Company NameFront Flip Limited
DirectorKaren Taylor
Company StatusActive
Company Number06555766
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Karen Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Russell Murray Taylor
49.75%
Non Voting B
100 at £1Mrs Karen Taylor
49.75%
Non Voting A
1 at £1Mrs Karen Taylor
0.50%
Ordinary

Financials

Year2014
Net Worth£190
Current Liabilities£17,093

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
19 October 2021Micro company accounts made up to 30 April 2021 (4 pages)
6 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
18 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
2 April 2020Change of details for Mrs Karen Taylor as a person with significant control on 26 September 2019 (2 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
8 February 2018Change of details for Mrs Karen Taylor as a person with significant control on 19 April 2017 (2 pages)
8 February 2018Cessation of Russell Murray Taylor as a person with significant control on 19 April 2017 (1 page)
6 February 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 100.00
(3 pages)
6 February 2018Notice of Restriction on the Company's Articles (1 page)
6 February 2018Cancellation of shares. Statement of capital on 19 April 2017
  • GBP 100.00
(3 pages)
6 February 2018Purchase of own shares. (2 pages)
6 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 January 2018Director's details changed for Mrs Karen Taylor on 17 January 2018 (2 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 201
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 201
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 201
(4 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 201
(4 pages)
6 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 201
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 201
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 201
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 201
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 201
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
11 September 2008Director appointed karen taylor (2 pages)
11 September 2008Appointment terminated secretary david vallance (1 page)
11 September 2008Appointment terminated director lee galloway (1 page)
11 September 2008Director appointed karen taylor (2 pages)
11 September 2008Appointment terminated secretary david vallance (1 page)
11 September 2008Appointment terminated director lee galloway (1 page)
4 April 2008Incorporation (16 pages)
4 April 2008Incorporation (16 pages)