Company NameFlashback Limited
DirectorRobert Thomas Tauber
Company StatusActive
Company Number03522064
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMrs Juliana Tauber
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Robert Thomas Tauber
100.00%
Ordinary

Financials

Year2014
Net Worth£347,222
Cash£15,639
Current Liabilities£1,231,835

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

19 March 2019Delivered on: 20 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 15, 47 and 48 cedra court, cazenove road, london N16 6AT registered with title numbers EGL37263, EGL409712 and NGL490655 respectively and flat 19 hadley court, cazenove road, london N16 6JU registered at land registry with EGL171843.
Outstanding
6 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2005Delivered on: 30 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 fountayne road stoke newington t/no 430350. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 November 2004Delivered on: 19 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 14 jessam avenue stamford hill t/n LN3986 & LN6657 l/H. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 10 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 990 stockport road and 2 alma road levenshulme manchester t/n GM79390. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 June 2002Delivered on: 4 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 cedra court cazenove road hackney t/no: NGL490655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 June 2000Delivered on: 1 July 2000
Persons entitled: Nationwide Building Society

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
27 June 2000Delivered on: 1 July 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hadley court cazenove road hackney N16 6JU. T/no. EGL171843. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 June 2000Delivered on: 1 July 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 cedra court cazenove road hackney. /Tno. EGL372631. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

14 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 March 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 13 March 2023 (1 page)
27 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
12 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
11 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 June 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 May 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 March 2019Registration of charge 035220640009, created on 19 March 2019 (40 pages)
6 February 2019Registration of charge 035220640008, created on 6 February 2019 (41 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
26 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
28 April 2009Return made up to 04/03/09; full list of members (3 pages)
28 April 2009Return made up to 04/03/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 April 2008Return made up to 04/03/08; full list of members (3 pages)
14 April 2008Return made up to 04/03/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 April 2007Return made up to 04/03/07; full list of members (2 pages)
30 April 2007Return made up to 04/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
21 March 2005Return made up to 04/03/05; full list of members (2 pages)
21 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
30 April 2004Return made up to 04/03/04; full list of members (6 pages)
30 April 2004Return made up to 04/03/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
14 April 2003Return made up to 04/03/03; full list of members (6 pages)
14 April 2003Return made up to 04/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
10 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
3 May 2002Return made up to 04/03/02; full list of members (6 pages)
3 May 2002Return made up to 04/03/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 July 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
3 April 2001Full accounts made up to 28 February 2000 (9 pages)
3 April 2001Full accounts made up to 28 February 2000 (9 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
12 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/99
(2 pages)
12 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/99
(2 pages)
28 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(7 pages)
28 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(7 pages)
1 September 1998Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
1 September 1998Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
17 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: ashley works ashley road tottenham hale london N17 9LJ (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: ashley works ashley road tottenham hale london N17 9LJ (1 page)
17 April 1998New director appointed (2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Incorporation (14 pages)
4 March 1998Incorporation (14 pages)