About

Registered Number: 03065717
Date of Incorporation: 07/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Vine Nurseries, Spout Lane, Staines-Upon-Thames, Middlesex, TW19 6BN,

 

Established in 1995, Flowervision Ltd has its registered office in Middlesex, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VROLIJK, Reinier Johannes Jacobus 28 April 1998 - 1
DERRY-MCCLELLAN, Ian 01 October 2009 30 November 2013 1
PERKINS, John Joseph 07 June 1995 31 March 2001 1
VOORBRAAK, Berhardus Maria 29 September 2004 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Jennifer Ann 07 June 1995 20 October 1995 1
SHEARS, Clifford 20 October 1995 05 April 2001 1
VOORBRAAK, Bernardus Maria 26 April 2005 14 June 2011 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
RESOLUTIONS - N/A 13 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
SH06 - Notice of cancellation of shares 11 May 2017
SH03 - Return of purchase of own shares 11 May 2017
AUD - Auditor's letter of resignation 23 February 2017
MR01 - N/A 21 October 2016
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 02 August 2016
MR01 - N/A 01 April 2016
MR01 - N/A 01 April 2016
MR05 - N/A 18 March 2016
MR05 - N/A 17 March 2016
MR05 - N/A 17 March 2016
AP01 - Appointment of director 28 January 2016
MR01 - N/A 03 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AD01 - Change of registered office address 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 13 July 2012
TM02 - Termination of appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 06 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP04 - Appointment of corporate secretary 05 July 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 04 November 2009
AP01 - Appointment of director 02 November 2009
287 - Change in situation or address of Registered Office 24 June 2009
363a - Annual Return 17 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 04 November 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
363s - Annual Return 09 July 2004
AAMD - Amended Accounts 12 February 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 09 August 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 10 April 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 07 July 1999
CERTNM - Change of name certificate 22 March 1999
AA - Annual Accounts 21 January 1999
225 - Change of Accounting Reference Date 03 September 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 29 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 20 August 1996
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
RESOLUTIONS - N/A 31 October 1995
288 - N/A 31 October 1995
123 - Notice of increase in nominal capital 31 October 1995
CERTNM - Change of name certificate 30 October 1995
288 - N/A 14 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 02 December 2015 Outstanding

N/A

Rent deposit deed 28 October 2004 Outstanding

N/A

Fixed and floating charge 29 September 2004 Outstanding

N/A

Mortgage debenture 03 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.