About

Registered Number: 03074320
Date of Incorporation: 29/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: C/O Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ,

 

Based in Hertfordshire, Florin Court Freehold Ltd was registered on 29 June 1995. The current directors of this business are Cooper, Peter Frank, Wells, Laurence Adam, Hahn, Siegfried Hermann, Harley Street Registrars Limited, Silverstone, Alexandra, Tasker, Tracy, Peter Hodgson & Co, Peter Hodgson & Co Limited, Aves, Robert Bernard, Brimblecombe, Roy Edgar, Camper, Susan Jane, Cooper, Jenifer Anne, Cutts, John William, Hahn, Siegfried, Hankey, Martin, Harvey, Maxwell Gregory Jeffery, Hilldrup, Graham John, Llewellyn, Preston John, Melsom, Stuart Campbell, Newton, Stephen Jonathan, Silverstone, Michael Sheldon, Tasker, Tracy, Toomey, John William, Wise, Gordon Scott. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Peter Frank 26 February 2020 - 1
WELLS, Laurence Adam 05 December 2019 - 1
AVES, Robert Bernard 06 July 1995 05 October 1995 1
BRIMBLECOMBE, Roy Edgar 03 October 1996 15 November 1999 1
CAMPER, Susan Jane 05 October 1995 03 October 1996 1
COOPER, Jenifer Anne 11 April 2003 31 December 2014 1
CUTTS, John William 20 November 1995 04 February 2020 1
HAHN, Siegfried 27 November 2001 15 June 2007 1
HANKEY, Martin 06 July 1995 31 March 2004 1
HARVEY, Maxwell Gregory Jeffery 29 June 1995 05 July 2002 1
HILLDRUP, Graham John 10 January 2005 18 November 2013 1
LLEWELLYN, Preston John 01 October 2014 11 March 2015 1
MELSOM, Stuart Campbell 06 July 1995 21 November 2013 1
NEWTON, Stephen Jonathan 31 October 2016 03 December 2019 1
SILVERSTONE, Michael Sheldon 29 June 1995 30 June 1995 1
TASKER, Tracy 16 May 2017 04 February 2020 1
TOOMEY, John William 06 July 1995 26 July 2001 1
WISE, Gordon Scott 01 July 2000 09 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HAHN, Siegfried Hermann 01 September 2003 15 June 2007 1
HARLEY STREET REGISTRARS LIMITED 06 July 1995 01 September 2003 1
SILVERSTONE, Alexandra 29 June 1995 30 June 1995 1
TASKER, Tracy 16 May 2017 07 August 2019 1
PETER HODGSON & CO 04 February 2014 30 November 2014 1
PETER HODGSON & CO LIMITED 25 May 2007 03 February 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
CH04 - Change of particulars for corporate secretary 17 August 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 01 March 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 07 August 2019
AP04 - Appointment of corporate secretary 07 August 2019
AD01 - Change of registered office address 07 August 2019
PSC08 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 17 May 2017
AP01 - Appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
RESOLUTIONS - N/A 16 January 2017
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 06 February 2014
AD01 - Change of registered office address 06 February 2014
AP04 - Appointment of corporate secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 18 November 2013
AAMD - Amended Accounts 06 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 20 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363s - Annual Return 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 03 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363a - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
AA - Annual Accounts 26 January 2003
363a - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 14 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363a - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
363a - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 24 July 1998
AA - Annual Accounts 04 December 1997
225 - Change of Accounting Reference Date 24 November 1997
363a - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
225 - Change of Accounting Reference Date 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
363a - Annual Return 25 September 1996
353 - Register of members 25 September 1996
288 - N/A 25 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 1996
287 - Change in situation or address of Registered Office 21 August 1996
288 - N/A 22 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 16 November 1995
288 - N/A 11 September 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
288 - N/A 26 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.