Company NameFlairline Of Chingford Ltd
DirectorChristopher Colin Martin
Company StatusActive
Company Number07284528
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameChristopher Colin Martin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleInterior Design And Sales
Country of ResidenceEngland
Correspondence Address103 Station Road
London
E4 7BU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Terence William Disher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 day after company formation)
Appointment Duration6 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Brake Shear House
164 High Street
Barnet
Hertfordshire
EN5 5XP
Director NameMr Colin Raymond Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
London
E4 6AG
Director NameMr Barry John Oliver
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
London
E4 6AG

Contact

Websitewww.flairlinefurniture.co.uk
Telephone020 84404833
Telephone regionLondon

Location

Registered Address103 Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

100 at £1Colin Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,007
Cash£62
Current Liabilities£50,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
5 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 December 2021 (7 pages)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 October 2021Registered office address changed from 13 Beamish Close North Weald Epping Essex CM16 6JN England to 103 Station Road London E4 7BU on 21 October 2021 (1 page)
20 October 2021Registered office address changed from 147 Station Road London E4 6AG England to 13 Beamish Close North Weald Epping Essex CM16 6JN on 20 October 2021 (1 page)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
19 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 October 2020Termination of appointment of Barry John Oliver as a director on 30 October 2020 (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
24 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 September 2019Change of details for Mr Christopher Martin as a person with significant control on 13 September 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 March 2018Appointment of Mr Barry Oliver as a director on 1 February 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
5 February 2018Cessation of Colin Raymond Martin as a person with significant control on 31 January 2018 (1 page)
5 February 2018Termination of appointment of Colin Raymond Martin as a director on 31 January 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Notification of Christopher Martin as a person with significant control on 31 January 2018 (2 pages)
23 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 November 2016Appointment of Christopher Colin Martin as a director on 1 November 2016 (3 pages)
10 November 2016Appointment of Christopher Colin Martin as a director on 1 November 2016 (3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from 103 Station Road Chingford London E4 7BU to 147 Station Road London E4 6AG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 103 Station Road Chingford London E4 7BU to 147 Station Road London E4 6AG on 31 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Unit 6, Brake Shear House 164 High Street Barnet Hertfordshire EN5 5XP United Kingdom on 29 March 2011 (3 pages)
29 March 2011Registered office address changed from Unit 6, Brake Shear House 164 High Street Barnet Hertfordshire EN5 5XP United Kingdom on 29 March 2011 (3 pages)
17 December 2010Termination of appointment of Terence Disher as a director (1 page)
17 December 2010Termination of appointment of Terence Disher as a director (1 page)
17 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(3 pages)
27 June 2010Appointment of Mr Terence William Disher as a director (2 pages)
27 June 2010Appointment of Mr Terence William Disher as a director (2 pages)
27 June 2010Appointment of Mr Colin Raymond Martin as a director (2 pages)
27 June 2010Appointment of Mr Colin Raymond Martin as a director (2 pages)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Incorporation (29 pages)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Incorporation (29 pages)