Chislehurst
BR7 5NP
Director Name | Robert Fee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Bickley Park Road Bickley Kent BR1 2AY |
Director Name | Mr Peter Scott Wilds |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Cottage Uckfield Lane Mark Beech Kent TN8 7LR |
Director Name | Jeremy Matthew Watts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Danson Road Bexleyheath Kent DA6 8HP |
Secretary Name | Robert Fee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Bickley Park Road Bickley Kent BR1 2AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 May 2017) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Website | flrs.co.uk |
---|---|
Telephone | 0845 8999900 |
Telephone region | Unknown |
Registered Address | 51 Chislehurst Road Chislehurst BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
100 at £1 | Flr Spectron LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
---|---|
15 August 2017 | Change of details for Mr Ahmad Mubashir as a person with significant control on 26 May 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Mubashir Ahmad on 26 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Mubashir Ahmed on 23 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Appointment of Mr Mubashir Ahmed as a director on 23 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Jeremy Matthew Watts as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Fulham Management Limited as a secretary on 23 May 2017 (1 page) |
24 May 2017 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP to 51 Chislehurst Road Chislehurst BR7 5NP on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Peter Scott Wilds as a director on 23 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 February 2017 | Resolutions
|
9 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Peter Scott Wilds on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Peter Scott Wilds on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 April 2004 | Return made up to 13/03/04; full list of members
|
10 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
22 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
5 July 2002 | Ad 01/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2002 | Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
13 March 2002 | Incorporation (16 pages) |