Company NameFlair Homes Limited
Company StatusDissolved
Company Number00782767
CategoryPrivate Limited Company
Incorporation Date29 November 1963(60 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Barrie Tentori
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(28 years after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Penelope Ann Tentori
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(28 years after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMrs Penelope Ann Tentori
NationalityBritish
StatusClosed
Appointed19 December 1991(28 years after company formation)
Appointment Duration29 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1I.b. Tentori
50.00%
Ordinary
30 at £1Mrs Penelope Tentori
30.00%
Ordinary
20 at £1Mark Ian Tentori
20.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 November 1982Delivered on: 7 December 1982
Persons entitled: Williams & Glyn's 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 land situated at wakes colne essex. Adjoining fishers and being part of fishers farm part of wakes hall. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Director's details changed for Penelope Ann Tentori on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Penelope Ann Tentori on 4 January 2012 (1 page)
4 January 2012Director's details changed for Ian Barrie Tentori on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 September 2011 (1 page)
24 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 August 2011 (1 page)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 19/12/06; full list of members (3 pages)
19 January 2007Return made up to 19/12/06; full list of members (3 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005Return made up to 19/12/05; full list of members (7 pages)
22 December 2005Return made up to 19/12/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
16 December 2004Return made up to 19/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Ad 31/12/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
11 October 2002Ad 31/12/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 19/12/00; full list of members (6 pages)
15 March 2001Return made up to 19/12/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: fishers wakes colne essex (1 page)
13 August 1998Registered office changed on 13/08/98 from: fishers wakes colne essex (1 page)
4 June 1998Return made up to 19/12/97; no change of members (4 pages)
4 June 1998Return made up to 19/12/97; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
14 January 1997Return made up to 19/12/96; no change of members (4 pages)
14 January 1997Return made up to 19/12/96; no change of members (4 pages)
23 February 1996Return made up to 19/12/95; full list of members (6 pages)
23 February 1996Return made up to 19/12/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)