Company NameFlame Pipefitting Installation Company Limited
DirectorJosephine Goretti Deloughery
Company StatusActive
Company Number01130185
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMs Josephine Goretti Deloughery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 1990(16 years, 9 months after company formation)
Appointment Duration33 years, 11 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Metro Centre
Britannia Way
London
NW10 7PA
Director NameMrs Greta Mabel McBride
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleCo Director
Correspondence Address79 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EU
Director NameMr John McBride
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address79 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EU
Secretary NameMr John McBride
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address79 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EU
Director NameRobert Charles Bond
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(28 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2008)
RoleManager
Correspondence Address12 Grange Road
Cookham Rise
Maidenhead
Berkshire
SL6 9TG
Secretary NameMs Josephine Goretti Deloughery
NationalityIrish
StatusResigned
Appointed31 January 2002(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beryl Road
Hammersmith
London
W6 8JS
Secretary NameMs Milena Georgieva Jukniene
StatusResigned
Appointed24 July 2009(35 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 November 2009)
RolePersonal Assistant
Correspondence Address41 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AB
Director NameMr Robert Patrick McNamara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameMrs Josephine Goretti Deloughery
StatusResigned
Appointed20 November 2009(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Correspondence Address25 Metro Centre
Britannia Way
London
NW10 7PA

Contact

Websiteflameinstallations.co.uk
Email address[email protected]
Telephone020 89611749
Telephone regionLondon

Location

Registered Address25 Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

20k at £1Josephine Goretti Deloughery
99.01%
Ordinary A
100 at £1Josephine Goretti Deloughery
0.50%
Ordinary B
100 at £1Josephine Goretti Deloughery
0.50%
Ordinary C

Financials

Year2014
Net Worth£83,425
Cash£17,408
Current Liabilities£94,464

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 September 1985Delivered on: 13 September 1985
Persons entitled: Barclays 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.
Outstanding
24 March 1983Delivered on: 29 March 1983
Satisfied on: 16 April 1987
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 charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

13 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
8 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 January 2018Director's details changed for Ms Josephine Goretti Deloughery on 15 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,200
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,200
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,200
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,200
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,200
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,200
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 January 2013Termination of appointment of Josephine Deloughery as a secretary (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Josephine Deloughery as a secretary (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Robert Mcnamara as a director (1 page)
21 December 2010Termination of appointment of Robert Mcnamara as a director (1 page)
27 August 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 20,200
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 20,200
(3 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 20,100
(4 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 20,100
(4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Milena Jukniene as a secretary (1 page)
23 November 2009Termination of appointment of Milena Jukniene as a secretary (1 page)
23 November 2009Appointment of Mr Robert Patrick Mcnamara as a director (2 pages)
23 November 2009Director's details changed for Ms Josephine Goretti Deloughery on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Ms Josephine Goretti Deloughery on 20 November 2009 (2 pages)
23 November 2009Appointment of Mrs Josephine Goretti Deloughery as a secretary (1 page)
23 November 2009Appointment of Mrs Josephine Goretti Deloughery as a secretary (1 page)
23 November 2009Appointment of Mr Robert Patrick Mcnamara as a director (2 pages)
24 July 2009Secretary appointed mrs milena georgieva jukniene (1 page)
24 July 2009Appointment terminated secretary josephine deloughery (1 page)
24 July 2009Appointment terminated secretary josephine deloughery (1 page)
24 July 2009Secretary appointed mrs milena georgieva jukniene (1 page)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Appointment terminated director robert bond (1 page)
11 February 2009Appointment terminated director robert bond (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 286 harrow road london W2 5ES (1 page)
11 January 2008Registered office changed on 11/01/08 from: 286 harrow road london W2 5ES (1 page)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
24 June 2003Full accounts made up to 31 August 2002 (12 pages)
24 June 2003Full accounts made up to 31 August 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 August 2001 (12 pages)
6 June 2002Full accounts made up to 31 August 2001 (12 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 31 August 2000 (12 pages)
27 October 2001Full accounts made up to 31 August 2000 (12 pages)
6 June 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 August 1999 (12 pages)
22 September 2000Full accounts made up to 31 August 1999 (12 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 August 1997 (14 pages)
2 June 1998Full accounts made up to 31 August 1997 (14 pages)
11 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Full accounts made up to 31 August 1996 (14 pages)
9 February 1998Full accounts made up to 31 August 1996 (14 pages)
29 May 1996Full accounts made up to 31 August 1995 (14 pages)
29 May 1996Full accounts made up to 31 August 1995 (14 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 February 1988Memorandum and Articles of Association (10 pages)
12 February 1988Memorandum and Articles of Association (10 pages)