Company NameFlagon Securities Limited
Company StatusDissolved
Company Number00738681
CategoryPrivate Limited Company
Incorporation Date24 October 1962(61 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIrwin Chernin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(41 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 31 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Bawtree Close
South Sutton
Surrey
SM2 5LQ
Secretary NameEve Marilyn Diana Watson
NationalityBritish
StatusClosed
Appointed25 March 2008(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address8 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameKaren Sarah Longman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 July 1996)
RoleCompany Director
Correspondence Address14b Alexandra Mansions
West End Lane
London
NW6 1LU
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed12 July 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameMr Edward Thomas William Hutley
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2000(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSlades Farm House
Thorncombe Street
Bramley
Surrey
GU5 0LT
Director NameMr Nicholas Peter Hutley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Street Farm House
Bramley
Surrey
GU5 0LR
Secretary NamePamela Cheryl Howie
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2001)
RoleCompany Director
Correspondence Address16 Grosvenor Mews
Prices Lane
Reigate
Surrey
RH2 8BG
Secretary NameAngela Coleby
NationalityBritish
StatusResigned
Appointed12 March 2001(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address24 Leavesden Road
Weybridge
Surrey
KT13 9BX
Secretary NameRuth Elizabeth Shilling
NationalityBritish
StatusResigned
Appointed08 August 2003(40 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2003)
RoleAccountant
Correspondence Address1 Elm Terrace
Hawkley Road
Liss
Hampshire
GU33 6JH
Director NameStephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(41 years, 2 months after company formation)
Appointment Duration4 days (resigned 23 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(41 years, 2 months after company formation)
Appointment Duration4 days (resigned 23 December 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameIrwin Chernin
NationalityBritish
StatusResigned
Appointed19 December 2003(41 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bawtree Close
South Sutton
Surrey
SM2 5LQ
Secretary NameMr James Martin Gifford
NationalityBritish
StatusResigned
Appointed24 December 2003(41 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 2004)
RoleCompany Director
Correspondence Address136 Aragon Road
Morden
Surrey
SM4 4QQ
Director NameMontague Selwyn Wolpe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(41 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2008)
RoleArchitect
Correspondence AddressWickhams Barn
West Heath
Pirbright
Surrey
GU24 0JQ

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£59,047
Current Liabilities£69,437

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 April 2008Secretary appointed eve marilyn diana watson (2 pages)
2 April 2008Appointment Terminated Director montague wolpe (1 page)
2 April 2008Appointment terminated director stephen kalman (1 page)
2 April 2008Appointment Terminated Director stephen kalman (1 page)
2 April 2008Secretary appointed eve marilyn diana watson (2 pages)
2 April 2008Appointment Terminated Secretary irwin chernin (1 page)
2 April 2008Appointment terminated director montague wolpe (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 April 2008Appointment terminated secretary irwin chernin (1 page)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Resolutions
  • RES13 ‐ Apt dir 07/08/07
(1 page)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
22 August 2007Resolutions
  • RES13 ‐ Apt dir 07/08/07
(1 page)
16 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 30/06/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 August 2006Return made up to 30/06/06; full list of members (7 pages)
18 August 2006Return made up to 30/06/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2004Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 September 2004Return made up to 12/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2004Return made up to 12/07/04; full list of members (8 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: c/o messrs simmons gainsford 7-10 chandos street cavendish square london W1G 9DG (1 page)
26 February 2004Registered office changed on 26/02/04 from: c/o messrs simmons gainsford 7-10 chandos street cavendish square london W1G 9DG (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: wintershall estate office bramley surrey GU5 0LR (1 page)
7 January 2004Registered office changed on 07/01/04 from: wintershall estate office bramley surrey GU5 0LR (1 page)
16 December 2003Full accounts made up to 31 December 2002 (13 pages)
16 December 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
30 December 2002Full accounts made up to 31 December 2001 (7 pages)
30 December 2002Full accounts made up to 31 December 2001 (7 pages)
18 August 2002Return made up to 12/07/02; full list of members (7 pages)
18 August 2002Return made up to 12/07/02; full list of members (7 pages)
17 October 2001Return made up to 12/07/01; full list of members (6 pages)
17 October 2001Return made up to 12/07/01; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
20 October 2000Return made up to 12/07/00; full list of members (6 pages)
20 October 2000Return made up to 12/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Registered office changed on 17/10/00 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
17 October 2000Registered office changed on 17/10/00 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 March 2000Accounts made up to 31 December 1999 (6 pages)
14 October 1999Accounts made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (1 page)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
18 July 1995Return made up to 12/07/95; full list of members (7 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 May 1980Memorandum and Articles of Association (12 pages)
22 May 1980Memorandum and Articles of Association (12 pages)
28 January 1976Memorandum and Articles of Association (14 pages)
28 January 1976Memorandum and Articles of Association (14 pages)
24 October 1962Certificate of incorporation (1 page)
24 October 1962Certificate of incorporation (1 page)