Company NameFlathill Cg Limited
Company StatusDissolved
Company Number02637199
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Barry Restall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(7 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 06 October 2020)
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address59 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Secretary NameMs Alison Anita Elizabeth Carey
NationalityBritish
StatusClosed
Appointed18 November 1999(8 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 06 October 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHanell House Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RB
Director NameMrs Alison Anita Elizabeth Carey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanell House Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RB
Director NameMrs Julie Elizabeth Wilford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bramham Road
Bingley
West Yorkshire
BD16 4HP
Director NameMrs Christine Maria Restall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 06 October 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 4th Floor
189 Marsh Wall
London
E14 9SH
Director NameMrs Christine Maria Restall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1999)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressLeyborn 59 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameAnthony Peter Wheaton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 19 May 1992)
RoleConsultant
Correspondence Address257 West Malvern Road
Malvern
Worcestershire
WR14 4BE
Director NameMr Cornelius Charles Vann
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 31 December 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Ensign House
Admirals Way
London
E14 9XQ
Secretary NameMrs Christine Maria Restall
NationalityBritish
StatusResigned
Appointed13 August 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyborn 59 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameAgnes Jacqueline Marie Baumont
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address94 Natal Road
Streatham
London
SW16 6HZ
Secretary NameMr Ian Barry Restall
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 1999)
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address59 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT

Contact

Websiteflathillplc.com
Telephone020 75362012
Telephone regionLondon

Location

Registered AddressSouth Quay Building 4th Floor
189 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4.2k at £1Mrs Christine Maria Restall
8.34%
Ordinary A
3.8k at £1Mr Corneilius Charles Vann
7.66%
Ordinary A
1.5k at £15Christine Maria Restall
43.80%
Ordinary B
1.3k at £15Mr Cornelius Charles Vann
40.20%
Ordinary B

Financials

Year2014
Turnover£3,608,698
Gross Profit£2,662,061
Net Worth£297,720
Cash£206,007
Current Liabilities£809,359

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

3 May 2017Delivered on: 12 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 5 May 2005
Persons entitled: Hsbc Bank PLC

Classification: 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
20 October 1997Delivered on: 23 October 1997
Persons entitled: Royal & Sun Alliance Trust Company Limited as Trustees of the London & South East Enterprisezone Real Property Trust 1988

