Company NameFlash Partners Limited
Company StatusActive
Company Number06221601
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Previous NameFlash Accounts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Andrew Lang
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Burnt Oak Lane
Sidcup
Kent
DA15 9DB
Director NameMr Shoyab Patel
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(12 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Mohammad Rahman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMichael Hirst
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Hurstbourne Gardens
Barking
Essex
IG11 9UY
Director NameMr Russell James Howard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Hammersmith Grove
London
W6 7HB

Contact

Websiteflashaccounts.com

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Christopher Lang
50.00%
Ordinary
50 at £1Edyta Lang
50.00%
Ordinary

Financials

Year2014
Net Worth£28,326
Cash£7,111
Current Liabilities£37,175

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
25 September 2022Micro company accounts made up to 30 April 2022 (8 pages)
16 September 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 100
(5 pages)
16 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 July 2022Change of details for Mr Christopher Lang as a person with significant control on 13 June 2022 (2 pages)
13 June 2022Notification of Edyta Lang as a person with significant control on 13 June 2022 (2 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 30 April 2021 (8 pages)
3 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
(3 pages)
4 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
19 April 2021Registered office address changed from 68 Old Farm Avenue Sidcup DA15 8AH England to 7 Bell Yard London WC2A 2JR on 19 April 2021 (1 page)
12 March 2021Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 68 Old Farm Avenue Sidcup DA15 8AH on 12 March 2021 (1 page)
22 December 2020Micro company accounts made up to 30 April 2020 (8 pages)
8 October 2020Registered office address changed from 418 the Print Rooms Union Street London SE1 0LH England to 4-8 Emerson Street London SE1 9DU on 8 October 2020 (1 page)
29 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
29 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 110
(3 pages)
29 April 2020Appointment of Mr Mohammad Rahman as a director on 23 April 2020 (2 pages)
5 February 2020Second filing of Confirmation Statement dated 20/04/2017 (7 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Shoyab Patel as a director on 24 April 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 105
(3 pages)
4 November 2018Micro company accounts made up to 30 April 2018 (7 pages)
16 October 2018Registered office address changed from 201, the Print Rooms 164-180 Union Street London SE1 0LH England to 418 the Print Rooms Union Street London SE1 0LH on 16 October 2018 (1 page)
27 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 05/02/2020.
(6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
7 June 2016Termination of appointment of Russell James Howard as a director on 12 May 2016 (1 page)
7 June 2016Termination of appointment of Russell James Howard as a director on 12 May 2016 (1 page)
3 May 2016Director's details changed for Mr Christopher Andrew Lang on 20 April 2016 (2 pages)
3 May 2016Registered office address changed from 6 Burnt Oak Lane Sidcup Kent DA15 9DB to 201, the Print Rooms 164-180 Union Street London SE1 0LH on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Christopher Andrew Lang on 20 April 2016 (2 pages)
3 May 2016Registered office address changed from 6 Burnt Oak Lane Sidcup Kent DA15 9DB to 201, the Print Rooms 164-180 Union Street London SE1 0LH on 3 May 2016 (1 page)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 June 2015Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Russell James Howard as a director on 1 June 2015 (2 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 June 2010Director's details changed for Christopher Andrew Lang on 20 April 2010 (2 pages)
5 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Christopher Andrew Lang on 20 April 2010 (2 pages)
5 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 December 2009Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page)
4 December 2009Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page)
4 December 2009Registered office address changed from No 3 75 Thicket Road London SE20 8DS on 4 December 2009 (1 page)
27 August 2009Return made up to 20/04/09; no change of members (4 pages)
27 August 2009Return made up to 20/04/09; no change of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Return made up to 18/05/08; full list of members (5 pages)
8 October 2008Return made up to 18/05/08; full list of members (5 pages)
27 August 2008Registered office changed on 27/08/2008 from hirst & co 47 hurstbourne gardens barking IG11 9UY (1 page)
27 August 2008Appointment terminated secretary michael hirst (1 page)
27 August 2008Registered office changed on 27/08/2008 from hirst & co 47 hurstbourne gardens barking IG11 9UY (1 page)
27 August 2008Appointment terminated secretary michael hirst (1 page)
20 April 2007Incorporation (14 pages)
20 April 2007Incorporation (14 pages)