Company NameFlatlands Investment Company Limited
Company StatusActive
Company Number00305976
CategoryPrivate Limited Company
Incorporation Date14 October 1935(88 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(57 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(57 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(63 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NamePinkus Naftali Englander
StatusCurrent
Appointed25 January 2022(86 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(57 years after company formation)
Appointment Duration27 years, 12 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed02 October 1992(57 years after company formation)
Appointment Duration27 years, 12 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Contact

Websitetowngate.plc.uk
Telephone01440 526651
Telephone regionHaverhill

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1State Parade Investments LTD
90.91%
Preference
199 at £1State Parade Investments LTD
9.05%
Ordinary
1 at £1State Parade Investments LTD & Eliasz Englander
0.05%
Ordinary

Financials

Year2014
Turnover£17,420
Gross Profit£14,170
Net Worth£2,414,512
Current Liabilities£25,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

30 March 2017Delivered on: 5 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold property known as 18 astor close, addlestone registered at the land registry with title number SY452425. Please see part c of the attached debenture for further details.
Outstanding
14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999).
Particulars: 28,37,38,43,44,48,62,68,70,76,78,80,81,82,90,96,114,1222 bourneside road 3,5,11 ember close 2 derwent close 3 and 4 chestnut close 8 beverley close 6 and 18 astor close and land on the north side of 4 ember close addlestone surrey SY452425. See the mortgage charge document for full details.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the. Undertaking and all property and assets.
Outstanding
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 derwent close 4 chestnut close, 5 and 11 ember close, 8 beverley close, 6 and 18 astor close, 28, 43, 62, 68, 78, 80, 81, 90 and 122 bourneside road addlestone surrey t/n SY452425. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
31 August 1994Delivered on: 15 September 1994
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property k/a 6 and 18 astor close,8 beverley close,22,28,37,38,43,44,48,62,68,70,76,78,80,81,82,90,96,114 and 122 bourneside road,,3 and 4 chestnut close and 3,5 and 11 ember close addleston surrey and 2 derwent close addleston surrey t/n SY452425. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
30 March 2017Delivered on: 7 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Assignment of rental income in respect of the land registered at the land registry with title number SY452425. Please see attached part c of the charging document for further details.
Outstanding
9 August 1955Delivered on: 22 August 1955
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Fernside plot no 11 walton road plot 168 walton road and glaisdale plot 109 molesey avenue all in west molesey together with all fixtures present and future.
Outstanding
5 September 1988Delivered on: 20 September 1988
Satisfied on: 21 December 1994
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those properties k/as:- 22, 28, 37, 38, 43, 44,45,48, 54, 56, 62, 68,70, 74, 76, 78, 80, 81, 82, 84, 87, 89, 90, 96, 97, 114, 120 and 122 bourneside R0AD addlestone also properties at chestnut close addlestone, and derwent close addlestone also ember close, addlestone, beverley close addlestone, and cester close.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 January 1976Delivered on: 6 January 1976
Satisfied on: 21 December 1994
Persons entitled: Unit Holder Provident Assurance Co Limited

Classification: Mortgage
Secured details: For further securing all monies due or to become due from state parade investments limited to the chargee secured by a charge dated 12/09/1973.
Particulars: Various property in chertsey surrey see doc 92 for full details.
Fully Satisfied
12 September 1973Delivered on: 18 September 1973
Satisfied on: 21 December 1994
Persons entitled: Unit Holder Provident Assurance Limited

Classification: Mortgage
Secured details: For securing £600,000 and all other monies due or to be due from state parade investment limited to the chargee on any account whatsoever.
Particulars: Various properties in surrey and hayes middlesex for details please see doc 85.
Fully Satisfied

Filing History

18 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 2,200
(3 pages)
3 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
26 March 2019Statement by Directors (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
12 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
9 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 April 2017Registration of charge 003059760010, created on 30 March 2017 (20 pages)
7 April 2017Registration of charge 003059760010, created on 30 March 2017 (20 pages)
5 April 2017Registration of charge 003059760009, created on 30 March 2017 (30 pages)
5 April 2017Registration of charge 003059760009, created on 30 March 2017 (30 pages)
20 February 2017Full accounts made up to 31 March 2016 (16 pages)
20 February 2017Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,200
(8 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,200
(8 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,200
(8 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
20 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,200
(8 pages)
20 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,200
(8 pages)
20 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,200
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,200
(8 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,200
(8 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,200
(8 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (16 pages)
20 March 2012Full accounts made up to 31 March 2011 (16 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
26 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
3 October 2008Return made up to 02/10/08; full list of members (5 pages)
3 October 2008Return made up to 02/10/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
7 January 2007Full accounts made up to 31 March 2006 (15 pages)
17 November 2006Return made up to 02/10/06; full list of members (3 pages)
17 November 2006Return made up to 02/10/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (11 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (11 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (11 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 October 2002Return made up to 02/10/02; full list of members (7 pages)
14 October 2002Return made up to 02/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (11 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (11 pages)
27 October 2001Return made up to 02/10/01; full list of members (7 pages)
27 October 2001Return made up to 02/10/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (10 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (10 pages)
16 October 2000Return made up to 02/10/00; full list of members (7 pages)
16 October 2000Return made up to 02/10/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
21 October 1999Return made up to 02/10/99; full list of members (13 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Return made up to 02/10/99; full list of members (13 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999New director appointed (3 pages)
28 January 1999New director appointed (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Return made up to 02/10/98; full list of members (11 pages)
4 November 1998Return made up to 02/10/98; full list of members (11 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
6 October 1997Return made up to 02/10/97; full list of members (11 pages)
6 October 1997Return made up to 02/10/97; full list of members (11 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 October 1996Return made up to 02/10/96; full list of members (11 pages)
7 October 1996Return made up to 02/10/96; full list of members (11 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 October 1995Return made up to 02/10/95; full list of members (20 pages)
5 October 1995Return made up to 02/10/95; full list of members (20 pages)
14 October 1935Incorporation (24 pages)