London
EC2Y 5AU
Director Name | Mr Ian Douglas Newman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Ian Douglas Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | flitchbikes.co.uk |
---|
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
37.6k at £1 | Mr Ian Douglas Newman 100.00% Ordinary |
---|---|
1 at £1 | Mrs Barbara Newman 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £213,769 |
Gross Profit | £77,757 |
Net Worth | £388,600 |
Cash | £10,288 |
Current Liabilities | £49,933 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 10 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2018 (overdue) |
23 April 1990 | Delivered on: 1 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The flitch snooker club, flitch industrial estate, chelmsford rd dunmow, essex. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 July 1987 | Delivered on: 7 July 1987 Persons entitled: Hill Samuel & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at staffa road leyton E.10. title no:- egl 154663. Outstanding |
18 January 1985 | Delivered on: 28 January 1985 Persons entitled: Hill Samuel & Co LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 117 grange park road leyton london.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
3 January 1985 | Delivered on: 17 January 1985 Persons entitled: Hill Samuel & Co LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Staffa road leyton london E10. Outstanding |
20 December 1984 | Delivered on: 3 January 1985 Persons entitled: Hill Samuel & Co LTD. 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 |
1 February 1984 | Delivered on: 2 February 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: 117 grange park road leyton london E.10. title no:- ex 58563 & ngl 141683 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 January 1986 | Delivered on: 22 January 1986 Satisfied on: 20 October 1990 Persons entitled: Bretton Financial Services Limited Classification: Mortgage Secured details: £141,370 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a plot 3 staffa road, leyton T.N. egl 154663. Fully Satisfied |
14 December 2022 | Liquidators' statement of receipts and payments to 11 May 2022 (8 pages) |
---|---|
22 January 2020 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
19 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Declaration of solvency (5 pages) |
29 September 2017 | Declaration of solvency (5 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
11 January 2017 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
22 August 2011 | Director's details changed for Mrs Barbara Newman on 10 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Ian Douglas Newman on 10 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Ian Douglas Newman on 10 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mrs Barbara Newman on 10 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ian Douglas Newman on 10 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Ian Douglas Newman on 10 August 2011 (1 page) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Ian Douglas Newman on 10 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Ian Douglas Newman on 10 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Barbara Newman on 10 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Barbara Newman on 10 August 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
13 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
13 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 28 February 1996 (14 pages) |
31 December 1996 | Full accounts made up to 28 February 1996 (14 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |