2 Sheen Road
London
Richmond
TW9 1AE
Secretary Name | Anthony Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(same day as company formation) |
Role | Management Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE |
Director Name | Andrew Vasili |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Management Consultants |
Correspondence Address | 21 Widworthy Hayes Hutton Brentwood CM13 2LN |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6a St. Johns Wharf 104-106 Wapping High Street London E1W 2PR |
Director Name | Mr Huw William Leyshon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ty Nant Walden Road Hadstock Cambridge Cambridgeshire CB21 4NX |
Director Name | Andrew John Sims |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rochester Road Dartford Kent DA1 1SP |
Director Name | Mr Shane O'Hara |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 West Street Dunstable Bedfordshire LU6 1TA |
Website | www.flex-e-card.com/ |
---|---|
Telephone | 020 77022600 |
Telephone region | London |
Registered Address | 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.9k at £1 | Shane O'hara 4.69% Ordinary |
---|---|
16.4k at £1 | Anthony Kerr 39.77% Ordinary |
16.4k at £1 | Craig Dewar 39.77% Ordinary |
1.6k at £1 | Edwin Whipp 3.88% Ordinary |
1.5k at £1 | Andrew Vasili 3.64% Ordinary |
1.5k at £1 | Huw Leyshon 3.56% Ordinary |
1k at £1 | Kevin Austin 2.44% Ordinary |
400 at £1 | David Hilton 0.97% Ordinary |
400 at £1 | Ian Flinders 0.97% Ordinary |
100 at £1 | Joe Sheehan 0.24% Ordinary |
25 at £1 | Hmg Internet Services LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,192 |
Cash | £367,268 |
Current Liabilities | £406,141 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
21 July 2015 | Delivered on: 30 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 April 2009 | Delivered on: 9 May 2009 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of copyright and design right Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights and interest in or in connection with any copyrights,design rights,rights in the nature of copy-right or know-how. See the mortgage charge document for full details. Outstanding |
19 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays Bank PLC 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 |
8 November 2000 | Delivered on: 14 November 2000 Satisfied on: 16 December 2005 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
24 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 November 2019 | Resolutions
|
17 June 2019 | Statement of capital following an allotment of shares on 16 June 2019
|
12 June 2019 | Satisfaction of charge 4 in full (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Registration of charge 039834390005, created on 21 July 2015 (25 pages) |
30 July 2015 | Registration of charge 039834390005, created on 21 July 2015 (25 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Termination of appointment of Andrew Sims as a director (1 page) |
7 June 2013 | Termination of appointment of Andrew Sims as a director (1 page) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Termination of appointment of Shane O'hara as a director (1 page) |
22 February 2013 | Termination of appointment of Shane O'hara as a director (1 page) |
14 February 2013 | Termination of appointment of Huw Leyshon as a director (1 page) |
14 February 2013 | Termination of appointment of Huw Leyshon as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Director's details changed for Anthony Kerr on 10 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Anthony Kerr on 10 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page) |
12 April 2011 | Secretary's details changed for Anthony Kerr on 10 March 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (9 pages) |
17 April 2010 | Appointment of Mr Shane O'hara as a director (2 pages) |
17 April 2010 | Appointment of Mr Shane O'hara as a director (2 pages) |
17 April 2010 | Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Andrew John Sims on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Andrew John Sims on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Anthony Kerr on 10 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Andrew John Sims on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Huw William Leyshon on 7 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Anthony Kerr on 10 March 2010 (2 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
10 March 2009 | Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (7 pages) |
10 March 2009 | Director and secretary's change of particulars / anthony kerr / 10/03/2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
19 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
12 September 2007 | Return made up to 28/04/07; full list of members (5 pages) |
12 September 2007 | Return made up to 28/04/07; full list of members (5 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 June 2006 | Return made up to 28/04/06; full list of members
|
14 June 2006 | Return made up to 28/04/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Return made up to 28/04/05; full list of members (10 pages) |
11 August 2005 | Return made up to 28/04/05; full list of members (10 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Return made up to 28/04/04; full list of members (11 pages) |
29 October 2004 | Return made up to 28/04/04; full list of members (11 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
18 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
12 July 2003 | Full accounts made up to 30 April 2002 (10 pages) |
12 July 2003 | Full accounts made up to 30 April 2002 (10 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members
|
1 July 2003 | Return made up to 28/04/03; full list of members
|
2 May 2003 | Company name changed flex-e-vouchers.com LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed flex-e-vouchers.com LIMITED\certificate issued on 02/05/03 (2 pages) |
12 August 2002 | Ad 23/05/02--------- £ si 9000@1=9000 £ ic 10000/19000 (4 pages) |
12 August 2002 | Ad 23/05/02--------- £ si 9000@1=9000 £ ic 10000/19000 (4 pages) |
12 August 2002 | Return made up to 28/04/02; full list of members (9 pages) |
12 August 2002 | Return made up to 28/04/02; full list of members (9 pages) |
10 July 2002 | Full accounts made up to 30 April 2001 (10 pages) |
10 July 2002 | Full accounts made up to 30 April 2001 (10 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
4 December 2001 | Ad 01/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages) |
4 December 2001 | Ad 01/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages) |
7 July 2001 | Ad 15/05/01-15/05/01 £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 15/05/01-15/05/01 £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 July 2001 | Nc inc already adjusted 15/05/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Nc inc already adjusted 15/05/01 (1 page) |
21 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
21 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Incorporation (25 pages) |
28 April 2000 | Incorporation (25 pages) |