Company NameFlash Presentations Limited
DirectorsDavid Malcolm Kaye and Max Randolph Dyer
Company StatusActive
Company Number01881370
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 2 months ago)
Previous NameSnowtree Limited

Business Activity

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

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameMr Max Randolph Dyer
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(38 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameMr Christopher Edward Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Lanark Road
London
W9 1DA
Director NameMr David Hare
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 August 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence Address27 Moncrieff Gardens
Hythe
Kent
CT21 6FJ
Secretary NameMr Christopher Edward Bell
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lanark Road
London
W9 1DA

Location

Registered AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Christopher Edward Bell
35.00%
Ordinary
35 at £1David Hare
35.00%
Ordinary
15 at £1Julie Bell
15.00%
Ordinary
15 at £1Lynda Hare
15.00%
Ordinary

Financials

Year2014
Net Worth£985,063
Cash£2,386
Current Liabilities£31,653

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

26 April 2001Delivered on: 2 May 2001
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 and 7 colville mews kensington greater london kensington and chelsea t/n NGL534969 and NGL535191. 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.
Fully Satisfied
10 August 1999Delivered on: 17 August 1999
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 12 colville mews kensington and chelsea greater london t/no;-NGL339183. 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.
Fully Satisfied
1 November 1993Delivered on: 9 November 1993
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10 colville mewand the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 May 1991Delivered on: 15 May 1991
Satisfied on: 26 January 2000
Persons entitled: Ucb 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: F/H 6 colville mews, kensington t/n ngl 534969 and the property k/a 7 colville mews t/nngl 535191 and also property k/a 12 colville mews kensington t/n ngl 339183 & all buildings & fixtures thereon (for full details see form 395).
Fully Satisfied
12 June 1989Delivered on: 19 June 1989
Satisfied on: 17 March 1994
Persons entitled: Barclays 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: 12 colville mews, lonsdale road, l/b of kensington & chelsea t/n ngl 339183.
Fully Satisfied
14 September 1987Delivered on: 22 September 1987
Satisfied on: 17 March 1994
Persons entitled: Barclays 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: 7 colville mews l/b of kensington & chelsea title no ngl 535191.
Fully Satisfied
4 September 1987Delivered on: 14 September 1987
Satisfied on: 17 March 1994
Persons entitled: Barclays 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: 6 colville mews l/borough of kensington & chelsea t/n ngl 534969.
Fully Satisfied
9 August 1985Delivered on: 19 August 1985
Satisfied on: 2 November 1988
Persons entitled: Commercial Credit Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 colville mews, london, W11 t/n ngl 376796 & goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 2004Delivered on: 3 March 2004
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 6 and 7 colville mews london t/n NGL534969 and NGL535191. 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.
Fully Satisfied
13 February 2004Delivered on: 24 February 2004
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 colville mews london W11 2DA (f/h) t/n NGL339183. 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.
Fully Satisfied
13 February 2004Delivered on: 24 February 2004
Satisfied on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 colville mews london W11 2DA (f/h)t/N. 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.
Fully Satisfied
9 August 1985Delivered on: 13 August 1985
Satisfied on: 2 November 1988
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £32,000 due from the company to the charge.
Particulars: 6 colville mews, london W11 london borough of kensington & chelsea.
Fully Satisfied

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
14 December 2023Appointment of Mr Max Randolph Dyer as a director on 14 December 2023 (2 pages)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Total exemption full accounts made up to 31 July 2021 (10 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
14 February 2022Change of details for Flash Property Investments Ltd as a person with significant control on 14 February 2022 (2 pages)
21 January 2022Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 21 January 2022 (1 page)
19 October 2021Total exemption full accounts made up to 30 July 2020 (11 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
9 June 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
9 June 2020Change of details for Flash Property Investments Ltd as a person with significant control on 21 August 2019 (2 pages)
11 October 2019Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
29 August 2019Cessation of Christopher Edward Bell as a person with significant control on 21 August 2019 (1 page)
29 August 2019Termination of appointment of Christopher Edward Bell as a secretary on 21 August 2019 (1 page)
29 August 2019Termination of appointment of David Hare as a director on 21 August 2019 (1 page)
29 August 2019Appointment of Mr David Malcolm Kaye as a director on 21 August 2019 (2 pages)
29 August 2019Registered office address changed from 2 Lanark Road London W9 1DA to Lower Ground Floor, One George Yard London EC3V 9DF on 29 August 2019 (1 page)
29 August 2019Notification of Flash Property Investments Ltd as a person with significant control on 21 August 2019 (2 pages)
29 August 2019Termination of appointment of Christopher Edward Bell as a director on 21 August 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from 750 Harrow Road London NW10 5LE to 2 Lanark Road London W9 1DA on 14 May 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from 750 Harrow Road London NW10 5LE to 2 Lanark Road London W9 1DA on 14 May 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Director's details changed for Mr David Hare on 1 November 2013 (2 pages)
19 June 2014Director's details changed for Mr David Hare on 1 November 2013 (2 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Director's details changed for Mr David Hare on 1 November 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr David Hare on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr David Hare on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 July 2009Return made up to 24/05/09; full list of members (4 pages)
13 July 2009Return made up to 24/05/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 24/05/07; no change of members (7 pages)
22 June 2007Return made up to 24/05/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
9 June 2003Return made up to 24/05/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 June 2002Return made up to 24/05/02; full list of members (8 pages)
25 June 2002Return made up to 24/05/02; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Registered office changed on 27/06/01 from: 750 harrow road london NW10 5LE (1 page)
27 June 2001Registered office changed on 27/06/01 from: 750 harrow road london NW10 5LE (1 page)
27 June 2001Accounts for a small company made up to 30 January 2001 (7 pages)
27 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Accounts for a small company made up to 30 January 2001 (7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
17 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 24/05/99; full list of members (6 pages)
23 June 1999Return made up to 24/05/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 January 1985Incorporation (18 pages)
29 January 1985Certificate of incorporation (1 page)