West Didsbury
Manchester
M20 2LT
Director Name | Mr Alec Nathan White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(15 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelrose Princess Road West Didsbury Manchester M20 2LT |
Director Name | Lynette Claire Nevitt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Farm Lymm Road Thelwall Warrington WA4 2TG |
Director Name | Mr Jason Carr Rodgers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Highfield Road Lymm Cheshire WA13 0EE |
Director Name | Mrs Karen Elizabeth White |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Racefield Close Lymm Cheshire WA13 0JF |
Secretary Name | Mr Jason Carr Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Highfield Road Lymm Cheshire WA13 0EE |
Secretary Name | Mr Anthony Kenneth Carr Rodgers |
---|---|
Status | Resigned |
Appointed | 10 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 January 2024) |
Role | Company Director |
Correspondence Address | 12 Somerville Close High Legh Knutsford Cheshire WA16 6TR |
Director Name | Mr Anthony Kenneth Carr Rodgers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Somerville Close High Legh Knutsford Cheshire WA16 6TR |
Director Name | Mrs Lynette Claire Nevitt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelrose Princess Road West Didsbury Manchester M20 2LT |
Website | flowers-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8610524 |
Telephone region | Manchester |
Registered Address | Nelrose Princess Road West Didsbury Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
40 at £1 | Karen Elizabeth White 40.00% Ordinary |
---|---|
40 at £1 | Lynette Claire Nevitt 40.00% Ordinary |
20 at £1 | Anthony Kenneth Carr Rodgers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,920 |
Cash | £45,159 |
Current Liabilities | £55,352 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 14 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 November |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
23 June 2011 | Delivered on: 13 July 2011 Persons entitled: Rosalyn Springer, Jacqueline Sylvia Gee and Dina Hilary Morgenthau Classification: Rent deposit deed Secured details: £8,750.00 due or to become due from the company to the chargee. Particulars: The sum of £8,750.00 as a rent deposit. Outstanding |
---|---|
23 June 2011 | Delivered on: 25 June 2011 Persons entitled: Rosalyn Springer, Jacqueline Sylvia Gee & Diana Hilary Morgenthau Classification: Rent deposit deed Secured details: £8,750.00 due or to become due from the company to the chargee. Particulars: £8,750.00 plus interest and other amounts paid under the rent deposit deed. Outstanding |
26 January 2009 | Delivered on: 27 January 2009 Persons entitled: Bruntwood Estates Alpha Portfolio Limited Classification: Rent deposit deed Secured details: £11,606.38 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company agrees to charge the deposit and all sums paid by the company under the rent deposit deed to the chargee as security for the performance of its obligations under the lease see image for full details. Outstanding |
8 February 2024 | Confirmation statement made on 8 February 2024 with updates (5 pages) |
---|---|
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (5 pages) |
9 January 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
3 January 2024 | Termination of appointment of Anthony Kenneth Carr Rodgers as a secretary on 3 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Anthony Kenneth Carr Rodgers as a director on 3 January 2024 (1 page) |
21 December 2023 | Previous accounting period shortened from 30 September 2024 to 14 November 2023 (1 page) |
17 November 2023 | Notification of Steeple Investments Limited as a person with significant control on 14 November 2023 (2 pages) |
17 November 2023 | Cessation of Anthony Kenneth Carr Rodgers as a person with significant control on 14 November 2023 (1 page) |
17 November 2023 | Termination of appointment of Lynette Claire Nevitt as a director on 14 November 2023 (1 page) |
17 November 2023 | Cessation of Karen Elizabeth White as a person with significant control on 14 November 2023 (1 page) |
17 November 2023 | Cessation of Lynette Claire Nevitt as a person with significant control on 14 November 2023 (1 page) |
15 November 2023 | Appointment of Mr Alec White as a director on 15 November 2023 (2 pages) |
15 November 2023 | Secretary's details changed for Mr Anthony Rodgers on 15 November 2023 (1 page) |
15 November 2023 | Appointment of Mr Michael Andrews as a director on 15 November 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
20 September 2023 | Satisfaction of charge 1 in full (1 page) |
5 September 2023 | Satisfaction of charge 3 in full (1 page) |
5 September 2023 | Satisfaction of charge 2 in full (1 page) |
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mrs Lynette Claire Nevitt as a director on 1 April 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mrs Lynette Claire Nevitt as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mrs Karen Elizabeth White as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Change of details for Mr Anthony Kenneth Carr Rodgers as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Anthony Kenneth Carr Rodgers as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mrs Lynette Claire Nevitt as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mrs Karen Elizabeth White as a person with significant control on 2 October 2017 (2 pages) |
16 August 2017 | Change of details for Mrs Karen Elizabeth White as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Mrs Karen Elizabeth White as a person with significant control on 16 August 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 December 2013 | Appointment of Mr Anthony Kenneth Carr Rodgers as a director (2 pages) |
3 December 2013 | Termination of appointment of Karen White as a director (1 page) |
3 December 2013 | Appointment of Mr Anthony Kenneth Carr Rodgers as a director (2 pages) |
3 December 2013 | Termination of appointment of Karen White as a director (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Jason Rodgers as a director (1 page) |
23 July 2012 | Termination of appointment of Jason Rodgers as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 May 2012 | Director's details changed for Mrs Karen Elizabeth Rodgers on 24 June 2011 (3 pages) |
28 May 2012 | Director's details changed for Mrs Karen Elizabeth Rodgers on 24 June 2011 (3 pages) |
23 May 2012 | Appointment of Mr Anthony Rodgers as a secretary (2 pages) |
23 May 2012 | Registered office address changed from 66 Highfield Road Lymm Cheshire WA13 0EE United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Jason Rodgers as a secretary (1 page) |
23 May 2012 | Appointment of Mr Anthony Rodgers as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Jason Rodgers as a secretary (1 page) |
23 May 2012 | Registered office address changed from 66 Highfield Road Lymm Cheshire WA13 0EE United Kingdom on 23 May 2012 (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Director's details changed for Mr Jason Carr Rodgers on 30 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Jason Carr Rodgers on 30 September 2010 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Jason Carr Rodgers on 30 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Jason Carr Rodgers on 30 September 2010 (1 page) |
4 October 2010 | Director's details changed for Karen Elizabeth Rodgers on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Karen Elizabeth Rodgers on 30 September 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Appointment terminated director lynette nevitt (1 page) |
11 December 2008 | Appointment terminated director lynette nevitt (1 page) |
30 September 2008 | Incorporation (13 pages) |
30 September 2008 | Incorporation (13 pages) |