane avenue in the l/b of…