Company NameFlahive Developments Limited
Company StatusActive
Company Number01546823
CategoryPrivate Limited Company
Incorporation Date23 February 1981(43 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Ann Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(21 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address3 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TX
Director NameMr Kevin Flahive
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(22 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address67 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMs Karen Heffer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(22 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleAdvertising Account Co Ordin
Country of ResidenceEngland
Correspondence Address22 Meadow Way
Old Windsor
Windsor
Berkshire
SL4 2NX
Director NameMrs Joanna Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(22 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park, Dwight Road
Watford
Herts
WD18 9DA
Director NameMrs Patricia Flahive
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(35 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park, Dwight Road
Watford
Herts
WD18 9DA
Director NameMr Brendan Joseph Flahive
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMrs Patricia Ann Flahive
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Secretary NameMrs Patricia Ann Flahive
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMr Eamonn Duggan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(15 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wards Drive
Sarratt
Rickmansworth
Hertfordshire
WD3 6AE

Contact

Websitewww.flahivebrickwork.co.uk
Telephone01923 819416
Telephone regionWatford

Location

Registered Address28 Orbital 25 Business Park, Dwight Road
Watford
Herts
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

5 at £1B.j. Flahive
50.00%
Ordinary
5 at £1P.a. Flahive
50.00%
Ordinary

Financials

Year2014
Net Worth£10,601,595
Cash£2,095,364
Current Liabilities£370,084

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

22 September 1989Delivered on: 3 October 1989
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: Leasehold property known as no 3 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
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: Leasehold property known as 1, ash walk sudbury wembley l/b of brent and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
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: L/H property k/a no 6 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
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: L/H property known as 5 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
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: L/H property known as 4 ash walk sudbury wembely l/b of brent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1986Delivered on: 18 July 1986
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: 22A northolt ave, ruislip, london borough of hillingdon. Tn. Ngl. 544741, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 4 welldon crescent, harrow (land registry title no. MX457670).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 72 bolton road, harrow (land registry title no. NGL108626).
Outstanding
6 November 1984Delivered on: 12 November 1984
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: 66 pemberton garden london N19 title no: ngl 509463 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 2A, 2B and 2C frogmore, park street, st. Albans, hertfordshire (land registry title no. HD309207).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 158 muirfield road, watford, hertfordshire WD19 6JD (land registry title no. HD119565).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 45 welldon crescent, harrow (land registry title no. MX378653).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 73 nibthwaite road, wealdstone (land registry title nos. MX354085 and NGL632768).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 10 stewarts lodge, stewart close, abbots, langley WD5 0JW (land registry title no. HD281256).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 11 stewarts lodge, stewart close, abbots, langley WD5 0JW (land registry title no. HD278759).
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By legal mortgage, 9 stewarts lodge, stewarts close, abbots, langley, WD5 0JW (land registry title no. HD278758).
Outstanding
31 July 2006Delivered on: 1 August 2006
Persons entitled: National Westminster 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: Unit 28 orbital 25 business park dwight road watford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 May 1992Delivered on: 20 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 243 beverley drive queensbury, london title no ngl 476556 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1984Delivered on: 12 November 1984
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: 3 lovatt close edgware london borough of barnet title no: ngl 67074 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 136 braemar avenue neasden london. T/n no ngl 446826 and the proceeds of sale thereof. Floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 15 croxden close, edgware title no ngl 450076 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 18 kenilworth court, watford title no HD144352 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 64B high street, edgware title no ngl 463099 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 24 & 24A vicarage rd watford title no HD1790373 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 46 campfield avenue, st albans title no p 131690 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1991Delivered on: 12 September 1991
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: 160 tanfield avenue willesden t/n NGL426074 and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1991Delivered on: 3 September 1991
Persons entitled: National Westminster 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: 75 vicarage road, watford, hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1991Delivered on: 3 September 1991
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: 67 clydesdale road, hornchurch, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
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: Leasehold property known as no 2 ash walk sudbury wembley l/b of brent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1984Delivered on: 12 November 1984
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: 6 burton avenue watford hertfordshire title no: hd 95523 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 June 2023Director's details changed for Mr Kevin Flahive on 25 June 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 May 2022Director's details changed for Mrs Joanna Wallace on 23 May 2022 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
30 September 2019Cessation of Kevin Flahive as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Catherine Ann Wright as a person with significant control on 1 July 2019 (1 page)
