Company NameFLE Holdings Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number05819100
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMike Edward Anthony Eley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Home Park Road
London
SW19 7HR
Director NameMr Ian Peter Fairbrother
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressMontague House
6 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameHans Joachim Arno Helmut Lenz
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressFasanenweg 3
Bendestorf
D 21227
Germany
Director NameLutz Tammo Meyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleConsultant
Correspondence AddressHarkortstrasse 42d
Hamburg
D 22765
Foreign
Director NameJudith Warn Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NamePhilip James Welsh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMedia
Correspondence Address16 Montague Avenue
Sanderstead
Surrey
CR2 9NH
Secretary NameJudith Warn Ford
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Douglas Lloyd Hart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2011)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMontague House
6 Kent Road
East Molesley
Surrey
KT8 9JZ
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew Watkins
StatusResigned
Appointed08 March 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitewww.debbieflevotomou.com
Email address[email protected]
Telephone020 35920537
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Ebiquity PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,868,000
Cash£11,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 March 2012Delivered on: 23 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland (The Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the secured parties (or any of them) chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
1 November 2019Full accounts made up to 31 December 2018 (19 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 May 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,000
(4 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,000
(4 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,000
(4 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,000
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
14 July 2014Registration of charge 058191000002, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 058191000002, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 058191000002, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 1 in full (23 pages)
9 July 2014Satisfaction of charge 1 in full (23 pages)
11 June 2014Register inspection address has been changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom (1 page)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(4 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,000
(4 pages)
11 June 2014Register inspection address has been changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom (1 page)
10 June 2014Register(s) moved to registered office address (1 page)
10 June 2014Termination of appointment of Nicholas Manning as a director (1 page)
10 June 2014Register(s) moved to registered office address (1 page)
10 June 2014Termination of appointment of Nicholas Manning as a director (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
8 January 2014Full accounts made up to 30 April 2013 (15 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
7 August 2013Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
7 August 2013Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
7 August 2013Termination of appointment of Hans Lenz as a director (1 page)
7 August 2013Termination of appointment of Ian Fairbrother as a director (1 page)
7 August 2013Termination of appointment of Hans Lenz as a director (1 page)
7 August 2013Termination of appointment of Ian Fairbrother as a director (1 page)
7 August 2013Termination of appointment of Mike Eley as a director (1 page)
7 August 2013Termination of appointment of Mike Eley as a director (1 page)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
24 May 2012Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page)
24 May 2012Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page)
24 May 2012Register(s) moved to registered inspection location (1 page)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
24 May 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
21 March 2012Appointment of Mr Andrew Watkins as a secretary (1 page)
21 March 2012Appointment of Mr Nicholas Manning as a director (2 pages)
21 March 2012Appointment of Mr Andrew William Beach as a director (2 pages)
21 March 2012Registered office address changed from Montague House 6 Kent Road East Molesley Surrey KT8 9JZ on 21 March 2012 (1 page)
21 March 2012Appointment of Mr Andrew Watkins as a secretary (1 page)
21 March 2012Appointment of Mr Nicholas Manning as a director (2 pages)
21 March 2012Registered office address changed from Montague House 6 Kent Road East Molesley Surrey KT8 9JZ on 21 March 2012 (1 page)
21 March 2012Appointment of Mr Andrew William Beach as a director (2 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
22 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 July 2011Termination of appointment of Douglas Hart as a director (1 page)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Douglas Hart as a director (1 page)
5 July 2011Termination of appointment of Douglas Hart as a director (1 page)
5 July 2011Termination of appointment of Douglas Hart as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
7 June 2010Director's details changed for Hans Joachim Arno Helmut Lenz on 17 May 2010 (2 pages)
7 June 2010Appointment of Mr Douglas Lloyd Hart as a director (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Hans Joachim Arno Helmut Lenz on 17 May 2010 (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
7 June 2010Appointment of Mr Douglas Lloyd Hart as a director (2 pages)
7 June 2010Register inspection address has been changed (1 page)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 May 2009Return made up to 17/05/09; full list of members (6 pages)
22 May 2009Return made up to 17/05/09; full list of members (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Appointment terminated director philip welsh (1 page)
19 June 2008Appointment terminated secretary judith warn ford (1 page)
19 June 2008Return made up to 17/05/08; full list of members (6 pages)
19 June 2008Appointment terminated director philip welsh (1 page)
19 June 2008Return made up to 17/05/08; full list of members (6 pages)
19 June 2008Appointment terminated director lutz meyer (1 page)
19 June 2008Appointment terminated director judith warn ford (1 page)
19 June 2008Appointment terminated secretary judith warn ford (1 page)
19 June 2008Appointment terminated director judith warn ford (1 page)
19 June 2008Appointment terminated director lutz meyer (1 page)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Return made up to 17/05/07; full list of members (10 pages)
8 September 2007Return made up to 17/05/07; full list of members (10 pages)
14 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 16 winchester walk london SE1 9AQ (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 16 winchester walk london SE1 9AQ (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
26 May 2006Nc inc already adjusted 17/05/06 (1 page)
26 May 2006Nc inc already adjusted 17/05/06 (1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Incorporation (13 pages)
17 May 2006Incorporation (13 pages)