Company NameFlexiplus Investments Limited
DirectorsAnne Bernadette Walshe and Denis Reginald Walshe
Company StatusActive
Company Number03733904
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMrs Anne Bernadette Walshe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameMr Denis Reginald Walshe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Malmains Way
Beckenham
Kent
BR3 6SA
Secretary NameMrs Anne Bernadette Walshe
NationalityBritish
StatusCurrent
Appointed06 April 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01233 210412
Telephone regionAshford (Kent)

Location

Registered Address3 Malmains Way
Beckenham
Kent
BR3 6SA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Shareholders

50 at £1Anne Bernadette Walshe
50.00%
Ordinary
50 at £1Denis Reginald Walshe
50.00%
Ordinary

Financials

Year2014
Turnover£165,673
Net Worth£1,238,146
Cash£64,575
Current Liabilities£33,023

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

27 April 2007Delivered on: 5 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 braxfield road brockley london the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
5 April 2007Delivered on: 7 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 walbutton road london t/no LN54889 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
29 April 2002Delivered on: 2 May 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £428,500.00 due or to become due from the company to the chargee.
Particulars: 103 breakspears road, london.
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £90,475.00 due or to become due from the company to the chargee.
Particulars: Flat a, 96 devonshire road, forest hill, london.
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94C devonshire road forest hill london and all rental income and property rights in respect thereof.
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96D devonshire road forest hill london and all rental income and property rights in respect thereof.
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96B devonshire road forest hill london and all rental income and property rights in respect thereof.
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94D devonshire road forest hill london and all rental income and property rights in respect thereof.
Outstanding
17 March 2020Delivered on: 28 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 13 braxfield road london.
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 96D devonshire road london.
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 96B devonshire road london.
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 94D devonshire road london.
Outstanding
9 July 2019Delivered on: 26 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 26 wallbutton road london.
Outstanding
27 October 2017Delivered on: 13 November 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 101 breakspears road london.
Outstanding
27 October 2017Delivered on: 4 November 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
13 April 2000Delivered on: 18 April 2000
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94B devonshire road forest hill london and all rental income and property rights in respect thereof.
Outstanding

Filing History

16 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 March 2020Registration of charge 037339040016, created on 17 March 2020 (6 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Registration of charge 037339040013, created on 6 September 2019 (5 pages)
10 September 2019Registration of charge 037339040014, created on 6 September 2019 (5 pages)
10 September 2019Registration of charge 037339040015, created on 6 September 2019 (5 pages)
26 July 2019Registration of charge 037339040012, created on 9 July 2019 (5 pages)
31 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Registration of charge 037339040011, created on 27 October 2017 (6 pages)
13 November 2017Registration of charge 037339040011, created on 27 October 2017 (6 pages)
4 November 2017Registration of charge 037339040010, created on 27 October 2017 (19 pages)
4 November 2017Registration of charge 037339040010, created on 27 October 2017 (19 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
18 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Director's details changed for Anne Bernadette Walshe on 17 March 2010 (2 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Anne Bernadette Walshe on 17 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Dennis Reginald Walshe on 17 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Dennis Reginald Walshe on 17 March 2010 (2 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 April 2009Return made up to 17/03/09; full list of members (4 pages)
29 April 2009Return made up to 17/03/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 June 2008Return made up to 17/03/08; full list of members (4 pages)
18 June 2008Return made up to 17/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 17/03/07; full list of members (7 pages)
19 April 2007Return made up to 17/03/07; full list of members (7 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2006Return made up to 17/03/06; full list of members (7 pages)
7 June 2006Return made up to 17/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 May 2005Return made up to 17/03/05; full list of members (7 pages)
16 May 2005Return made up to 17/03/05; full list of members (7 pages)
8 December 2004Auditor's resignation (1 page)
8 December 2004Auditor's resignation (1 page)
31 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Full accounts made up to 31 March 2003 (9 pages)
31 August 2004Full accounts made up to 31 March 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 June 2004Return made up to 17/03/04; full list of members (7 pages)
16 June 2004Return made up to 17/03/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 August 2003Return made up to 17/03/03; full list of members (7 pages)
22 August 2003Return made up to 17/03/03; full list of members (7 pages)
24 May 2002Return made up to 17/03/02; full list of members (6 pages)
24 May 2002Return made up to 17/03/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 May 2001Full accounts made up to 31 March 2000 (7 pages)
30 May 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 May 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
17 March 1999Incorporation (17 pages)
17 March 1999Incorporation (17 pages)