Company NameThe Flag Association Limited
DirectorHoward William Porter
Company StatusActive
Company Number02660132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Howard William Porter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(11 years, 4 months after company formation)
Appointment Duration21 years
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMr Andrew Graeme Willman
NationalityBritish
StatusCurrent
Appointed04 December 2007(16 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Antonio Ventrella
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish,Italian
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Secretary NameMiss Marina Brisigotti
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Farendon House
Sutton
Surrey
SM2 5LN
Director NameMr Philip Anthony Tempest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1993)
RoleManaging Director
Correspondence AddressMill Cottage
Shottisham
Woodbridge
Suffolk
Director NameTimothy John Sheppard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lerryn Drive
Bramhall
Stockport
Cheshire
SK7 3LU
Director NameNeil Roberts Hannah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressPepperpot Cottage Rough Lane
Broseley
Salop
TF12 5AL
Director NamePeter Murray Robertson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleManaging Director
Correspondence Address9 Upper School Lane
Blandford St Mary
Dorset
DT11 9QG
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed28 December 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Colin John Sproston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMorven Bradley Lane
Hyde Lea
Stafford
Staffordshire
ST18 9BQ
Director NameJean-Pierre Murez
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1993(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleGeneral Manager
Correspondence AddressSchlumberger
Langer Road
Felixstowe
Suffolk
IP11 8ER
Director NameDavid Nicholas Scahill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressWillow Tree Cottage
Slade Lane, Ash
Aldershot
Hampshire
GU12 6DY
Secretary NameThomas Andrew White
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 1994)
RoleCompany Director
Correspondence Address4 Hertford Close Old College Fields
Wellington
Telford
Shropshire
TF1 3PS
Director NameAndrew John Hind
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2003)
RoleManaging Director
Correspondence Address36 The Avenue
Clevedon
North Somerset
BS21 7EA
Secretary NameMr Colin John Sproston
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1997)
RoleFinance Director
Country of ResidenceGBR
Correspondence AddressMorven Bradley Lane
Hyde Lea
Stafford
Staffordshire
ST18 9BQ
Secretary NameMr Paul Warwick Buttery
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoppolo
Rowan Lane, Ashley Heath
Market Drayton
Salop
TF9 4PT
Director NameMr John Antony Heathcock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address67 Links Avenue
Felixstowe
Suffolk
IP11 9HE
Director NameDominic Michael Anthony Oughton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleManaging Director
Correspondence Address60 Town Lane
Charlesworth
Glossop
Derbyshire
SK13 5HQ
Director NameMr David John Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMinnis End
Stelling Minnis
Canterbury
Kent
CT4 6AH
Director NameMr Paul Warwick Buttery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFoppolo
Rowan Lane, Ashley Heath
Market Drayton
Salop
TF9 4PT
Secretary NameDr Howard William Porter
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2007)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rosecroft Drive
Watford
Hertfordshire
WD1 3JG
Director NameMr Nigel Charles Butcher
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address53 High Road East
Felixstowe
Suffolk
IP11 9JS

Contact

Websitewww.dlms.com

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 April 2018Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 12 April 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 4 October 2015 no member list (2 pages)
12 October 2015Annual return made up to 4 October 2015 no member list (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
21 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
21 October 2014Annual return made up to 4 October 2014 no member list (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
21 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
21 November 2013Annual return made up to 4 October 2013 no member list (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 4 October 2012 no member list (2 pages)
16 October 2012Annual return made up to 4 October 2012 no member list (2 pages)
16 October 2012Annual return made up to 4 October 2012 no member list (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
11 October 2011Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page)
11 October 2011Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages)
11 October 2011Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page)
11 October 2011Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Dr Howard William Porter on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
11 October 2011Secretary's details changed for Andrew Graeme Willman on 1 May 2011 (1 page)
11 October 2011Annual return made up to 4 October 2011 no member list (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
13 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 no member list (3 pages)
13 October 2009Annual return made up to 4 October 2009 no member list (3 pages)
13 October 2009Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Howard William Porter on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 no member list (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Annual return made up to 04/10/08 (2 pages)
4 November 2008Annual return made up to 04/10/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
30 October 2007Annual return made up to 04/10/07 (2 pages)
30 October 2007Annual return made up to 04/10/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Annual return made up to 04/10/06 (4 pages)
13 October 2006Annual return made up to 04/10/06 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Annual return made up to 04/10/05 (4 pages)
13 October 2005Annual return made up to 04/10/05 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Annual return made up to 18/10/04 (4 pages)
26 October 2004Annual return made up to 18/10/04 (4 pages)
25 June 2004Annual return made up to 05/11/03
  • 363(288) ‐ Director resigned
(5 pages)
25 June 2004Annual return made up to 05/11/03
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page)
19 September 2003Registered office changed on 19/09/03 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
5 December 2002Annual return made up to 05/11/02 (5 pages)
5 December 2002Annual return made up to 05/11/02 (5 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
6 December 2001Annual return made up to 05/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 2001Annual return made up to 05/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 December 2000Annual return made up to 05/11/00
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 2000Annual return made up to 05/11/00
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Annual return made up to 05/11/99 (4 pages)
23 November 1999Annual return made up to 05/11/99 (4 pages)
29 March 1999Full accounts made up to 31 March 1998 (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (7 pages)
7 December 1998Annual return made up to 05/11/98 (6 pages)
7 December 1998Annual return made up to 05/11/98 (6 pages)
14 April 1998Full accounts made up to 31 March 1997 (6 pages)
14 April 1998Full accounts made up to 31 March 1997 (6 pages)
21 November 1997Annual return made up to 05/11/97 (6 pages)
21 November 1997Annual return made up to 05/11/97 (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 January 1997Annual return made up to 05/11/96 (4 pages)
6 January 1997Annual return made up to 05/11/96 (4 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
30 August 1996Annual return made up to 05/11/95
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996Annual return made up to 05/11/94 (6 pages)
30 August 1996Annual return made up to 05/11/94 (6 pages)
30 August 1996Annual return made up to 05/11/95
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Full accounts made up to 31 March 1995 (8 pages)
22 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 December 1995Registered office changed on 18/12/95 from: 8 leicester street london WC2H 7BN (1 page)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 8 leicester street london WC2H 7BN (1 page)
24 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
12 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1991Incorporation (14 pages)
5 November 1991Incorporation (14 pages)