Hutton
Brentwood
Essex
CM13 2QT
Secretary Name | Ms Alison Anita Elizabeth Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 06 October 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hanell House Riverside Avenue Broxbourne Hertfordshire EN10 6RB |
Director Name | Mrs Alison Anita Elizabeth Carey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanell House Riverside Avenue Broxbourne Hertfordshire EN10 6RB |
Director Name | Mrs Julie Elizabeth Wilford |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bramham Road Bingley West Yorkshire BD16 4HP |
Director Name | Mrs Christine Maria Restall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 October 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | South Quay Building 4th Floor 189 Marsh Wall London E14 9SH |
Director Name | Mrs Christine Maria Restall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1999) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | Leyborn 59 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Anthony Peter Wheaton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 19 May 1992) |
Role | Consultant |
Correspondence Address | 257 West Malvern Road Malvern Worcestershire WR14 4BE |
Director Name | Mr Cornelius Charles Vann |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Ensign House Admirals Way London E14 9XQ |
Secretary Name | Mrs Christine Maria Restall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyborn 59 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Agnes Jacqueline Marie Baumont |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1999(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Natal Road Streatham London SW16 6HZ |
Secretary Name | Mr Ian Barry Restall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 1999) |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | 59 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Website | flathillplc.com |
---|---|
Telephone | 020 75362012 |
Telephone region | London |
Registered Address | South Quay Building 4th Floor 189 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4.2k at £1 | Mrs Christine Maria Restall 8.34% Ordinary A |
---|---|
3.8k at £1 | Mr Corneilius Charles Vann 7.66% Ordinary A |
1.5k at £15 | Christine Maria Restall 43.80% Ordinary B |
1.3k at £15 | Mr Cornelius Charles Vann 40.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,608,698 |
Gross Profit | £2,662,061 |
Net Worth | £297,720 |
Cash | £206,007 |
Current Liabilities | £809,359 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 May 2017 | Delivered on: 12 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 May 2005 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2020 | Application to strike the company off the register (3 pages) |
26 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
26 September 2019 | Registered 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 2019 | Statement of capital on 9 August 2019
|
26 July 2019 | Resolutions
|
25 July 2019 | Solvency Statement dated 20/06/19 (1 page) |
25 July 2019 | Resolutions
|
25 July 2019 | Statement by Directors (1 page) |
23 December 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
26 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
25 September 2018 | Cessation of Cornelius Charles Vann as a person with significant control on 4 May 2017 (1 page) |
25 September 2018 | Notification of Flathill Communications Group Limited as a person with significant control on 4 May 2017 (2 pages) |
25 September 2018 | Cessation of Christine Maria Restall as a person with significant control on 4 May 2017 (1 page) |
27 July 2018 | Resolutions
|
27 July 2018 | Change of name notice (2 pages) |
12 February 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
5 January 2018 | Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 May 2017 | Registration of charge 026371990004, created on 3 May 2017 (8 pages) |
12 May 2017 | Registration of charge 026371990004, created on 3 May 2017 (8 pages) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
24 April 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2017 | Re-registration from a public company to a private limited company (2 pages) |
24 April 2017 | Re-registration from a public company to a private limited company
|
24 April 2017 | Resolutions
|
24 April 2017 | Re-registration of Memorandum and Articles (30 pages) |
24 April 2017 | Resolutions
|
8 January 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
8 January 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
27 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
19 December 2015 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
19 December 2015 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
6 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 February 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
13 February 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
9 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Christine Maria Restall as a director (2 pages) |
28 February 2014 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Christine Maria Restall as a director (2 pages) |
28 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
28 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
17 October 2013 | Satisfaction of charge 1 in full (3 pages) |
17 October 2013 | Satisfaction of charge 1 in full (3 pages) |
23 September 2013 | Appointment of Mrs Julie Elizabeth Wilford as a director (2 pages) |
23 September 2013 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages) |
23 September 2013 | Appointment of Mrs Julie Elizabeth Wilford as a director (2 pages) |
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Appointment of Mrs Alison Anita Elizabeth Carey as a director (2 pages) |
23 September 2013 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages) |
23 September 2013 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 (2 pages) |
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Appointment of Mrs Alison Anita Elizabeth Carey as a director (2 pages) |
6 February 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
6 February 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page) |
11 April 2012 | Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page) |
11 April 2012 | Secretary's details changed for Mrs Alison Anita Elizabeth Carey on 1 January 2012 (1 page) |
10 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
10 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
10 April 2012 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 (1 page) |
31 January 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
31 January 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
28 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (23 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (23 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
3 February 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
25 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
3 March 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
3 March 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
28 January 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
28 January 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
5 March 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
5 March 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
28 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 31/07/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/07/04; full list of members (7 pages) |
29 December 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
29 December 2004 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
6 March 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
6 March 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: harbour island 37 harbour exchange square london E14 9GJ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: harbour island, 37 harbour exchange square, london, E14 9GJ (1 page) |
4 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
31 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
31 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
28 September 2001 | Return made up to 31/07/01; full list of members
|
28 September 2001 | Return made up to 31/07/01; full list of members
|
27 February 2001 | Auditor's report (1 page) |
27 February 2001 | Application for reregistration from private to PLC (1 page) |
27 February 2001 | Re-registration of Memorandum and Articles (9 pages) |
27 February 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 February 2001 | Auditor's statement (1 page) |
27 February 2001 | Balance Sheet (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Auditor's statement (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Re-registration of Memorandum and Articles (9 pages) |
27 February 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 February 2001 | Auditor's report (1 page) |
27 February 2001 | Application for reregistration from private to PLC (1 page) |
27 February 2001 | Balance Sheet (1 page) |
27 February 2001 | Declaration on reregistration from private to PLC (1 page) |
27 February 2001 | Declaration on reregistration from private to PLC (1 page) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: polden house 201 marsh wall london E14 9YT (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: polden house, 201 marsh wall, london, E14 9YT (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members
|
12 August 1997 | Return made up to 31/07/97; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 October 1996 | Return 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 1996 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 1996 | Declaration of shares redemption:auditor's report (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 April 1993 | Full accounts made up to 31 July 1992 (10 pages) |
23 April 1993 | Full accounts made up to 31 July 1992 (10 pages) |
13 August 1991 | Incorporation (13 pages) |
13 August 1991 | Incorporation (13 pages) |