Company NameNu-Flame Limited
DirectorGerald Leonard Tagg
Company StatusActive
Company Number02613615
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Previous NameNu Flame Limited

Business Activity

Section CManufacturing
SIC 2972Manufacture non-electric domestic appliances
SIC 27520Manufacture of non-electric domestic appliances

Directors

Director NameMr Gerald Leonard Tagg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kimpton Trade & Business Centre
Minden Road
Sutton
Surrey
SM3 9PF
Secretary NameMrs Marlene Grace Tagg
NationalityBritish
StatusCurrent
Appointed03 July 2000(9 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Kimpton Trade & Business Centre
Minden Road
Sutton
Surrey
SM3 9PF
Director NameMr John Andrews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleCompany Director
Correspondence Address66 Tankerville Road
London
SW6 5LP
Secretary NameMr Gerald Leonard Tagg
NationalityBritish
StatusResigned
Appointed04 June 1991(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleCompany Director
Correspondence Address28 Avondale Avenue
Worcester Park
Surrey
KT4 7PD
Director NameMrs Marlene Grace Tagg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1998)
RoleSecretary
Correspondence Address28 Avondale Avenue
Worcester Park
Surrey
KT4 7PD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitenu-flame.co.uk
Telephone020 82546802
Telephone regionLondon

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£274,132
Cash£97,459
Current Liabilities£659,814

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

17 August 2010Delivered on: 20 August 2010
Persons entitled: Lloyds Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 1995Delivered on: 23 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
(3 pages)
14 July 2020Registered office address changed from Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 May 2020Registered office address changed from 29 Hartfield Road London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
23 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 December 2018Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD to 29 Hartfield Road London SW19 3SG on 13 December 2018 (1 page)
11 December 2018Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
5 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
5 June 2018Notification of Marlene Grace Tagg as a person with significant control on 13 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Amended accounts made up to 31 May 2010 (4 pages)
7 June 2011Amended accounts made up to 31 May 2010 (4 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 May 2010Amended accounts made up to 31 May 2009 (4 pages)
12 May 2010Amended accounts made up to 31 May 2009 (4 pages)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
17 March 2010Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
16 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 22/05/09; full list of members (3 pages)
10 August 2009Return made up to 22/05/09; full list of members (3 pages)
14 May 2009Amended accounts made up to 31 May 2008 (4 pages)
14 May 2009Amended accounts made up to 31 May 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
7 July 2008Return made up to 22/05/08; full list of members (3 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Registered office changed on 07/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
7 July 2008Location of debenture register (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Return made up to 22/05/06; full list of members (2 pages)
12 July 2006Return made up to 22/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
12 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Return made up to 22/05/04; full list of members (6 pages)
24 August 2004Return made up to 22/05/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 June 2003Return made up to 22/05/03; full list of members (6 pages)
23 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 July 2001Return made up to 22/05/01; full list of members (6 pages)
19 July 2001Return made up to 22/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (12 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (12 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
27 June 2000Return made up to 22/05/00; full list of members (6 pages)
27 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 August 1999Return made up to 22/05/99; no change of members (4 pages)
9 August 1999Return made up to 22/05/99; no change of members (4 pages)
8 July 1999Full accounts made up to 31 May 1998 (14 pages)
8 July 1999Full accounts made up to 31 May 1998 (14 pages)
21 September 1998Full accounts made up to 31 May 1997 (13 pages)
21 September 1998Full accounts made up to 31 May 1997 (13 pages)
26 July 1998Return made up to 22/05/98; full list of members (6 pages)
26 July 1998Return made up to 22/05/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
24 September 1997Return made up to 22/05/97; no change of members (4 pages)
24 September 1997Return made up to 22/05/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 May 1996 (13 pages)
17 September 1997Full accounts made up to 31 May 1996 (13 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
22 July 1996Return made up to 22/05/96; no change of members (4 pages)
22 July 1996Return made up to 22/05/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 May 1995 (11 pages)
2 July 1996Full accounts made up to 31 May 1995 (11 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
14 July 1995Return made up to 22/05/95; full list of members (6 pages)
14 July 1995Return made up to 22/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)