Company NameFlexal Springs Limited
DirectorsRoman Eisenstein and Zoe Eisenstein
Company StatusActive
Company Number00330161
CategoryPrivate Limited Company
Incorporation Date26 July 1937(86 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roman Eisenstein
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Jack Stelm
NationalityBritish
StatusCurrent
Appointed15 June 2007(69 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Zoe Eisenstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(80 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameSerge Ajzensztejn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address40 Wentworth Road
London
NW11 0RL
Director NameGuy Nicholas Buckle (Jnr)
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressG North Buckle Esq 16 Drayton Road
London
W13 0LD
Director NameGuy Buckle (Snr)
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Lovett Gardens
Maidenhead
Berkshire
SL6 8HQ
Director NameMr Gunamuni Sujeevoh Chandronath De Silva
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 May 2005)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Exeter Road
Rayners Lane
Harrow
Middlesex
HA2 9PQ
Director NameMrs Rosalie Barbara Rawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address15 Basing Hill
London
NW11 8TE
Secretary NameMrs Rosalie Barbara Rawson
NationalityBritish
StatusResigned
Appointed13 October 1992(55 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 November 2004)
RoleCompany Director
Correspondence Address15 Basing Hill
London
NW11 8TE
Secretary NameLorna Fay Lindo
NationalityBritish
StatusResigned
Appointed02 November 2004(67 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2005)
RoleCompany Director
Correspondence Address71 Highmead Crescent
Wembley
Middlesex
HA0 4ED
Secretary NamePradeep Kantilal Kanjee
NationalitySouth African
StatusResigned
Appointed09 May 2005(67 years, 10 months after company formation)
Appointment Duration11 months (resigned 07 April 2006)
RoleAdministrator
Correspondence Address3 Silvertree Lane
Greenford
Middlesex
UB6 8XD

Contact

Websiteflexaluksprinigs.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3k at £1Michal Jane Ajzensztejn
9.38%
Ordinary
3k at £1Mr Adam Ajzensztejn
9.38%
Ordinary
3k at £1Mr Daniel Ajzensztejn
9.38%
Ordinary
3k at £1Tanya Galit Ajzensztejn
9.38%
Ordinary
2k at £1Mrs Rosalie Barbara Rawson
6.25%
Ordinary
2k at £1Serge Ajzensztejn
6.25%
Ordinary
4k at £1Julie Noemi Aurore Eisenstein
12.50%
Ordinary
4k at £1Laure Marie Eisenstein
12.50%
Ordinary
4k at £1Matthieu Eisenstein
12.50%
Ordinary
4k at £1Zoe Judith Eisenstein
12.50%
Ordinary

Financials

Year2014
Net Worth£1,126,918
Cash£236,539
Current Liabilities£146,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

30 June 1995Delivered on: 18 July 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 cullen way north acton london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 January 1991Delivered on: 11 February 1991
Persons entitled: Gustava Eisenstein

Classification: Debenture
Secured details: £60,000 and all other monies due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 May 1990Delivered on: 24 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179 park avenue london N.W.10 title no 465601.
Outstanding
18 April 1990Delivered on: 27 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
20 December 1984Delivered on: 10 January 1985
Satisfied on: 16 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Secretary's details changed for Mr Jack Stelm on 1 October 2009 (1 page)
10 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 32,000
(4 pages)
10 December 2015Director's details changed for Mr Roman Eisenstein on 1 October 2009 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 32,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 32,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Roman Eisenstein on 1 October 2009 (2 pages)
10 December 2012Director's details changed for Roman Eisenstein on 1 October 2009 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Director's details changed for Roman Eisenstein on 29 October 2009 (4 pages)
16 December 2010Secretary's details changed for Mr Jack Stelm on 29 October 2009 (2 pages)
16 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 13/10/08; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 January 2008Return made up to 13/10/07; no change of members (6 pages)
26 June 2007New secretary appointed (2 pages)
25 June 2007Return made up to 13/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
(10 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Secretary resigned (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Return made up to 13/10/05; full list of members (9 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 November 2004Return made up to 13/10/04; full list of members (9 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 October 2002Return made up to 13/10/02; no change of members (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Return made up to 13/10/01; no change of members (4 pages)
24 October 2000Return made up to 13/10/00; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Return made up to 13/10/99; full list of members (10 pages)
27 October 1998Return made up to 13/10/98; no change of members (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 13/10/97; full list of members (6 pages)
23 April 1998Secretary's particulars changed (1 page)
11 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 December 1996Return made up to 13/10/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 13/10/95; full list of members (20 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1984Accounts made up to 31 December 1981 (7 pages)
19 August 1982Accounts made up to 31 December 1980 (7 pages)
13 August 1981Accounts made up to 31 December 1979 (7 pages)