Company NameFour Flats (170) Limited
Company StatusActive
Company Number02420297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1989(34 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Susan Elizabeth Doe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(9 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address170b Richmond Road
London
E8 3HN
Director NameRachael Clare Spann
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(14 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address170d Richmond Road
London
E8 3HN
Director NameAyman Gammall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address170a Richmond Road
London
Middlesex
E8 3HN
Director NameMiss Tallulah Sylva Maria Ormsby Gore
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence Address170c Richmond Road Richmond Road
London
E8 3HN
Director NameDiane Joy Overell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 November 1992)
RoleClerical Assistant
Correspondence AddressFlat D
170 Richmond Road
London
E8 3HN
Director NameCheryl Ann Welsh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 1999)
RoleJournalist
Correspondence AddressBasement Flat 170 Richmond Road
London
E8 3HN
Secretary NameDiane Joy Overell
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 1999)
RoleLegal Housing Advisor
Correspondence AddressFlat D
170 Richmond Road
London
E8 3HN
Secretary NameMs Susan Elizabeth Doe
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address170b Richmond Road
London
E8 3HN
Director NameDavid Dixon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2003)
RoleBusiness Analyst
Correspondence AddressGarden Flat
170 Richmond Road
London
E8 3HN
Director NameCatherine Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2003(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 August 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address170c Richmond Road
London
E8 3HN
Director NameBenjamin David Prag
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleIt Business Analyst
Correspondence Address170a Richmond Road
London
E8 3HN
Secretary NameCatherine Cooke
NationalityBritish
StatusResigned
Appointed11 June 2004(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address170c Richmond Road
London
E8 3HN
Director NameMiss Sarah Lucinda Graley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 November 2012)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence Address170 Richmond Road
London Fields
Hackney
London
E8 3HN
Director NameMr Henry Alexander Kingsford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2012(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address170 Richmond Road
London Fields
Hackney
London
E8 3HN

Location

Registered Address170 Richmond Road
London Fields
Hackney
London
E8 3HN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,559
Cash£11,559

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Termination of appointment of Henry Alexander Kingsford as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Miss Tallulah Sylva Maria Ormsby Gore as a director on 1 February 2017 (2 pages)
15 February 2017Termination of appointment of Henry Alexander Kingsford as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Miss Tallulah Sylva Maria Ormsby Gore as a director on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (5 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (5 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
11 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
12 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
22 November 2012Appointment of Mr Henry Alexander Kingsford as a director (2 pages)
22 November 2012Appointment of Mr Henry Alexander Kingsford as a director (2 pages)
21 November 2012Termination of appointment of Sarah Graley as a director (1 page)
21 November 2012Termination of appointment of Sarah Graley as a director (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Catherine Cooke as a secretary (1 page)
18 October 2012Termination of appointment of Catherine Cooke as a secretary (1 page)
18 October 2012Termination of appointment of Catherine Cooke as a director (1 page)
18 October 2012Termination of appointment of Catherine Cooke as a director (1 page)
25 September 2012Appointment of Miss Sarah Lucinda Graley as a director (2 pages)
25 September 2012Appointment of Miss Sarah Lucinda Graley as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
2 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Catherine Cooke on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Elizabeth Doe on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
8 February 2010Director's details changed for Susan Elizabeth Doe on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Catherine Cooke on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Ayman Gammall on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
8 February 2010Director's details changed for Rachael Clare Spann on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Ayman Gammall on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Rachael Clare Spann on 31 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 February 2009Annual return made up to 31/01/09 (3 pages)
5 February 2009Annual return made up to 31/01/09 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
28 February 2008Annual return made up to 31/01/08 (3 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
23 March 2007Annual return made up to 31/01/07 (2 pages)
23 March 2007Annual return made up to 31/01/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
2 March 2006Annual return made up to 31/01/06 (2 pages)
2 March 2006Annual return made up to 31/01/06 (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
28 February 2005Annual return made up to 31/01/05 (5 pages)
28 February 2005Annual return made up to 31/01/05 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Annual return made up to 31/01/04 (4 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 February 2003Annual return made up to 31/01/03 (4 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 31/01/03 (4 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 February 2002Annual return made up to 31/01/02 (3 pages)
14 February 2002Annual return made up to 31/01/02 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 February 2001Annual return made up to 31/01/01 (3 pages)
15 February 2001Annual return made up to 31/01/01 (3 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Annual return made up to 31/01/00 (4 pages)
23 February 2000Annual return made up to 31/01/00 (4 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1998Annual return made up to 31/01/98 (4 pages)
26 January 1998Annual return made up to 31/01/98 (4 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 January 1997Annual return made up to 31/01/97 (4 pages)
24 January 1997Annual return made up to 31/01/97 (4 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1996Annual return made up to 31/01/96 (4 pages)
23 January 1996Annual return made up to 31/01/96 (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 September 1989Incorporation (18 pages)
6 September 1989Incorporation (18 pages)