London
W1S 3BL
Director Name | Rouge 2004 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Whiteley Chambers Don Street St. Helier Jersey JE2 4TR |
Secretary Name | Highvern UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Fourth Floor 1 Cork Street Mews London W1S 3BL |
Director Name | Renuka Fernando |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 9 Clover House 135 Pennington Drive London N21 1TY |
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street London W1K 4QW |
Director Name | Mrs Natalie Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 January 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mrs Ava Kathleen Fairclough |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 May 2022) |
Role | Associate Client Director |
Country of Residence | England |
Correspondence Address | 18 King William Street C/O Highvern Uk Limited London EC4N 7BP |
Director Name | Mr Stephen Camm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor 1 Cork Street Mews London W1S 3BL |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 16 years (resigned 24 January 2022) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Fourth Floor 1 Cork Street Mews London W1S 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Flatwoods Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,539 |
Gross Profit | £6,350 |
Net Worth | -£2,467 |
Cash | £5,103 |
Current Liabilities | £9,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
14 October 2016 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
1 October 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 December 2014 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
21 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
18 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
9 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
3 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
9 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
29 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 October 2009 | Director's details changed for Natalie Mitchell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jon Elphick on 21 October 2009 (2 pages) |
23 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
2 May 2009 | Director appointed jon elphick (4 pages) |
2 May 2009 | Director appointed natalie mitchell (4 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
31 May 2007 | Resolutions
|
4 November 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Memorandum and Articles of Association (12 pages) |
21 September 2005 | Return made up to 16/09/05; full list of members (5 pages) |
30 June 2005 | Director resigned (1 page) |
16 September 2004 | Incorporation (24 pages) |