UKBizDB.co.uk

FLOWERTOUR LIMITED

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

This company is commonly known as Flowertour Limited. The company was founded 31 years ago and was given the registration number 02784736. The firm's registered office is in . You can find them at 65 Elizabeth Street, London, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FLOWERTOUR LIMITED
Company Number:02784736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:65 Elizabeth Street, London, SW1W 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Elizabeth Street, London, SW1W 9PJ

Secretary27 July 2001Active
65 Elizabeth Street, London, SW1W 9PJ

Director04 December 2015Active
65 Elizabeth Street, London, SW1W 9PJ

Director15 March 1993Active
12 Oakington Avenue, Rayners Lane, Harrow, HA2 7JJ

Secretary15 March 1993Active
45 Grovelands Close, Park Lane, Harrow, HA2 8PA

Secretary03 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 1993Active
Shyamville 2, Donnay Close, Gerrards Cross, SL9 7PZ

Director27 July 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 1993Active

People with Significant Control

Mrs Lata Virendra Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:65 Elizabeth Street, SW1W 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bhavin Virendra Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:65 Elizabeth Street, SW1W 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person secretary company with change date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.