Company NameFlatscene Limited
DirectorGary Adkins
Company StatusActive
Company Number01951980
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Adkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of
106-108 Tooting High Street
Tooting
London
SW17 0RR
Secretary NameTjana Adkins
StatusCurrent
Appointed28 February 2012(26 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressRear Of
106-108 Tooting High Street
Tooting
London
SW17 0RR
Secretary NameSaroja Adkins
NationalityMalaysian
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressCasuarina Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU

Contact

Websiteflatscene.co.uk
Telephone020 81234537
Telephone regionLondon

Location

Registered AddressRear Of
106-108 Tooting High Street
Tooting
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

999 at £1G. Adkins
99.90%
Ordinary
1 at £1Tjana Adkins
0.10%
Ordinary

Financials

Year2014
Net Worth£688,108
Cash£185,627
Current Liabilities£41,807

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 April 1987Delivered on: 30 April 1987
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: 48 fallsbrook rd streatham london SW16.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1987Delivered on: 11 March 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 and 51A harpenden rd. L/b of lambeth.
Outstanding
9 December 1986Delivered on: 12 December 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: F/H- 49 tonsley place, london SW18 and all movable plant machinery implements utensils furniture, equipment.
Outstanding
9 December 1986Delivered on: 12 December 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: F/H property 49 tonsley place london and all movable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1986Delivered on: 24 September 1986
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: L/Hold flat known as 38B. lavender sweep london SW11.
Outstanding
29 August 1986Delivered on: 8 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gary atkins. To the chargee on any account whatsoever.
Particulars: Upper flat, claremont fontenoy road. London. SW12.
Outstanding
1 August 1986Delivered on: 20 August 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: 12, bellamy street, wandsworth, london SW12 title no: sgl 279231 or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1986Delivered on: 20 June 1986
Persons entitled: Midland 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, birkbeck hill, tulse hill SE21 L.B. of lambeth london title no:- 391301.
Outstanding
14 August 2002Delivered on: 4 September 2002
Persons entitled: Hsbc 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 land k/a 5 cranleigh house west barnes lane raynes park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2001Delivered on: 5 May 2001
Persons entitled: Hsbc 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: Property k/a 106 salterford road tooting london SW17 9TF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 November 1998Delivered on: 10 November 1998
Persons entitled: Midland 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: 31 high street thornton heath surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 November 1993Delivered on: 25 November 1993
Persons entitled: Midland 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: L/H property k/a 17A marion road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
29 January 1993Delivered on: 4 February 1993
Persons entitled: Midland 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 land and premises being 37 childebert road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
19 January 1989Delivered on: 25 January 1989
Persons entitled: Midland 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 land & premises:- 11, boundaries road, london.
Outstanding
1 May 1987Delivered on: 7 May 1987
Persons entitled: Midland 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: 119/119A fernlea rd l/b of wandsworth SW12.
Outstanding
11 November 1985Delivered on: 15 November 1985
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: 69, laitwood road, london borough of wandsworth title no: ln 163067 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Amended total exemption full accounts made up to 31 March 2016 (3 pages)
12 April 2017Amended total exemption full accounts made up to 31 March 2016 (3 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Change of share class name or designation (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,000
(3 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Director's details changed for Mr Gary Adkins on 31 December 1990 (1 page)
13 April 2015Director's details changed for Mr Gary Adkins on 31 December 1990 (1 page)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000
(3 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(3 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 April 2012Amended accounts made up to 31 March 2011 (3 pages)
12 April 2012Amended accounts made up to 31 March 2011 (3 pages)
29 February 2012Termination of appointment of Saroja Adkins as a secretary (1 page)
29 February 2012Appointment of Tjana Adkins as a secretary (1 page)
29 February 2012Appointment of Tjana Adkins as a secretary (1 page)
29 February 2012Director's details changed for Gary Adkins on 28 February 2012 (2 pages)
29 February 2012Termination of appointment of Saroja Adkins as a secretary (1 page)
29 February 2012Director's details changed for Gary Adkins on 28 February 2012 (2 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 November 2008Amended accounts made up to 31 March 2007 (4 pages)
11 November 2008Amended accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2008Return made up to 31/12/07; full list of members (3 pages)
25 March 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Amended accounts made up to 31 March 2006 (7 pages)
18 July 2007Amended accounts made up to 31 March 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/05; full list of members (2 pages)
19 February 2007Return made up to 31/12/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 April 2004Return made up to 31/12/03; full list of members (6 pages)
21 April 2004Return made up to 31/12/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Return made up to 31/12/96; no change of members (4 pages)
12 December 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 March 1994 (11 pages)
31 March 1995Full accounts made up to 31 March 1994 (11 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)