Company NameFlawless Money Limited
DirectorsThaer Ziad Sabri and Qazi Wajahat Zafar Jalisi
Company StatusActive
Company Number04116726
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NameThaer & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Thaer Ziad Sabri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(same day as company formation)
RoleBusiness & Legal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameMaite Ortiz
NationalitySpanish
StatusCurrent
Appointed01 January 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleAssociate
Correspondence Address5 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameDr Qazi Wajahat Zafar Jalisi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
Surbiton
Surrey
KT6 4BN
Secretary NameAndrew Paul Lenaghan
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleLecturer
Correspondence Address21 Wentworth Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameKelly Kay
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.flawlessmoney.com/
Telephone020 83992066
Telephone regionLondon

Location

Registered Address5 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Thaer Zaid Sabri
100.00%
Ordinary

Financials

Year2014
Net Worth£199,934
Cash£31,954
Current Liabilities£365,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 November 2007Delivered on: 12 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 the crescent surbiton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 November 2007Delivered on: 5 December 2007
Persons entitled: 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.
Outstanding

Filing History

20 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Termination of appointment of Kelly Kay as a director (1 page)
13 March 2014Termination of appointment of Kelly Kay as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Kelly Kay on 19 December 2011 (2 pages)
19 December 2011Secretary's details changed for Maite Ortiz on 19 December 2011 (1 page)
19 December 2011Secretary's details changed for Maite Ortiz on 19 December 2011 (1 page)
19 December 2011Director's details changed for Dr Thaer Ziad Sabri on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Kelly Kay on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Dr Thaer Ziad Sabri on 19 December 2011 (2 pages)
7 December 2011Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 47 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG on 7 December 2011 (2 pages)
11 July 2011Appointment of Dr Qazi Wajahat Zafar Jalisi as a director (3 pages)
11 July 2011Appointment of Dr Qazi Wajahat Zafar Jalisi as a director (3 pages)
6 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Appointment of Kelly Kay as a director (3 pages)
2 November 2010Appointment of Kelly Kay as a director (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
20 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (6 pages)
5 December 2007Particulars of mortgage/charge (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Return made up to 29/11/06; full list of members (2 pages)
26 January 2007Return made up to 29/11/06; full list of members (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2006New secretary appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 January 2005Return made up to 29/11/04; full list of members (6 pages)
20 January 2005Return made up to 29/11/04; full list of members (6 pages)
14 May 2004Return made up to 29/11/03; full list of members (6 pages)
14 May 2004Return made up to 29/11/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 March 2003Return made up to 29/11/02; full list of members (6 pages)
3 March 2003Return made up to 29/11/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 29/11/01; full list of members (6 pages)
4 March 2002Return made up to 29/11/01; full list of members (6 pages)
11 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
11 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 February 2001Company name changed thaer & associates LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed thaer & associates LIMITED\certificate issued on 21/02/01 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
29 November 2000Incorporation (13 pages)
29 November 2000Incorporation (13 pages)