Company NameFlatibo West Limited
Company StatusActive
Company Number03715637
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameNatalie Elmira
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2003(4 years after company formation)
Appointment Duration21 years, 2 months
RoleChannel Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMiss Laura Jane Knight
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2012(13 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Simon Robert Ashley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2012(13 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Gemma Fernandez
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed16 July 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Andrew John Diarmid Nicol
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(17 years after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Alexis Jane Chapman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(17 years after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMichael James Drury
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameColin Michael Evans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleStock Controller
Correspondence AddressFlat 2 160 West Hill
London
SW15 3SR
Director NameAmanda Lorraine Hodson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleNurse
Correspondence AddressFlat 4 160 West Hill
London
SW15 3SR
Director NameMr Jonathan Broughton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Secretary NameMr Jonathan Broughton
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameAntonia Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2003)
RoleRetail Manager
Correspondence AddressFlat 3
160 West Hill
London
SW15 3SR
Director NameEmma Jane Sharpe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR
Director NameCyril Robert Lilian Triboy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address160 West Hill
Putney
London
SW15 3SR
Director NameMr Jonathan Stephen Hodgson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address160 West Hill
London
SW15 3SR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1Mr Jonathan Broughton
25.00%
Ordinary
1 at £1Mr Jonathan Stephen Hodgson
25.00%
Ordinary
1 at £1Ms Nathalie Elmira
25.00%
Ordinary
1 at £1Simon Robert Ashley & Laura Jane Knight
25.00%
Ordinary

Financials

Year2014
Net Worth£6,297
Current Liabilities£250

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

3 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 March 2016Termination of appointment of Jonathan Stephen Hodgson as a director on 5 November 2015 (1 page)
16 March 2016Termination of appointment of Jonathan Stephen Hodgson as a director on 5 November 2015 (1 page)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
15 March 2016Appointment of Mr Andrew John Diarmid Nicol as a director on 9 March 2016 (2 pages)
15 March 2016Appointment of Mr Andrew John Diarmid Nicol as a director on 9 March 2016 (2 pages)
15 March 2016Appointment of Alexis Jane Chapman as a director on 9 March 2016 (2 pages)
15 March 2016Appointment of Alexis Jane Chapman as a director on 9 March 2016 (2 pages)
26 October 2015Termination of appointment of Jonathan Broughton as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Jonathan Broughton as a director on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Jonathan Broughton as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Jonathan Broughton as a director on 13 July 2015 (1 page)
20 July 2015Appointment of Ms Gemma Fernandez as a director on 16 July 2015 (2 pages)
20 July 2015Appointment of Ms Gemma Fernandez as a director on 16 July 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(8 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(8 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(8 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4
(8 pages)
12 July 2013Appointment of Mr Simon Robert Ashley as a director (2 pages)
12 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
12 July 2013Appointment of Mr Jonathan Stephen Hodgson as a director (2 pages)
12 July 2013Termination of appointment of Michael Drury as a director (1 page)
12 July 2013Appointment of Laura Jane Knight as a director (2 pages)
12 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
12 July 2013Termination of appointment of Michael Drury as a director (1 page)
12 July 2013Appointment of Laura Jane Knight as a director (2 pages)
12 July 2013Appointment of Mr Jonathan Stephen Hodgson as a director (2 pages)
12 July 2013Appointment of Mr Simon Robert Ashley as a director (2 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 May 2011Director's details changed for Mr Jonathan Broughton on 18 February 2011 (2 pages)
19 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
19 May 2011Secretary's details changed for Mr Jonathan Broughton on 18 February 2011 (2 pages)
19 May 2011Secretary's details changed for Mr Jonathan Broughton on 18 February 2011 (2 pages)
19 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Michael James Drury on 18 February 2011 (2 pages)
19 May 2011Director's details changed for Natalie Elmira on 18 February 2011 (2 pages)
19 May 2011Director's details changed for Michael James Drury on 18 February 2011 (2 pages)
19 May 2011Director's details changed for Mr Jonathan Broughton on 18 February 2011 (2 pages)
19 May 2011Director's details changed for Natalie Elmira on 18 February 2011 (2 pages)
16 December 2010Termination of appointment of Cyril Triboy as a director (2 pages)
16 December 2010Termination of appointment of Emma Sharpe as a director (2 pages)
16 December 2010Termination of appointment of Cyril Triboy as a director (2 pages)
16 December 2010Termination of appointment of Emma Sharpe as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Director's details changed for Natalie Elmira on 1 October 2009 (2 pages)
22 April 2010Registered office address changed from 67-69 George Street London W1U 8LT on 22 April 2010 (1 page)
22 April 2010Director's details changed for Cyril Robert Lilian Triboy on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Emma Jane Sharpe on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Cyril Robert Lilian Triboy on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
22 April 2010Registered office address changed from 67-69 George Street London W1U 8LT on 22 April 2010 (1 page)
22 April 2010Director's details changed for Michael James Drury on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Natalie Elmira on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Natalie Elmira on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Michael James Drury on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Emma Jane Sharpe on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Michael James Drury on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Cyril Robert Lilian Triboy on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Emma Jane Sharpe on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
20 May 2009Return made up to 18/02/09; no change of members (6 pages)
20 May 2009Return made up to 18/02/09; no change of members (6 pages)
20 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
9 April 2008Return made up to 18/02/08; no change of members (8 pages)
9 April 2008Return made up to 18/02/08; no change of members (8 pages)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 June 2007Return made up to 18/02/07; full list of members (9 pages)
4 June 2007Return made up to 18/02/07; full list of members (9 pages)
15 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Return made up to 18/02/05; full list of members (9 pages)
30 March 2005Return made up to 18/02/04; full list of members (9 pages)
30 March 2005Return made up to 18/02/04; full list of members (9 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
1 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 June 2003Return made up to 18/02/03; full list of members (9 pages)
12 June 2003Return made up to 18/02/03; full list of members (9 pages)
18 December 2002Director resigned (1 page)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 December 2002Director resigned (1 page)
19 April 2002Return made up to 18/02/02; full list of members (8 pages)
19 April 2002Return made up to 18/02/02; full list of members (8 pages)
9 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
29 January 2002Registered office changed on 29/01/02 from: flat 1 160 west hill london SW15 3SR (1 page)
29 January 2002Registered office changed on 29/01/02 from: flat 1 160 west hill london SW15 3SR (1 page)
27 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Full accounts made up to 29 February 2000 (10 pages)
9 March 2001Full accounts made up to 29 February 2000 (10 pages)
13 March 2000Return made up to 18/02/00; full list of members (8 pages)
13 March 2000Return made up to 18/02/00; full list of members (8 pages)
2 December 1999Ad 16/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 1999Ad 16/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
18 February 1999Incorporation (18 pages)
18 February 1999Incorporation (18 pages)