Company NameFlute Investments Ltd.
Company StatusActive
Company Number06509896
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Previous NameStonechase Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Grainger Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(6 days after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(6 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameMiss Alexandra Jean Stevens
StatusCurrent
Appointed24 October 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMrs Amy Louise Martin Smith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Fentiman Road
London
SW8 1LD
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed26 February 2008(6 days after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Roy Grainger Williams
99.01%
Preference
75 at £1Roy Grainger Williams
0.74%
Ordinary A
5 at £1Amy Louise Williams
0.05%
Ordinary C
5 at £1Charles Frederick Williams
0.05%
Ordinary C
5 at £1Henry Hamilton Williams
0.05%
Ordinary C
5 at £1Hugh Grainger Williams
0.05%
Ordinary B
5 at £1Kate Slaughter
0.05%
Ordinary B

Financials

Year2014
Net Worth-£906,408
Cash£578,345
Current Liabilities£2,160

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
26 July 2022Appointment of Mrs Amy Louise Martin Smith as a director on 25 July 2022 (2 pages)
29 June 2022Memorandum and Articles of Association (17 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
9 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Hugh Grainger Williams as a secretary on 24 October 2018 (2 pages)
26 October 2018Appointment of Miss Alexandra Jean Stevens as a secretary on 24 October 2018 (3 pages)
24 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
10 July 2018Change of share class name or designation (2 pages)
6 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,100
(7 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,100
(7 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth share cap by share creation 10/03/2008
(12 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth share cap by share creation 10/03/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 June 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
22 June 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(7 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(7 pages)
28 May 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
28 May 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,100
(7 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,100
(7 pages)
24 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 29 February 2012 (13 pages)
21 June 2012Full accounts made up to 29 February 2012 (13 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
27 January 2012Resolutions
  • RES13 ‐ Inc share cap 10/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
27 January 2012Resolutions
  • RES13 ‐ Inc share cap 10/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
20 June 2011Full accounts made up to 28 February 2011 (13 pages)
20 June 2011Full accounts made up to 28 February 2011 (13 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
7 June 2010Full accounts made up to 28 February 2010 (13 pages)
7 June 2010Full accounts made up to 28 February 2010 (13 pages)
29 March 2010Director's details changed for Roy Grainger Williams on 20 February 2010 (2 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Hugh Grainger Williams on 20 February 2010 (2 pages)
29 March 2010Director's details changed for Hugh Grainger Williams on 20 February 2010 (2 pages)
29 March 2010Secretary's details changed for Hugh Grainger Williams on 20 February 2010 (1 page)
29 March 2010Director's details changed for Roy Grainger Williams on 20 February 2010 (2 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
29 March 2010Secretary's details changed for Hugh Grainger Williams on 20 February 2010 (1 page)
27 July 2009Full accounts made up to 28 February 2009 (14 pages)
27 July 2009Full accounts made up to 28 February 2009 (14 pages)
25 March 2009Return made up to 20/02/09; full list of members (6 pages)
25 March 2009Director's change of particulars / roy williams / 20/03/2009 (1 page)
25 March 2009Return made up to 20/02/09; full list of members (6 pages)
25 March 2009Director's change of particulars / roy williams / 20/03/2009 (1 page)
1 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 10001/10100\ (3 pages)
1 April 2008Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
1 April 2008Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
1 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 10001/10100\ (3 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 March 2008Nc inc already adjusted 10/03/08 (1 page)
17 March 2008Director and secretary appointed hugh williams (3 pages)
17 March 2008Director appointed roy grainer williams (3 pages)
17 March 2008Director appointed roy grainer williams (3 pages)
17 March 2008Director and secretary appointed hugh williams (3 pages)
17 March 2008Nc inc already adjusted 10/03/08 (1 page)
14 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
14 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
14 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
14 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
28 February 2008Company name changed stonechase LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed stonechase LIMITED\certificate issued on 04/03/08 (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 41 chalton street london NW1 1JD (1 page)
27 February 2008Registered office changed on 27/02/2008 from 41 chalton street london NW1 1JD (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)