Company NameFlitsale Limited
DirectorsHarold Stanley Kalms and Pamela Audrey Kalms
Company StatusActive
Company Number03506607
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Harold Stanley Kalms
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 St James's Place
London
SW1A 1NH
Director NameLady Pamela Audrey Kalms
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 No 24 St. James's Place
London
SW1A 1NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed08 September 1998(7 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2014)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1998(7 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2014)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 4 No 24 St. James's Place
London
SW1A 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £124 St James's Place LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Appointment of Lady Pamela Audrey Kalms as a director on 4 January 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Termination of appointment of Waterlow Domiciliary Limited as a director on 28 February 2014 (1 page)
21 July 2014Termination of appointment of Waterlow Domiciliary Limited as a director on 28 February 2014 (1 page)
21 July 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 28 February 2014 (1 page)
21 July 2014Termination of appointment of Waterlow Registrars Limited as a secretary on 28 February 2014 (1 page)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
29 April 2014Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE on 29 April 2014 (2 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
26 February 2014Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
26 February 2014Appointment of Lord Harold Stanley Kalms as a director (2 pages)
26 February 2014Annual return made up to 9 February 2000 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2014Annual return made up to 9 February 2002 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2008 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2001 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2004 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 February 2014Annual return made up to 9 February 1999 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 February 2014Annual return made up to 9 February 1999 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 February 2014Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2008 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 February 2014Annual return made up to 9 February 2000 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 1999 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 February 2014Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
26 February 2014Restoration by order of the court (2 pages)
26 February 2014Annual return made up to 9 February 2005 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 1998 (4 pages)
26 February 2014Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 February 2014Annual return made up to 9 February 2004 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 February 2014Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2000 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 1999 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2008 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2014Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 February 2014Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
26 February 2014Total exemption small company accounts made up to 31 December 1998 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 February 2014Annual return made up to 9 February 2001 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2004 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2014Annual return made up to 9 February 2007 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 February 2014Annual return made up to 9 February 2007 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2007 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2003 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 February 2014Appointment of Lord Harold Stanley Kalms as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2014Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2001 with a full list of shareholders (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 February 2014Annual return made up to 9 February 2003 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2002 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2002 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2005 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2003 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
26 February 2014Annual return made up to 9 February 2005 with a full list of shareholders (5 pages)
26 February 2014Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
26 February 2014Restoration by order of the court (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 1999 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 September 1998New director appointed (4 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
16 September 1998Registered office changed on 16/09/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (4 pages)
16 September 1998Secretary resigned (1 page)
9 February 1998Incorporation (18 pages)
9 February 1998Incorporation (18 pages)