London
E4 7BU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Terence William Disher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(1 day after company formation) |
Appointment Duration | 6 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Brake Shear House 164 High Street Barnet Hertfordshire EN5 5XP |
Director Name | Mr Colin Raymond Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road London E4 6AG |
Director Name | Mr Barry John Oliver |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road London E4 6AG |
Website | www.flairlinefurniture.co.uk |
---|---|
Telephone | 020 84404833 |
Telephone region | London |
Registered Address | 103 Station Road London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
100 at £1 | Colin Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,007 |
Cash | £62 |
Current Liabilities | £50,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
5 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
21 October 2021 | Registered 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 2021 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
19 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 October 2020 | Termination of appointment of Barry John Oliver as a director on 30 October 2020 (1 page) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 September 2019 | Change of details for Mr Christopher Martin as a person with significant control on 13 September 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Appointment of Mr Barry Oliver as a director on 1 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
5 February 2018 | Cessation of Colin Raymond Martin as a person with significant control on 31 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Colin Raymond Martin as a director on 31 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Christopher Martin as a person with significant control on 31 January 2018 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 November 2016 | Appointment of Christopher Colin Martin as a director on 1 November 2016 (3 pages) |
10 November 2016 | Appointment of Christopher Colin Martin as a director on 1 November 2016 (3 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Registered 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 2011 | Registered 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 2010 | Termination of appointment of Terence Disher as a director (1 page) |
17 December 2010 | Termination of appointment of Terence Disher as a director (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
27 June 2010 | Appointment of Mr Terence William Disher as a director (2 pages) |
27 June 2010 | Appointment of Mr Terence William Disher as a director (2 pages) |
27 June 2010 | Appointment of Mr Colin Raymond Martin as a director (2 pages) |
27 June 2010 | Appointment of Mr Colin Raymond Martin as a director (2 pages) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Incorporation (29 pages) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Incorporation (29 pages) |