Company NameFlashbang28 Limited
Company StatusDissolved
Company Number04126969
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamePatrick Mavros International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alexandros Karolos Mavros
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGreek
StatusClosed
Appointed26 June 2004(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 21 February 2023)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address104 - 106
Fulham Road
London
SW3 6HS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameForbes Mavros
NationalityBritish
StatusResigned
Appointed26 June 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2009)
RoleCo Secretary
Correspondence Address34 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameTrinity Applied Technology Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address5th Floor
44-48 Dover Street
London
W1S 4NX
Secretary NameHigham Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressFalcon Cliff
Palace Road
Douglas
Isle Of Man
IM2 4LB
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2013)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP

Contact

Websitewww.patrickmavros.com

Location

Registered Address104 - 106
Fulham Road
London
SW3 6HS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£99,477
Cash£189,060
Current Liabilities£703,082

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Brompton and Harefield National Health Service Trust

Classification: Rent deposit deed
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: With full title guarantee its interest in the interest earning account in the name of the landlord (intended to hold the initial deposit of £68,000 and all other monies due under the rent deposit deed) and the balance on the account from time to time including any interest credited to the account.
Outstanding
30 January 2009Delivered on: 31 January 2009
Persons entitled: Royal Brompton and Harefield National Health Service Trust

Classification: Rent deposit deed
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: The company's interest in the interest bearing account in the name of and opened by the landlord to hold the rent deposit of £38,750 and all other monies due under the rent deposit deed with all interest credited to the account.
Outstanding
6 January 2005Delivered on: 19 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 fulham road, london borough of kensington and chelsea as comprised in a lease dated 07.05.1998.
Outstanding
6 January 2005Delivered on: 19 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 fulham road london.
Outstanding
17 November 2004Delivered on: 24 November 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

Filing History

31 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(3 pages)
12 December 2013Director's details changed for Mr Alexandros Karolos Mavros on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Alexandros Karolos Mavros on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(3 pages)
11 November 2013Termination of appointment of Fulham Management Limited as a secretary (1 page)
11 November 2013Director's details changed for Mr Alexandros Karolos Mavros on 23 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Alexandros Karolos Mavros on 23 October 2013 (2 pages)
11 November 2013Termination of appointment of Fulham Management Limited as a secretary (1 page)
11 November 2013Director's details changed for Mr Alexandros Karolos Mavros on 23 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Alexandros Karolos Mavros on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 23 October 2013 (1 page)
23 October 2013Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 23 October 2013 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Director's details changed for Mr Alexandros Karolos Mavros on 2 October 2009 (2 pages)
13 December 2011Director's details changed for Alexander Mavros on 2 October 2009 (2 pages)
13 December 2011Director's details changed for Mr Alexandros Karolos Mavros on 2 October 2009 (2 pages)
13 December 2011Director's details changed for Alexander Mavros on 2 October 2009 (2 pages)
13 December 2011Director's details changed for Mr Alexandros Karolos Mavros on 2 October 2009 (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Alexander Mavros on 2 October 2009 (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Alexander Mavros on 31 October 2009 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Alexander Mavros on 31 October 2009 (2 pages)
11 January 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Amended accounts made up to 31 December 2007 (5 pages)
4 February 2009Appointment terminated secretary forbes mavros (1 page)
4 February 2009Appointment terminated secretary forbes mavros (1 page)
4 February 2009Secretary appointed fulham management LIMITED (1 page)
4 February 2009Secretary appointed fulham management LIMITED (1 page)
4 February 2009Amended accounts made up to 31 December 2007 (5 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
9 December 2008Return made up to 13/12/07; full list of members (3 pages)
9 December 2008Return made up to 13/12/07; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Registered office changed on 14/10/2008 from berkshire house 168-173 high holborn london WC1V 7AA (1 page)
14 October 2008Registered office changed on 14/10/2008 from berkshire house 168-173 high holborn london WC1V 7AA (1 page)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Registered office changed on 24/05/07 from: sterling house fulbourne road london E17 4EE (1 page)
24 May 2007Registered office changed on 24/05/07 from: sterling house fulbourne road london E17 4EE (1 page)
8 January 2007Return made up to 13/12/06; full list of members (6 pages)
8 January 2007Return made up to 13/12/06; full list of members (6 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 27/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2006Ad 27/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2006£ nc 2/1000 20/10/06 (2 pages)
30 November 2006£ nc 2/1000 20/10/06 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Return made up to 13/12/05; full list of members (6 pages)
5 January 2006Return made up to 13/12/05; full list of members (6 pages)
8 March 2005Return made up to 13/12/04; full list of members (6 pages)
8 March 2005Return made up to 13/12/04; full list of members (6 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (9 pages)
24 November 2004Particulars of mortgage/charge (9 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 July 2004Registered office changed on 13/07/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 13/12/02; full list of members (6 pages)
23 December 2002Return made up to 13/12/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 13/12/01; full list of members (6 pages)
27 December 2001Return made up to 13/12/01; full list of members (6 pages)
9 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (4 pages)
29 December 2000New director appointed (4 pages)
29 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
13 December 2000Incorporation (9 pages)
13 December 2000Incorporation (9 pages)