UKBizDB.co.uk

FLORUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Florus Limited. The company was founded 34 years ago and was given the registration number 02409688. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FLORUS LIMITED
Company Number:02409688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary15 January 2021Active
2e2f, Shu Fai Terrace, Silver Fair Mansion 1st Floor/Unit F, Wanchai, Hong Kong,

Director04 January 2010Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Corporate Secretary28 September 2001Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Corporate Secretary-Active
608 Fifth Avenue, New York Ny 10020, Usa,

Director-Active
Rue Forestiere 23, 1050 Brussels, Belgium, FOREIGN

Director28 September 2001Active
86 119 Marengo Street, Holliswood, New York, Usa,

Director02 January 2000Active
86 119 Marengo Street, Holliswood, New York, Usa,

Director01 June 1999Active
86 119 Marengo Street, Holliswood, New York, Usa,

Director01 September 1993Active
Kingsley 8 Garrick Drive, Hendon, London, NW4 1HJ

Director02 January 1998Active

People with Significant Control

Mr David Jacob Abend
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Belgian
Address:Palladium, House, London, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nadine Landman
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:Belgian
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

Change sail address company with old address new address.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Appoint person secretary company with name date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.