Chelsea
London
SW3 4QF
Secretary Name | Mr Martin Hugh Flash |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2000(36 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Royal Avenue Chelsea London SW3 4QF |
Director Name | Alexander Mortimer Flash |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2005(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 36 Royal Avenue London SW3 4QF |
Director Name | Elisabeth Lucienne Flash |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 November 2005(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | 36 Royal Avenue London SW3 4QF |
Director Name | Adrian Clive Flash |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 19 May 2007) |
Role | Government Employ |
Correspondence Address | 3115 Howard St Hubert Quebec J3y 4z5 Canada |
Director Name | Lesley Jennifer Delphine Flash |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 September 2002) |
Role | Play Leader |
Correspondence Address | 62 Murhill Limpley Stoke Bath Avon BA3 6HG |
Director Name | Lt Col Mortimer Flash |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2000) |
Role | Retired |
Correspondence Address | Pemberley North Road Bath Avon BA2 6HY |
Secretary Name | Lt Col Mortimer Flash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Pemberley North Road Bath Avon BA2 6HY |
Registered Address | 36 Royal Avenue London SW3 4QF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
38 at £1 | Alexander Mortimer Flash 38.78% Ordinary |
---|---|
38 at £1 | Gregory Matthew Flash 38.78% Ordinary |
20 at £1 | Martin Hugh Flash 20.41% Ordinary |
2 at £1 | Elisabeth Lucienne Flash 2.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,511 |
Cash | £18,881 |
Current Liabilities | £109,247 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
26 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
8 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 08/05/08; full list of members (6 pages) |
13 October 2008 | Appointment terminated director adrian flash (1 page) |
13 October 2008 | Appointment terminated director adrian flash (1 page) |
13 October 2008 | Return made up to 08/05/08; full list of members (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members
|
5 June 2001 | Return made up to 08/05/01; full list of members
|
18 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
19 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
10 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 May 1997 | Return made up to 08/05/97; full list of members
|
14 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 May 1997 | Return made up to 08/05/97; full list of members
|
9 October 1996 | Return made up to 08/05/96; full list of members
|
9 October 1996 | Return made up to 08/05/96; full list of members
|
24 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 29 gay street bath BA1 2PB (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: 29 gay street bath BA1 2PB (1 page) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
12 May 1995 | New secretary appointed;new director appointed (2 pages) |
12 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |