Company NameEelmoor Flash Investments Ltd.
DirectorsAndrew Richard Fowles and David Stephen Fowles
Company StatusActive
Company Number03760250
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Previous NamesDavid Fowles And Company Limited and AVS Vat Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameAndrew Richard Fowles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMr David Stephen Fowles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Secretary NameDavid Stephen Fowles
NationalityBritish
StatusCurrent
Appointed27 April 1999(same day as company formation)
RoleVat Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1David Stephen Fowles
99.90%
Ordinary
1 at £1Andrew Richard Fowles
0.10%
Ordinary

Financials

Year2014
Net Worth£197,172
Cash£17,797
Current Liabilities£15,165

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2024 (3 weeks, 1 day ago)
Next Return Due11 May 2025 (11 months, 3 weeks from now)

Charges

4 November 2003Delivered on: 18 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 9 sandhurst guildford road runfold farnham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 April 2019 (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
29 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
2 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 October 2015Company name changed avs vat services LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed avs vat services LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
5 July 2015Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY to 18 the Fairway Northwood Middlesex HA6 3DY on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY to 18 the Fairway Northwood Middlesex HA6 3DY on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY to 18 the Fairway Northwood Middlesex HA6 3DY on 5 July 2015 (1 page)
1 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 June 2014Director's details changed for Andrew Richard Fowles on 8 May 2014 (2 pages)
7 June 2014Director's details changed for Andrew Richard Fowles on 8 May 2014 (2 pages)
7 June 2014Director's details changed for David Stephen Fowles on 8 May 2014 (2 pages)
7 June 2014Secretary's details changed for David Stephen Fowles on 8 May 2014 (1 page)
7 June 2014Director's details changed for David Stephen Fowles on 8 May 2014 (2 pages)
7 June 2014Director's details changed for David Stephen Fowles on 8 May 2014 (2 pages)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(4 pages)
7 June 2014Secretary's details changed for David Stephen Fowles on 8 May 2014 (1 page)
7 June 2014Director's details changed for Andrew Richard Fowles on 8 May 2014 (2 pages)
7 June 2014Secretary's details changed for David Stephen Fowles on 8 May 2014 (1 page)
7 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew Richard Fowles on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Andrew Richard Fowles on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Andrew Richard Fowles on 1 November 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 27/04/09; full list of members (4 pages)
12 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 May 2007Return made up to 27/04/07; no change of members (7 pages)
15 May 2007Return made up to 27/04/07; no change of members (7 pages)
11 April 2007Company name changed david fowles and company LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed david fowles and company LIMITED\certificate issued on 11/04/07 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 July 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 May 2005Return made up to 27/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 27/04/04; full list of members (7 pages)
3 June 2004Return made up to 27/04/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
19 July 2003Return made up to 27/04/03; full list of members (7 pages)
19 July 2003Return made up to 27/04/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 27/04/02; full list of members (7 pages)
11 June 2002Return made up to 27/04/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 April 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Ad 27/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 2000Ad 27/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
17 January 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Incorporation (17 pages)
27 April 1999Incorporation (17 pages)
27 April 1999Secretary resigned (1 page)