175-177 Borough High Street
London
SE1 1HR
Secretary Name | Sukhdip Singh Dhadwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Director Name | Mr Joseph Alan Lynch |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 175 - 177 Borough High Street London SE1 1HR |
Director Name | Sandeep Dhadwar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Agency |
Correspondence Address | 20 Beltwood Road Belvedere Kent DA17 6DS |
Director Name | Sukhdip Singh Dhadwar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Recruitment |
Correspondence Address | 20 Beltwood Road Belvedere Kent DA17 6DS |
Secretary Name | Sandeep Dhadwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Agency |
Correspondence Address | 20 Beltwood Road Belvedere Kent DA17 6DS |
Director Name | Sharmila Patel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 42 Alder Crescent Luton Bedfordshire LU3 1TG |
Secretary Name | Sandeep Dhadwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ratcliffe Court Great Dover Street London SE1 4LD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | flowrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79399980 |
Telephone region | London |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sandeep Dhadwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,761 |
Current Liabilities | £13,596 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 October 2004 | Delivered on: 15 October 2004 Persons entitled: Venture Finance PLC T/a Venture Factors Classification: Debenture 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: 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 |
---|
27 October 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
26 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages) |
13 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages) |
13 September 2015 | Appointment of Mr Joseph Alan Lynch as a director on 1 May 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Sandeep Dhadwar on 2 September 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Sandeep Dhadwar on 17 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Sandeep Dhadwar on 17 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Secretary's details changed for Sukhdip Singh Dhadwar on 17 August 2012 (1 page) |
17 September 2012 | Secretary's details changed for Sukhdip Singh Dhadwar on 17 August 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Director's details changed for Sandeep Dhadwar on 31 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Sandeep Dhadwar on 31 August 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 October 2010 | Annual return made up to 31 August 2010 (12 pages) |
1 October 2010 | Annual return made up to 31 August 2010 (12 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Secretary appointed sukhdip singh dhadwar logged form (2 pages) |
30 December 2008 | Secretary appointed sukhdip singh dhadwar logged form (2 pages) |
29 December 2008 | Appointment terminated secretary sandeep dhadwar (1 page) |
29 December 2008 | Return made up to 31/08/08; full list of members (10 pages) |
29 December 2008 | Return made up to 31/08/08; full list of members (10 pages) |
29 December 2008 | Appointment terminated secretary sandeep dhadwar (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 April 2008 | Return made up to 31/08/07; full list of members
|
8 April 2008 | Return made up to 31/08/07; full list of members
|
8 April 2008 | Secretary appointed sukhdip dhadwar (2 pages) |
8 April 2008 | Secretary appointed sukhdip dhadwar (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 February 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/08/06; no change of members (7 pages) |
10 January 2007 | Return made up to 31/08/06; no change of members (7 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 31/08/05; full list of members (5 pages) |
15 December 2005 | Return made up to 31/08/05; full list of members (5 pages) |
15 December 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
31 August 2004 | Incorporation (15 pages) |
31 August 2004 | Incorporation (15 pages) |