Shoreham
Sevenoaks
Kent
TN14 7SH
Director Name | Mr David Jonathan Clarke |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Mr Barry Gerard Martin Hudson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Mr Andrew Paul Repka |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Mr Jonathan Bartlett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 November 2013) |
Role | Manager |
Correspondence Address | 42 Davisville Road Shepherds Bush London W12 9SJ |
Director Name | Mr Alasdair Martin Flint |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 September 2018) |
Role | Scenery Builder |
Country of Residence | England |
Correspondence Address | 321 Rope Street South Dock Rotherhithe London SE16 7TY |
Director Name | Grard William Joseph Jeatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 28 Hunter House King James Street London SE1 0AG |
Secretary Name | Grard William Joseph Jeatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 28 Hunter House King James Street London SE1 0AG |
Secretary Name | Alasdair Martin Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(16 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | 321 Rope Street South Dock Rotherhithe London SE16 7TY |
Website | flints.co.uk |
---|---|
Telephone | 020 77039786 |
Telephone region | London |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alasdair Martin Flint 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596,718 |
Cash | £66,908 |
Current Liabilities | £1,027,168 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
21 November 2012 | Delivered on: 24 November 2012 Persons entitled: Brixton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account see image for full details. Outstanding |
2 August 2006 | Delivered on: 4 August 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
19 December 1994 | Delivered on: 7 January 1995 Persons entitled: Midland Bank PLC Classification: 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 goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
11 February 1983 | Delivered on: 22 February 1983 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Outstanding |
29 November 1982 | Delivered on: 14 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
25 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 May 2022 | Director's details changed for Mr Andrew Paul Repka on 8 April 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr Barry Gerard Martin Hudson on 8 April 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr Benedict Peter John Lyle on 8 April 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr David Jonathan Clarke on 8 April 2022 (2 pages) |
13 May 2022 | Director's details changed for Mr Benedict Peter John Lyle on 8 April 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 August 2019 | Resolutions
|
23 April 2019 | Notification of Flints Theatrical Chandlers Limited as a person with significant control on 7 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
18 April 2019 | Cessation of Alasdair Martin Flint as a person with significant control on 7 September 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 November 2018 | Resolutions
|
8 September 2018 | Appointment of Mr Barry Gerard Martin Hudson as a director on 7 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Alasdair Martin Flint as a director on 7 September 2018 (1 page) |
8 September 2018 | Appointment of Mr David Jonathan Clarke as a director on 7 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Andrew Paul Repka as a director on 7 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Alasdair Martin Flint as a secretary on 7 September 2018 (1 page) |
7 September 2018 | Satisfaction of charge 4 in full (1 page) |
7 September 2018 | Registration of charge 015755950006, created on 7 September 2018 (51 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
25 January 2018 | Satisfaction of charge 3 in full (1 page) |
25 January 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Termination of appointment of Jonathan Bartlett as a director (1 page) |
4 December 2013 | Secretary's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages) |
4 December 2013 | Termination of appointment of Jonathan Bartlett as a director (1 page) |
4 December 2013 | Secretary's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 09/04/04; full list of members
|
28 April 2004 | Return made up to 09/04/04; full list of members
|
23 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 09/04/03; full list of members
|
29 April 2003 | Return made up to 09/04/03; full list of members
|
23 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 January 2003 | Section 394 (1 page) |
17 January 2003 | Section 394 (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
10 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
10 May 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (5 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (5 pages) |
8 June 2001 | Return made up to 09/04/01; full list of members (5 pages) |
8 June 2001 | Return made up to 09/04/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
15 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (15 pages) |
20 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
15 June 1998 | Return made up to 09/04/98; full list of members (7 pages) |
15 June 1998 | Return made up to 09/04/98; full list of members (7 pages) |
24 May 1998 | Location of debenture register (1 page) |
24 May 1998 | Location of debenture register (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 09/04/97; full list of members (7 pages) |
9 April 1997 | Return made up to 09/04/97; full list of members (7 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
27 March 1996 | Return made up to 09/04/96; full list of members (8 pages) |
27 March 1996 | Return made up to 09/04/96; full list of members (8 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
11 April 1995 | Location of register of members (non legible) (1 page) |
11 April 1995 | Return made up to 09/04/95; full list of members (12 pages) |
11 April 1995 | Location of register of members (non legible) (1 page) |
11 April 1995 | Return made up to 09/04/95; full list of members (12 pages) |
21 July 1981 | Certificate of incorporation (1 page) |
21 July 1981 | Certificate of incorporation (1 page) |
21 July 1981 | Incorporation (15 pages) |