Company NameFlex Mortgages Limited
Company StatusActive
Company Number07184659
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Jugraj Pugalia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMr Ahmed Abdullah
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1569 Guildford
Surrey
GU1 9AT
Secretary NameMrs Neerja Pugalia
StatusCurrent
Appointed01 July 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMr Joseph John Chiaro
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMrs Neerja Pugalia
StatusResigned
Appointed22 October 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address39 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Director NameMrs Margaret Abdullah
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressByways Links Road
Bramley
Guildford
Surrey
GU5 0AL
Director NameMrs Pana Pugalia
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Worcester Road
Sutton
Surrey
SM2 6PF
Secretary NameMr Ahmed Abdullah
StatusResigned
Appointed31 March 2015(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressByways Links Road
Bramley
Guildford
Surrey
GU5 0AL

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Marc Jantzen
5.00%
Ordinary
370 at £1Neerja Pugalia
37.00%
Ordinary
30 at £1Elke Edwards
3.00%
Ordinary
150 at £1Katherine Jantzen
15.00%
Ordinary
145 at £1Ahmed Abdullah
14.50%
Ordinary
125 at £1Jugraj Pugalia
12.50%
Ordinary
125 at £1Margaret Annette Abdullah
12.50%
Ordinary
5 at £1Chetan Kumar Pugalia
0.50%
Ordinary

Financials

Year2014
Net Worth£268,040
Cash£120,032
Current Liabilities£293,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 February 2021Appointment of Mr Joseph John Chiaro as a director on 13 February 2021 (2 pages)
15 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr. Jugraj Pugalia on 28 October 2019 (2 pages)
29 October 2019Change of details for Mrs Neerja Pugalia as a person with significant control on 25 October 2019 (2 pages)
29 October 2019Director's details changed for Mr. Ahmed Abdullah on 27 October 2019 (2 pages)
28 October 2019Registered office address changed from Byways Links Road Bramley Guildford Surrey GU5 0AL to 409-411 Croydon Road Beckenham BR3 3PP on 28 October 2019 (1 page)
28 October 2019Secretary's details changed for Mrs Neerja Pugalia on 25 October 2019 (1 page)
28 October 2019Secretary's details changed for Mrs Neerja Pugalia on 27 October 2019 (1 page)
23 October 2019Change of details for Mrs Neerja Pugalia as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr. Jugraj Pugalia on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr. Ahmed Abdullah on 23 October 2019 (2 pages)
23 October 2019Secretary's details changed for Mrs Neerja Pugalia on 23 October 2019 (1 page)
30 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
26 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
14 November 2017Appointment of Mrs Neerja Pugalia as a secretary on 1 July 2016 (2 pages)
14 November 2017Appointment of Mrs Neerja Pugalia as a secretary on 1 July 2016 (2 pages)
14 November 2017Termination of appointment of Ahmed Abdullah as a secretary on 1 July 2016 (1 page)
14 November 2017Termination of appointment of Ahmed Abdullah as a secretary on 1 July 2016 (1 page)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Termination of appointment of Neerja Pugalia as a secretary on 31 March 2015 (1 page)
22 May 2015Termination of appointment of Margaret Abdullah as a director on 31 March 2015 (1 page)
22 May 2015Appointment of Mr Ahmed Abdullah as a secretary on 31 March 2015 (2 pages)
22 May 2015Termination of appointment of Pana Pugalia as a director on 31 March 2015 (1 page)
22 May 2015Appointment of Mr Ahmed Abdullah as a secretary on 31 March 2015 (2 pages)
22 May 2015Termination of appointment of Neerja Pugalia as a secretary on 31 March 2015 (1 page)
22 May 2015Termination of appointment of Margaret Abdullah as a director on 31 March 2015 (1 page)
22 May 2015Termination of appointment of Pana Pugalia as a director on 31 March 2015 (1 page)
5 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(7 pages)
5 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages)
4 April 2013Appointment of Mrs Margaret Abdullah as a director (2 pages)
4 April 2013Appointment of Mrs Pana Pugalia as a director (2 pages)
4 April 2013Appointment of Mrs Margaret Abdullah as a director (2 pages)
4 April 2013Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Mr Ahmed Abdullah on 1 December 2011 (2 pages)
4 April 2013Appointment of Mrs Pana Pugalia as a director (2 pages)
23 October 2012Appointment of Mrs Neerja Pugalia as a secretary (2 pages)
23 October 2012Appointment of Mrs Neerja Pugalia as a secretary (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
25 March 2012Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages)
25 March 2012Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages)
25 March 2012Director's details changed for Mr Ahmed Abdullah on 8 December 2011 (2 pages)
9 March 2012Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Belvoir Crown Heights Warwicks Bench Guildford GU1 3TX England on 9 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 April 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,000
(3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)