3 The Flag Store
London
SE1 2LP
Secretary Name | Mrs Lucie Ann Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Graphic Designer |
Correspondence Address | 23 Queen Elizabeth Street 3 The Flag Store London SE1 2LP |
Director Name | Mrs Lucie Ann Ford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Jubilee Yard Queen Elizabeth Street 3 The Flag Store London SE1 2LP |
Director Name | Justin Nicolas Bodle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 72 Cornwall Gardens London Sw7 |
Director Name | Ian Shirley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Cleveland Road Islington London N1 3ES |
Secretary Name | Mr Keiron Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 29 Tomlins Grove Bow London E3 4NX |
Secretary Name | Susan Winifred Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Flat 24 Drummond Road Croydon CR0 1TW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | roarimage.com |
---|---|
Email address | [email protected] |
Telephone | 020 72315777 |
Telephone region | London |
Registered Address | 5-7 Tanner Street Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Mr Keiron Ford 50.00% Ordinary |
---|---|
50 at £0.01 | Mrs Lucie Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £744 |
Cash | £11,973 |
Current Liabilities | £55,524 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
4 February 1998 | Delivered on: 12 February 1998 Satisfied on: 12 December 2003 Persons entitled: Lloyds 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. Fully Satisfied |
---|
29 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Director's details changed for Mr Keiron Ford on 16 November 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Mrs Lucie Ann Ford on 16 November 2015 (1 page) |
19 November 2015 | Secretary's details changed for Mrs Lucie Ann Ford on 16 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Keiron Ford on 16 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Lucie Ford on 16 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Lucie Ford on 16 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 July 2014 | Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 3 the Flag Store Jubilee Yard 23 Queen Elizabeth Street London SE1 2LP on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 3 the Flag Store Jubilee Yard 23 Queen Elizabeth Street London SE1 2LP on 16 July 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
28 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
19 November 2010 | Director's details changed for Keiron Ford on 18 November 2010 (3 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Keiron Ford on 18 November 2010 (3 pages) |
19 November 2010 | Director's details changed for Lucie Brooks on 18 November 2010 (3 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for Lucie Ann Brooks on 18 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Lucie Brooks on 18 November 2010 (3 pages) |
19 November 2010 | Secretary's details changed for Lucie Ann Brooks on 18 November 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 January 2010 | Director's details changed for Lucie Brooks on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Keiron Ford on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Keiron Ford on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lucie Brooks on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
25 June 2009 | Director appointed lucie brooks (2 pages) |
25 June 2009 | Director appointed lucie brooks (2 pages) |
2 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members
|
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 25/10/07; full list of members
|
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 January 2007 | Return made up to 25/10/06; full list of members (6 pages) |
7 January 2007 | Return made up to 25/10/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
1 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Return made up to 25/10/03; full list of members
|
14 October 2003 | Return made up to 25/10/03; full list of members
|
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: hop studios 2 jamaica road london SE1 2BX (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: hop studios 2 jamaica road london SE1 2BX (1 page) |
16 November 2002 | Return made up to 25/10/02; full list of members
|
16 November 2002 | Return made up to 25/10/02; full list of members
|
4 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 425 new kings road london SW6 4RN (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 425 new kings road london SW6 4RN (1 page) |
5 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 84 bendemeer road putney london SW15 1JU (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 84 bendemeer road putney london SW15 1JU (1 page) |
12 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
12 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members
|
6 November 2000 | Return made up to 25/10/00; full list of members
|
18 January 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 January 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 99-100 turnmill street london EC1M 5QP (1 page) |
29 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 99-100 turnmill street london EC1M 5QP (1 page) |
29 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
2 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
1 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
8 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
8 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 25/10/95; full list of members (6 pages) |
5 December 1995 | Return made up to 25/10/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
18 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 October 1993 | Incorporation (17 pages) |
25 October 1993 | Incorporation (17 pages) |