London
EC2M 2SN
Director Name | Lady Dorothy Angest |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 01 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Martyn Raymond Duncumb |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 February 1995) |
Role | Legal Assistant |
Correspondence Address | 23 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Secretary Name | Mrs Colleen Ann Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month after company formation) |
Appointment Duration | 1 month (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 New Road Upper Abbey Wood London SE2 0QG |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Secretary Name | Lady Dorothy Angest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thurloe Square London SW7 2SR |
Secretary Name | Mrs Nicole Smith |
---|---|
Status | Resigned |
Appointed | 13 July 2018(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Flowidea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,255 |
Cash | £152 |
Current Liabilities | £14,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: The mortgagor charges by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it): upper maisonette, 41 thurloe square, london SW7 2SR registered at hm land registry with title number: BGL96533 (the property). Outstanding |
---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page) |
10 December 2019 | Director's details changed for Lady Dorothy Angest on 10 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
1 May 2019 | Registration of charge 030039870001, created on 12 April 2019 (13 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
21 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 January 2009 | Return made up to 21/12/08; no change of members (4 pages) |
15 January 2009 | Return made up to 21/12/08; no change of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
9 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 15TH floor royex house aldermanbury square london EC2V 7NU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 15TH floor royex house aldermanbury square london EC2V 7NU (1 page) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 January 2003 | Re sec 394 (1 page) |
23 January 2003 | Re sec 394 (1 page) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (5 pages) |
27 September 2002 | Resolutions
|
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 21/12/01; full list of members
|
21 December 2001 | Return made up to 21/12/01; full list of members
|
17 December 2001 | Secretary's particulars changed (1 page) |
17 December 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members
|
2 January 2001 | Return made up to 21/12/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members
|
24 December 1999 | Return made up to 21/12/99; full list of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (7 pages) |
19 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 December 1997 | Return made up to 21/12/97; no change of members (5 pages) |
29 December 1997 | Return made up to 21/12/97; no change of members (5 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
9 January 1997 | Return made up to 21/12/96; no change of members (5 pages) |
9 January 1997 | Return made up to 21/12/96; no change of members (5 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 March 1996 | Return made up to 21/12/95; full list of members (7 pages) |
8 March 1996 | Return made up to 21/12/95; full list of members (7 pages) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 March 1995 | Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |