Company NameFlying Springbok Ltd
DirectorAdrian Garvey
Company StatusActive
Company Number03963351
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Previous NameChilworth Properties Limited

Business Activity

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

Directors

Director NameAdrian Garvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressPO Box 1773 Umhlanga Rocks 4320
Foreign
Secretary NameMelisa Garvey
NationalityBritish
StatusCurrent
Appointed11 August 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressPO Box 1773
Umhlanga Rocks 4320
South Africa
Foreign
Director NameNewco Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Garvey
50.00%
Ordinary
1 at £1Melisa Garvey
50.00%
Ordinary

Financials

Year2014
Net Worth£6,118
Cash£2,805
Current Liabilities£84,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

7 July 2017Delivered on: 12 July 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 4 bideford road, newport, NP20 3BJ title to which is registered at the land registry under title number WA97942.
Outstanding
17 January 2017Delivered on: 7 February 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 135 bassaleg road newport.
Outstanding
29 June 2001Delivered on: 7 July 2001
Persons entitled: Woolwich Direct

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 anchor road penarth vale of glamorgan.
Outstanding

Filing History

30 April 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
15 May 2018Registered office address changed from C/O County Accountants Limited 1 County Road Thornton Heath Surrey CR7 8HN to 438 Streatham High Road London SW16 3PX on 15 May 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
12 July 2017Registration of charge 039633510003, created on 7 July 2017 (39 pages)
12 July 2017Registration of charge 039633510003, created on 7 July 2017 (39 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 February 2017Registration of charge 039633510002, created on 17 January 2017 (39 pages)
7 February 2017Registration of charge 039633510002, created on 17 January 2017 (39 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 13 January 2011 (1 page)
23 August 2010Variation order for restoration (4 pages)
23 August 2010Variation order for restoration (4 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Adrian Garvey on 3 April 2010 (2 pages)
16 June 2010Director's details changed for Adrian Garvey on 3 April 2010 (2 pages)
16 June 2010Director's details changed for Adrian Garvey on 3 April 2010 (2 pages)
14 June 2010Annual return made up to 3 April 2008 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 3 April 2008 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 3 April 2008 with a full list of shareholders (3 pages)
11 June 2010Annual return made up to 3 April 2007 with a full list of shareholders (3 pages)
11 June 2010Annual return made up to 3 April 2007 with a full list of shareholders (3 pages)
11 June 2010Annual return made up to 3 April 2007 with a full list of shareholders (3 pages)
10 June 2010Annual return made up to 3 April 2006 with a full list of shareholders (3 pages)
10 June 2010Annual return made up to 3 April 2006 with a full list of shareholders (3 pages)
10 June 2010Annual return made up to 3 April 2006 with a full list of shareholders (3 pages)
8 June 2010Director's details changed for Adrian Garvey on 1 June 2005 (1 page)
8 June 2010Director's details changed for Adrian Garvey on 1 June 2005 (1 page)
8 June 2010Director's details changed for Adrian Garvey on 1 June 2005 (1 page)
7 June 2010Director's details changed for Adrian Garvey on 30 September 2009 (1 page)
7 June 2010Director's details changed for Adrian Garvey on 30 September 2009 (1 page)
8 December 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 8 December 2009 (1 page)
20 November 2009Restoration by order of the court (3 pages)
20 November 2009Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2005Return made up to 03/04/05; full list of members (6 pages)
29 June 2005Return made up to 03/04/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
10 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 03/04/01; full list of members (6 pages)
23 May 2001Return made up to 03/04/01; full list of members (6 pages)
15 February 2001Secretary's particulars changed (1 page)
15 February 2001Secretary's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
16 August 2000Company name changed chilworth properties LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed chilworth properties LIMITED\certificate issued on 17/08/00 (2 pages)
3 April 2000Incorporation (17 pages)
3 April 2000Incorporation (17 pages)