Company NameFlakelord Limited
DirectorNicholas James Bates
Company StatusActive
Company Number01652375
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Bates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJames Roger Bates
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressMerry Fields
Cherry Pitt Lane Beoley
Redditch
Worcs
Secretary NameJames Roger Bates
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressMerry Fields
Cherry Pitt Lane Beoley
Redditch
Worcs
Secretary NameDr David Bernard Ravden
NationalityBritish
StatusResigned
Appointed17 September 2003(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2012(30 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2013)
Correspondence AddressFifth Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Youngstown LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
27 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
7 April 2021Director's details changed for Mr Nicholas James Bates on 1 April 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 November 2019Change of details for Youngstown Limited as a person with significant control on 18 June 2019 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
18 March 2019Director's details changed for Mr Nicholas James Bates on 18 March 2019 (2 pages)
18 March 2019Change of details for Youngstown Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 January 2018Notification of Youngstown Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Nicholas James Bates as a person with significant control on 15 December 2017 (1 page)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2012Termination of appointment of David Ravden as a secretary (1 page)
7 November 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
7 November 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
7 November 2012Termination of appointment of David Ravden as a secretary (1 page)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page)
17 February 2010Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 7QR on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 20 Jesmond Way Stanmore Middlesex HA7 7QR on 17 February 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
22 January 2008Return made up to 22/12/07; no change of members (2 pages)
22 January 2008Return made up to 22/12/07; no change of members (2 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 22/12/06; no change of members (4 pages)
16 January 2007Return made up to 22/12/06; no change of members (4 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 22/12/05; full list of members (6 pages)
9 March 2006Return made up to 22/12/05; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 February 2004Return made up to 22/12/03; full list of members (7 pages)
1 February 2004Return made up to 22/12/03; full list of members (7 pages)
14 February 2003Return made up to 22/12/02; full list of members (7 pages)
14 February 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 22/12/01; full list of members (6 pages)
12 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 22/12/99; full list of members (6 pages)
14 February 2000Return made up to 22/12/99; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 22/12/98; no change of members (4 pages)
10 February 1999Return made up to 22/12/98; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 22/12/97; no change of members (4 pages)
26 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 22/12/96; full list of members (6 pages)
28 January 1997Return made up to 22/12/96; full list of members (6 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
22 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
22 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)