Company NameFlagrealm Limited
Company StatusDissolved
Company Number04205708
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemarcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Compco Camden LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 March 2006Delivered on: 3 March 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company and or compco camden limited to any of the beneficiaries.
Particulars: F/H centro development camden street london t/no NGL838505. 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. See the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Satisfied on: 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (2 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
11 May 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
17 May 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Full accounts made up to 31 March 2009 (7 pages)
19 February 2010Full accounts made up to 31 March 2009 (7 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
28 January 2008Full accounts made up to 31 March 2007 (7 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (7 pages)
15 January 2007Full accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 25/04/06; full list of members (2 pages)
11 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (7 pages)
30 January 2006Full accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 25/04/05; full list of members (2 pages)
24 May 2005Return made up to 25/04/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (7 pages)
24 January 2003Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page)
24 January 2003Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page)
29 May 2002Return made up to 25/04/02; full list of members (7 pages)
29 May 2002Return made up to 25/04/02; full list of members (7 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 August 2001New director appointed (4 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (4 pages)
10 August 2001Registered office changed on 10/08/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
25 April 2001Incorporation (16 pages)
25 April 2001Incorporation (16 pages)