Cheshunt
Hertfordshire
EN8 9BH
Secretary Name | Ms Berit Maria Sundgren |
---|---|
Status | Current |
Appointed | 13 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 83 Lower Sloane Street London SW1W 8DA |
Director Name | Ms Berit Maria Sundgren |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mats Andersson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2003) |
Role | Administrator |
Correspondence Address | 83 Lower Sloane Street London SW1W 8DA |
Director Name | Jacqueline Jane Blanden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 May 2016) |
Role | Sales Manager |
Country of Residence | Sweden |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Douglas Laurence Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 5 years (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 19 Old Barn Close Kemsing Sevenoaks Kent TN15 6RZ |
Director Name | Anders Carl Niclas Von Plomgren |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Backvagen 6 Stocksund 182 75 Sweden |
Director Name | Mr Rofu Miah |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mr Rofu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | flexibleoffice.co.uk |
---|
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
820 at £1 | Redab PLC 82.00% Ordinary |
---|---|
180 at £1 | Jacqueline Jane Blanden 18.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,741 |
Gross Profit | -£8,961 |
Net Worth | -£961,294 |
Cash | £3,592 |
Current Liabilities | £967,677 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
---|---|
10 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 May 2020 | Full accounts made up to 30 November 2019 (17 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 30 November 2018 (18 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 November 2017 (18 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 August 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
30 August 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 December 2016 | Full accounts made up to 31 May 2016 (13 pages) |
1 December 2016 | Full accounts made up to 31 May 2016 (13 pages) |
2 November 2016 | Appointment of Ms Berit Maria Sundgren as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Ms Berit Maria Sundgren as a director on 2 November 2016 (2 pages) |
26 May 2016 | Termination of appointment of Jacqueline Jane Blanden as a director on 24 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Jacqueline Jane Blanden as a director on 24 May 2016 (1 page) |
27 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
18 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
13 November 2015 | Company name changed flexible office in london LIMITED\certificate issued on 13/11/15
|
13 November 2015 | Company name changed flexible office in london LIMITED\certificate issued on 13/11/15
|
3 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
3 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
11 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
11 November 2013 | Director's details changed for Carl Gustav Pettersson on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Carl Gustav Pettersson on 11 November 2013 (2 pages) |
1 October 2013 | Termination of appointment of Rofu Miah as a director (1 page) |
1 October 2013 | Termination of appointment of Rofu Miah as a secretary (1 page) |
1 October 2013 | Termination of appointment of Rofu Miah as a director (1 page) |
1 October 2013 | Termination of appointment of Rofu Miah as a secretary (1 page) |
1 October 2013 | Appointment of Ms Berit Maria Sundgren as a secretary (2 pages) |
1 October 2013 | Appointment of Ms Berit Maria Sundgren as a secretary (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
30 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
1 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
8 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
8 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rofu Miah on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Rofu Miah on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Rofu Miah on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Rofu Miah on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Rofu Miah on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Rofu Miah on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from howard wade & jacob 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from howard wade & jacob 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
21 December 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members
|
20 March 2007 | Return made up to 01/02/07; full list of members
|
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
9 June 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
9 June 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
17 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Ad 07/02/02--------- £ si 998@1 (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Ad 07/02/02--------- £ si 998@1 (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 April 2003 | Return made up to 01/02/03; full list of members
|
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 01/02/03; full list of members
|
24 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
1 February 2002 | Incorporation (15 pages) |
1 February 2002 | Incorporation (15 pages) |