Stratford
London
E15 4HF
Director Name | Mr Ronald Thomas Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2004(1 year after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Secretary Name | Mrs Lynne Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 McCrone Mews London NW3 5BG |
Director Name | Miss Tracy Jean Parkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camulus Close Colchester Essex CO2 9SB |
Secretary Name | Miss Tracy Jean Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camulus Close Colchester Essex CO2 9SB |
Secretary Name | Mr Ronald Thomas Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(1 year after company formation) |
Appointment Duration | 10 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbarns Farm Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.flipsidepr.co.uk/ |
---|---|
Telephone | 020 76315180 |
Telephone region | London |
Registered Address | Room 1.03 Old Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.2 | Lynne Thomas 50.00% Ordinary |
---|---|
100 at £0.2 | Meryl Ross Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,479 |
Cash | £95,713 |
Current Liabilities | £97,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
10 December 2010 | Delivered on: 23 December 2010 Persons entitled: Lch Properties Limited 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: £5,155.31. Outstanding |
---|---|
31 October 2005 | Delivered on: 8 November 2005 Persons entitled: Lch Properties Limited Classification: Rent deposit deed Secured details: £5,155.31 due or to become due from the company to. Particulars: Rent deposit. Outstanding |
16 February 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 October 2022 | Registered office address changed from Flipside Pr 27 Margaret Street London United Kingdom W1W 8RY to Room 1.03 Old Town Hall 213 Haverstock Hill London United Kingdom NW3 4QP on 25 October 2022 (1 page) |
3 February 2022 | Director's details changed for Mrs Lynne Thomas on 3 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
13 October 2021 | Change of details for Miss Meryl Ross Macdonald as a person with significant control on 13 October 2021 (2 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
4 December 2019 | Director's details changed for Mr Ronald Thomas Sullivan on 29 November 2019 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
24 January 2018 | Notification of Meryl Ross Macdonald as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Notification of Lynne Thomas as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 3 Heybridge Cottages Roman Road Ingatestone Essex CM4 9AE on 19 February 2013 (1 page) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Cancellation of shares. Statement of capital on 19 November 2012
|
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 August 2010 (2 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Lynne Thomas on 1 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Lynne Thomas on 1 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynne Thomas on 1 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 27 margaret street london W1W 8RY (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 27 margaret street london W1W 8RY (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
31 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 1 duchess street london W1W 6AN (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 1 duchess street london W1W 6AN (1 page) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | S-div 04/07/05 (1 page) |
21 July 2005 | S-div 04/07/05 (1 page) |
21 January 2005 | Return made up to 17/01/05; full list of members
|
21 January 2005 | Return made up to 17/01/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o malyon thomas 3 heybridge cottages roman road, ingatestone essex CM4 9AE (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o malyon thomas 3 heybridge cottages roman road, ingatestone essex CM4 9AE (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Ad 09/04/03--------- £ si 100@1 (2 pages) |
8 December 2004 | Ad 09/04/03--------- £ si 100@1 (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Return made up to 17/01/04; full list of members
|
24 February 2004 | Return made up to 17/01/04; full list of members
|
14 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Incorporation (19 pages) |
17 January 2003 | Incorporation (19 pages) |