LAVENDER GREEN FLOWERS LIMITED
WINDSOR EDWARD GOODYEAR LIMITED GOODYEAR'S FLORIST LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1RL

Company number 05528405
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address 17-18 BRIDGEWATER WAY, WINDSOR, BERKSHIRE, SL4 1RL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of LAVENDER GREEN FLOWERS LIMITED are www.lavendergreenflowers.co.uk, and www.lavender-green-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Lavender Green Flowers Limited is a Private Limited Company. The company registration number is 05528405. Lavender Green Flowers Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Lavender Green Flowers Limited is 17 18 Bridgewater Way Windsor Berkshire Sl4 1rl. . BARNES, David Graham Quantrell is a Secretary of the company. BARNES, David Graham Quantrell is a Director of the company. BARNES, Susan Jill is a Director of the company. Secretary EMERY, Alistair James Hugh has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director EMERY, Alistair James Hugh has been resigned. Director EMERY, Jenifer Catherine Susanna has been resigned. Director GOODYEAR, Derek Morrell has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BARNES, David Graham Quantrell
Appointed Date: 14 October 2013

Director
BARNES, David Graham Quantrell
Appointed Date: 14 October 2013
77 years old

Director
BARNES, Susan Jill
Appointed Date: 14 October 2013
66 years old

Resigned Directors

Secretary
EMERY, Alistair James Hugh
Resigned: 14 October 2013
Appointed Date: 04 August 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Director
EMERY, Alistair James Hugh
Resigned: 22 April 2014
Appointed Date: 04 August 2005
53 years old

Director
EMERY, Jenifer Catherine Susanna
Resigned: 22 April 2014
Appointed Date: 04 August 2005
83 years old

Director
GOODYEAR, Derek Morrell
Resigned: 01 October 2013
Appointed Date: 04 August 2005
100 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Mrs Susan Jill Barnes
Notified on: 24 August 2016
66 years old
Nature of control: Has significant influence or control

Taproot Partnership Limited
Notified on: 24 August 2016
Nature of control: Ownership of shares – 75% or more

Mr David Graham Quantrell Barnes
Notified on: 7 April 2016
77 years old
Nature of control: Has significant influence or control

LAVENDER GREEN FLOWERS LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

...
... and 46 more events
01 Sep 2005
New secretary appointed;new director appointed
01 Sep 2005
New director appointed
01 Sep 2005
Director resigned
01 Sep 2005
Secretary resigned
04 Aug 2005
Incorporation

LAVENDER GREEN FLOWERS LIMITED Charges

4 July 2012
Rent deposit deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Ls Cardinal Limited
Description: First fixed charge all its interest in the account and the…
14 February 2011
Rent deposit deed
Delivered: 14 February 2011
Status: Outstanding
Persons entitled: Ls Victoria 1 Limited
Description: By way of fixed charge all interest in the account and the…
5 December 2005
Rent deposit deed
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Ls Victoria 1 Limited
Description: £28,200.00.