Classification: Rent deposit deed
Secured details: £12,000 due or to become due from the company to the chargee under a sub-sub-underlease of even date.
Particulars: The said sum of £12,000 and any value added tax chargeable.
Outstanding
25 January 1992Delivered on: 4 February 1992
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
1 May 2020Application to strike the company off the register (3 pages)
26 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
26 September 2019Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 26 September 2019 (1 page)
9 August 2019Statement of capital on 9 August 2019
  • GBP 1
(5 pages)
26 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share pre a/c and capital redemption reserve 20/06/2019
(1 page)
25 July 2019Solvency Statement dated 20/06/19 (1 page)
25 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 20/06/2019
(1 page)
25 July 2019Statement by Directors (1 page)
23 December 2018Accounts for a small company made up to 31 July 2018 (17 pages)
26 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
25 September 2018Cessation of Cornelius Charles Vann as a person with significant control on 4 May 2017 (1 page)
25 September 2018Notification of Flathill Communications Group Limited as a person with significant control on 4 May 2017 (2 pages)
25 September 2018Cessation of Christine Maria Restall as a person with significant control on 4 May 2017 (1 page)
27 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
(2 pages)
27 July 2018Change of name notice (2 pages)
12 February 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
5 January 2018Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 May 2017Registration of charge 026371990004, created on 3 May 2017 (8 pages)
12 May 2017Registration of charge 026371990004, created on 3 May 2017 (8 pages)
27 April 2017Satisfaction of charge 3 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
27 April 2017Satisfaction of charge 3 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2017Re-registration from a public company to a private limited company (2 pages)
24 April 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
24 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2017Re-registration of Memorandum and Articles (30 pages)
24 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
8 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
19 December 2015Group of companies' accounts made up to 31 July 2015 (25 pages)
19 December 2015Group of companies' accounts made up to 31 July 2015 (25 pages)
6 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(9 pages)
6 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(9 pages)
13 February 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
13 February 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
9 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(9 pages)
9 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(9 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Appointment of Mrs Christine Maria Restall as a director (2 pages)
28 February 2014Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages)
28 February 2014Appointment of Mrs Christine Maria Restall as a director (2 pages)
28 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
28 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
17 October 2013Satisfaction of charge 1 in full (3 pages)
17 October 2013Satisfaction of charge 1 in full (3 pages)
23 September 2013Appointment of Mrs Julie Elizabeth Wilford as a director (2 pages)
23 September 2013Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages)
23 September 2013Appointment of Mrs Julie Elizabeth Wilford as a director (2 pages)
23 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(8 pages)
23 September 2013Appointment of Mrs Alison Anita Elizabeth Carey as a director (2 pages)
23 September 2013Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages)
23 September 2013Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages)
23 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(8 pages)
23 September 2013Appointment of Mrs Alison Anita Elizabeth Carey as a director (2 pages)
6 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
6 February 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
11 April 2012Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page)
11 April 2012Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page)
11 April 2012Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page)
10 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
10 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
10 April 2012Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page)
31 January 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
31 January 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 31 July 2010 (23 pages)
31 January 2011Full accounts made up to 31 July 2010 (23 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 February 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
3 February 2010Group of companies' accounts made up to 31 July 2009 (24 pages)
25 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
3 March 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
3 March 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
28 January 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
28 January 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
5 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
5 March 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Return made up to 31/07/06; full list of members (2 pages)
28 December 2006Return made up to 31/07/06; full list of members (2 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
23 August 2005Return made up to 31/07/05; full list of members (2 pages)
23 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 31/07/04; full list of members (7 pages)
10 January 2005Return made up to 31/07/04; full list of members (7 pages)
29 December 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
29 December 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
4 March 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
4 March 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
6 March 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
21 November 2002Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page)
21 November 2002Registered office changed on 21/11/02 from: harbour island, 37 harbour exchange square, london, E14 9GJ (1 page)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
31 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
31 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
28 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2001Auditor's report (1 page)
27 February 2001Application for reregistration from private to PLC (1 page)
27 February 2001Re-registration of Memorandum and Articles (9 pages)
27 February 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 February 2001Auditor's statement (1 page)
27 February 2001Balance Sheet (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 2001Auditor's statement (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 2001Re-registration of Memorandum and Articles (9 pages)
27 February 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 February 2001Auditor's report (1 page)
27 February 2001Application for reregistration from private to PLC (1 page)
27 February 2001Balance Sheet (1 page)
27 February 2001Declaration on reregistration from private to PLC (1 page)
27 February 2001Declaration on reregistration from private to PLC (1 page)
17 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 September 2000Return made up to 31/07/00; full list of members (7 pages)
20 September 2000Return made up to 31/07/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 September 1998Return made up to 31/07/98; no change of members (4 pages)
1 September 1998Return made up to 31/07/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 March 1998Registered office changed on 02/03/98 from: polden house 201 marsh wall london E14 9YT (1 page)
2 March 1998Registered office changed on 02/03/98 from: polden house, 201 marsh wall, london, E14 9YT (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 October 1996Return made up to 31/07/96; full list of members (6 pages)
20 October 1996Return made up to 31/07/96; full list of members (6 pages)
3 October 1996£ ic 52000/7000 23/09/96 £ sr 3000@15=45000 (1 page)
3 October 1996£ ic 52000/7000 23/09/96 £ sr 3000@15=45000 (1 page)
21 August 1996Declaration of shares redemption:auditor's report (3 pages)
21 August 1996Declaration of shares redemption:auditor's report (3 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 April 1993Full accounts made up to 31 July 1992 (10 pages)
23 April 1993Full accounts made up to 31 July 1992 (10 pages)
13 August 1991Incorporation (13 pages)
13 August 1991Incorporation (13 pages)