30 September 2019Cessation of Karen Heffer as a person with significant control on 30 September 2019 (1 page)
30 September 2019Notification of Flahive Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
30 September 2019Cessation of Joanna Wallace as a person with significant control on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
23 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
29 July 2019Statement of capital on 29 July 2019
  • GBP 900
(3 pages)
29 July 2019Statement by Directors (2 pages)
29 July 2019Solvency Statement dated 01/07/19 (2 pages)
23 July 2019Resolutions
  • RES13 ‐ Dividend 01/07/2019
(5 pages)
17 July 2019Statement of capital on 17 July 2019
  • GBP 100
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
(4 pages)
12 July 2019Solvency Statement dated 01/07/19 (2 pages)
12 July 2019Statement by Directors (2 pages)
12 July 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 900
(4 pages)
12 July 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 100
(4 pages)
12 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
(4 pages)
12 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 7 waived in respect of demerger /isue of shares 01/07/2019
(3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 August 2018Notification of Kevin Flahive as a person with significant control on 16 May 2018 (2 pages)
21 August 2018Cessation of Patricia Flahive as a person with significant control on 16 May 2018 (1 page)
21 August 2018Notification of Joanna Wallace as a person with significant control on 16 May 2018 (2 pages)
21 August 2018Notification of Karen Heffer as a person with significant control on 16 May 2018 (2 pages)
21 August 2018Notification of Catherine Wright as a person with significant control on 16 May 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Sub-division of shares on 16 May 2018 (6 pages)
1 June 2018Resolutions
  • RES13 ‐ Sub div 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 May 2018Appointment of Mrs Patricia Flahive as a director on 1 May 2016 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(6 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(6 pages)
24 June 2015Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(6 pages)
17 February 2015Registration of charge 015468230031, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230025, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230030, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230027, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230023, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230023, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230026, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230026, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230028, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230027, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230024, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230029, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230031, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230028, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230024, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230025, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230029, created on 16 February 2015 (6 pages)
17 February 2015Registration of charge 015468230030, created on 16 February 2015 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(10 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(10 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10
(4 pages)
2 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
2 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 July 2012Director's details changed for Kevin Flahive on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Joanna Flahive on 1 June 2011 (3 pages)
11 July 2012Director's details changed for Kevin Flahive on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Karen Flahive on 1 June 2010 (3 pages)
11 July 2012Director's details changed for Karen Flahive on 1 June 2010 (3 pages)
11 July 2012Director's details changed for Kevin Flahive on 1 June 2011 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
11 July 2012Director's details changed for Catherine Ann Wright on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Joanna Flahive on 1 June 2011 (3 pages)
11 July 2012Director's details changed for Joanna Flahive on 1 June 2011 (3 pages)
11 July 2012Director's details changed for Karen Flahive on 1 June 2010 (3 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Director's details changed for Joanna Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Karen Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Karen Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joanna Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kevin Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kevin Flahive on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Karen Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kevin Flahive on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Joanna Flahive on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 November 2008Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford hertfordshire WD18 9DA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford hertfordshire WD18 9DA (1 page)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Return made up to 31/05/08; full list of members (5 pages)
27 August 2008Return made up to 31/05/08; full list of members (5 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 July 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(9 pages)
23 July 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(9 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (9 pages)
14 June 2004Return made up to 31/05/04; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (1 page)
15 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 31/05/99; no change of members (5 pages)
14 July 1999Return made up to 31/05/99; no change of members (5 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Return made up to 31/05/98; full list of members (7 pages)
2 September 1998Return made up to 31/05/98; full list of members (7 pages)
4 February 1998Amended accounts made up to 30 April 1997 (6 pages)
4 February 1998Amended accounts made up to 30 April 1997 (6 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997Return made up to 31/05/97; no change of members (5 pages)
8 July 1997Return made up to 31/05/97; no change of members (5 pages)
25 March 1997Registered office changed on 25/03/97 from: 54 the avenue hatch end pimmer middlesex HA5 4HA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 54 the avenue hatch end pimmer middlesex HA5 4HA (1 page)
5 March 1997Accounts made up to 30 April 1996 (12 pages)
5 March 1997Accounts made up to 30 April 1996 (12 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Return made up to 31/05/96; no change of members (4 pages)
10 July 1996Return made up to 31/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 August 1986Incorporation (18 pages)
14 August 1986Incorporation (18 pages)