Company NameFlexside Limited
DirectorsMichael Dryden and Nils Raber
Company StatusActive
Company Number02573747
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Dryden
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleBanking Analyst
Country of ResidenceEngland
Correspondence Address69 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Nils Raber
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2022(31 years after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address69 Radipole Road
Top Floor Flat
London
SW6 5DN
Director NameBrian Camwy Roberts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleMarketing Executive
Correspondence Address69 Radipole Road
Fulham
London
SW6 5DN
Director NameAnthony Valentine Ractliff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleRestaurant Manager
Correspondence Address6b Camera Place
Chelsea
London
SW10 0BH
Secretary NameJohn Purvis
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address69 Radipole Road
Fulham
London
SW6 5DN
Secretary NameSophie Jane Quayle
NationalityBritish
StatusResigned
Appointed25 March 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2000)
RoleSolicitor
Correspondence Address69 Radipole Road
London
SW6 5DN
Director NameMr Anton Hans Sternberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Marloes Road
London
W8 6LG
Secretary NameDavid Jonathan Maddox
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address69 Radipole Road
London
SW6 5DN
Secretary NameShay Andrew Casey
NationalityIrish
StatusResigned
Appointed11 June 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2005)
RoleChartered Surveyor
Correspondence AddressGround Floor
69 Radipole Road
London
SW6 5DN
Director NameJeremy James Beament
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2006)
RoleConsultant
Correspondence AddressFlat 3
69 Radipole Road Fulham
London
SW6 5DN
Secretary NameAnne Elizabeth Beament
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2006)
RoleAccount Manager
Correspondence AddressFlat 3 69 Radipole Road
London
SW6 5DN
Director NameMrs Zoe Adela James Monk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 2013)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfields
School Road Good Easter
Chelmsford
Essex
CM1 4RT
Director NameMr Christopher Anthony Monk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfields
School Lane, Good Easter
Chelmsford
Essex
CM1 4RT
Secretary NameMorwenna Adela Monk
NationalityBritish
StatusResigned
Appointed26 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressFlat 3
69 Radipole Road
London
SW6 5DN
Director NameMr Barrie Keith Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2021)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Street
Bath
BA1 2TB
Director NameMr Nathan Key
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Georgios Andreou
Date of BirthJune 1975 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed19 August 2021(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 2022)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address69 Radipole Road
Fulham
London
SW6 5DN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address69 Radipole Road
Fulham
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Barrie Weaver & Angela Wendy Hawksley
33.33%
Ordinary
1 at £1Georgios Andreou & Adrian Andreou
33.33%
Ordinary
1 at £1Zoe Adela James Monk & Christopher Anthony Monk
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 January 2023Notification of Nils Raber as a person with significant control on 19 July 2022 (2 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
16 January 2022Termination of appointment of Georgios Andreou as a director on 9 January 2022 (1 page)
16 January 2022Appointment of Mr Nils Raber as a director on 9 January 2022 (2 pages)
16 January 2022Notification of Michael Dryden as a person with significant control on 9 January 2022 (2 pages)
10 January 2022Cessation of Barrie Keith Weaver as a person with significant control on 1 July 2021 (1 page)
7 November 2021Cessation of Nathan James Key as a person with significant control on 30 September 2021 (1 page)
7 November 2021Termination of appointment of Nathan Key as a director on 1 November 2021 (1 page)
19 August 2021Appointment of Mr Georgios Andreou as a director on 19 August 2021 (2 pages)
19 August 2021Appointment of Mr Michael Dryden as a director on 19 August 2021 (2 pages)
21 July 2021Termination of appointment of Barrie Keith Weaver as a director on 14 July 2021 (1 page)
21 July 2021Cessation of Angela Wendy Hawksley as a person with significant control on 14 July 2021 (1 page)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 February 2019Appointment of Mr Nathan Key as a director on 8 February 2019 (2 pages)
25 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 March 2018Notification of Nathan James Key as a person with significant control on 1 November 2017 (2 pages)
31 October 2017Cessation of Christopher Anthony Monk as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Morwenna Adela Monk as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Christopher Anthony Monk as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Zoe Adela James Monk as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Christopher Anthony Monk as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Morwenna Adela Monk as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Christopher Anthony Monk as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Zoe Adela James Monk as a person with significant control on 31 October 2017 (1 page)
20 January 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(6 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(6 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 3
(6 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 November 2014Director's details changed for Mr Barrie Keith Weaver on 21 August 2014 (2 pages)
23 November 2014Director's details changed for Mr Barrie Keith Weaver on 21 August 2014 (2 pages)
5 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 3
(6 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 January 2014Termination of appointment of Zoe Monk as a director (1 page)
5 January 2014Termination of appointment of Zoe Monk as a director (1 page)
5 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 3
(6 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 3
(6 pages)
27 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 July 2012Appointment of Mr Barrie Keith Weaver as a director (2 pages)
8 July 2012Appointment of Mr Barrie Keith Weaver as a director (2 pages)
10 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Christopher Anthony Monk on 9 February 2012 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 January 2010Director's details changed for Zoe Adela James Monk on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
23 January 2010Director's details changed for Zoe Adela James Monk on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
23 January 2010Director's details changed for Christopher Anthony Monk on 10 January 2010 (2 pages)
23 January 2010Director's details changed for Christopher Anthony Monk on 10 January 2010 (2 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
1 April 2008Ad 25/03/08\gbp si 2@1=2\gbp ic 1/3\ (16 pages)
1 April 2008Ad 25/03/08\gbp si 2@1=2\gbp ic 1/3\ (16 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Return made up to 15/01/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Return made up to 15/01/07; full list of members (7 pages)
14 September 2006Return made up to 15/01/06; full list of members (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 15/01/06; full list of members (6 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
3 January 2006Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 15/01/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 15/01/01; full list of members (6 pages)
13 February 2001Secretary resigned (1 page)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 February 2000Return made up to 15/01/00; full list of members (7 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 February 2000Return made up to 15/01/00; full list of members (7 pages)
23 February 1999Return made up to 15/01/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 February 1999Return made up to 15/01/99; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 March 1998Return made up to 15/01/98; full list of members (6 pages)
3 March 1998Return made up to 15/01/98; full list of members (6 pages)
28 February 1997Return made up to 15/01/97; no change of members (4 pages)
28 February 1997Return made up to 15/01/97; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 February 1996Return made up to 15/01/96; no change of members (4 pages)
22 February 1996Return made up to 15/01/96; no change of members (4 pages)
3 March 1995Return made up to 15/01/95; full list of members (6 pages)
3 March 1995Return made up to 15/01/95; full list of members (6 pages)
6 April 1994Return made up to 15/01/94; change of members (7 pages)
6 April 1994Return made up to 15/01/94; change of members (7 pages)
6 April 1994Accounts for a dormant company made up to 30 April 1993 (2 pages)
6 April 1994Accounts for a dormant company made up to 30 April 1993 (2 pages)
9 November 1992Full accounts made up to 30 April 1992 (6 pages)
9 November 1992Full accounts made up to 30 April 1992 (6 pages)
10 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
10 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
30 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 January 1991Incorporation (17 pages)
15 January 1991Incorporation (17 pages)