Company NameFlockcourt Limited
Company StatusActive
Company Number01073587
CategoryPrivate Limited Company
Incorporation Date26 September 1972(51 years, 7 months ago)

Business Activity

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

Directors

Director NameSylvia Louise Paul
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(19 years, 6 months after company formation)
Appointment Duration32 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 The Belgravia Heath End Common Road
Stanmore
Middlesex
HA7 3HX
Director NameMrs Deborah Hermione Ruth Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(22 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleFashion Advisor
Country of ResidenceEngland
Correspondence Address47a Brooklands Rise
Hampstead Garden Suburb
London
NW11 6DT
Secretary NameSylvia Louise Paul
NationalityBritish
StatusCurrent
Appointed11 November 1997(25 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Belgravia Heath End Common Road
Stanmore
Middlesex
HA7 3HX
Director NameMrs Karen Paul
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMargaret Marks
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address9 Rowden Avenue
Willesden
London
NW10 2AJ
Director NameMr Bernard Shire
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Drayton Court
Drayton Gardens
London
SW10 9RH
Secretary NameJane Louise Moore
NationalityBritish
StatusResigned
Appointed18 April 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address82 Westbourne Park Road
London
W2 5PL
Director NameMrs Linda Shire
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Drayton Court
London
SW10 9RH

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

38 at £1Bernard Shire
41.30%
Ordinary
38 at £1Ivan Bernard Paul & Raymond Allan
41.30%
Ordinary
15 at £1Margaret Marks & Sylvia Louise Paul
16.30%
Ordinary
1 at £1Mr Bernard Shire & Ivan Bernard Paul
1.09%
Ordinary

Financials

Year2014
Net Worth£137,708
Cash£61,621
Current Liabilities£39,680

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

10 August 1987Delivered on: 18 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, worbeck road, anerley, l/b of bromley title no. Sgl 20808 and/or the proceeds of sele thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1980Delivered on: 22 January 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, thurloe street, kensington and chelsea title no ln 52633. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 1979Delivered on: 31 July 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, thurloe street, london borough of kensington and chelsea. Title no. Ngl 346592. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1977Delivered on: 5 October 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 grange road, upper norwood, croydon title no sy 66632. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1977Delivered on: 4 October 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, sinclair road london borough of hammersmith W14.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
4 August 2022Confirmation statement made on 29 July 2022 with updates (6 pages)
3 August 2022Notification of a person with significant control statement (2 pages)
2 August 2022Cessation of Robert Paul as a person with significant control on 14 June 2022 (1 page)
2 August 2022Cessation of Richard Paul as a person with significant control on 14 June 2022 (1 page)
2 August 2022Cessation of Linda Shire as a person with significant control on 14 June 2022 (1 page)
30 June 2022Statement of capital following an allotment of shares on 3 June 2022
  • GBP 276
(3 pages)
24 June 2022Second filing of Confirmation Statement dated 18 April 2020 (3 pages)
24 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 June 2021Notification of Robert Paul as a person with significant control on 13 September 2019 (2 pages)
23 June 2021Notification of Linda Shire as a person with significant control on 19 April 2019 (2 pages)
23 June 2021Notification of Richard Paul as a person with significant control on 13 September 2019 (2 pages)
26 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 September 2020Cessation of Bernard Shire as a person with significant control on 19 April 2019 (1 page)
30 September 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
30 September 2020Confirmation statement made on 18 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/06/2022.
(5 pages)
22 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Bernard Shire as a director on 4 January 2019 (1 page)
29 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 92
(8 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 92
(8 pages)
29 March 2016Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Regina House 124 Finchley Road London NW3 5JS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Regina House 124 Finchley Road London NW3 5JS on 29 March 2016 (1 page)
25 March 2016Appointment of Mrs Karen Paul as a director on 1 June 2015 (2 pages)
25 March 2016Appointment of Mrs Karen Paul as a director on 1 June 2015 (2 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 92
(7 pages)
6 May 2015Secretary's details changed for Sylvia Louise Paul on 18 March 2015 (1 page)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 92
(7 pages)
6 May 2015Director's details changed for Sylvia Louise Paul on 18 April 2015 (2 pages)
6 May 2015Secretary's details changed for Sylvia Louise Paul on 18 March 2015 (1 page)
6 May 2015Director's details changed for Sylvia Louise Paul on 18 April 2015 (2 pages)
24 April 2015Termination of appointment of Linda Shire as a director on 25 March 2015 (2 pages)
24 April 2015Termination of appointment of Linda Shire as a director on 25 March 2015 (2 pages)
19 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
19 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 92
(8 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 92
(8 pages)
18 July 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
18 July 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
6 September 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 September 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
26 August 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
26 August 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
13 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
13 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
21 May 2010Director's details changed for Deborah Hermione Ruth Paul on 18 April 2010 (2 pages)
21 May 2010Director's details changed for Sylvia Louise Paul on 18 April 2010 (2 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Sylvia Louise Paul on 18 April 2010 (2 pages)
21 May 2010Director's details changed for Deborah Hermione Ruth Paul on 18 April 2010 (2 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
12 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
12 October 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
10 June 2009Return made up to 18/04/09; full list of members (6 pages)
10 June 2009Return made up to 18/04/09; full list of members (6 pages)
1 August 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
1 August 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 18/04/08; full list of members (6 pages)
20 May 2008Return made up to 18/04/08; full list of members (6 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 18/04/07; full list of members (3 pages)
21 May 2007Return made up to 18/04/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 18/04/06; full list of members (3 pages)
19 May 2006Return made up to 18/04/06; full list of members (3 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
19 May 2005Return made up to 18/04/05; full list of members (3 pages)
19 May 2005Return made up to 18/04/05; full list of members (3 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
8 July 2004Return made up to 18/04/04; full list of members (6 pages)
8 July 2004Return made up to 18/04/04; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
19 May 2003Return made up to 18/04/03; full list of members (8 pages)
19 May 2003Return made up to 18/04/03; full list of members (8 pages)
12 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
12 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 18/04/02; full list of members (8 pages)
28 May 2002Return made up to 18/04/02; full list of members (8 pages)
17 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
17 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 May 2000 (7 pages)
14 September 2000Full accounts made up to 31 May 2000 (7 pages)
5 May 2000Return made up to 18/04/00; full list of members (7 pages)
5 May 2000Return made up to 18/04/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 May 1999 (7 pages)
8 November 1999Full accounts made up to 31 May 1999 (7 pages)
16 May 1999Return made up to 18/04/99; full list of members (7 pages)
16 May 1999Return made up to 18/04/99; full list of members (7 pages)
23 February 1999Full accounts made up to 31 May 1998 (7 pages)
23 February 1999Full accounts made up to 31 May 1998 (7 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: N.L.P. & co 124 finchley road london NW3 5HT (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: N.L.P. & co 124 finchley road london NW3 5HT (1 page)
21 November 1997Secretary resigned (1 page)
8 September 1997Return made up to 18/04/97; full list of members (7 pages)
8 September 1997Return made up to 18/04/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
22 May 1996Return made up to 18/04/96; full list of members (8 pages)
22 May 1996Return made up to 18/04/96; full list of members (8 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Full accounts made up to 31 May 1995 (6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Full accounts made up to 31 May 1995 (6 pages)
23 April 1995Return made up to 18/04/95; full list of members (14 pages)
23 April 1995Return made up to 18/04/95; full list of members (14 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 September 1972Incorporation (13 pages)
26 September 1972Incorporation (13 pages)